STUDIO 726 LIMITED

2 officers / 4 resignations

SMITH, PAUL

Correspondence address
11 BRENTFORD ROAD, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 4DQ
Role
Secretary
Appointed on
12 September 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND SECRETARY

Average house price in the postcode B14 4DQ £286,000

SMITH, PAUL

Correspondence address
185 HEATHFIELD ROAD, REDDITCH, WORCESTERSHIRE, UNITED KINGDOM, B97 5RG
Role
Director
Date of birth
April 1946
Appointed on
12 September 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR AND SECRETARY

Average house price in the postcode B97 5RG £346,000


PAGE, SALLY LOUISE

Correspondence address
151 CLIFFE ROCK ROAD, BIRMINGHAM, WEST MIDLANDS, B45 8QJ
Role RESIGNED
Director
Date of birth
May 1969
Appointed on
25 July 2007
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
BEAUTICIAN

Average house price in the postcode B45 8QJ £210,000

SMITH, SHIRLEY

Correspondence address
11 BRENTFORD ROAD, KINGS HEATH, BIRMINGHAM, WEST MIDLANDS, B14 4DQ
Role RESIGNED
Director
Date of birth
July 1942
Appointed on
12 September 1991
Resigned on
25 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B14 4DQ £286,000

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
5 September 1991
Resigned on
12 September 1991

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
5 September 1991
Resigned on
12 September 1991

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company