• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

The National Exhibition Centre LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Solihull
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    The National Exhibition Centre LTD
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    03301940
  • Listing UID
    124486
Google Advert
Location
  • F73H+6X Birmingham, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.453063
  • Longitude
    -1.720052
  • Easting
    419121.0
  • Northing
    283936.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL25838
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, November 27, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ROSSITER, David
    Appointed On: July 2, 2025
    Occupation: N/A
    Role: secretary
    Address: The Council House, C/O Legal Services, 1 Victoria Square, Birmingham, B1 1BB, England
    BLOOMFIELD, Samantha Jane
    Appointed On: June 10, 2025
    Occupation: N/A
    Role: director
    Address: The Council House, C/O Legal Services, 1 Victoria Square, Birmingham, B1 1BB, England
    SAJID, Mohammed
    Appointed On: October 20, 2021
    Occupation: N/A
    Role: director
    Address: The Council House, C/O Legal Services, 1 Victoria Square, Birmingham, B1 1BB, England
    BANNER, James William
    Appointed On: March 31, 2017
    Occupation: N/A
    Role: secretary
    Address: 10, Woodcock Street, Birmingham, B7 4BL, England
    Resigned On: June 11, 2021
    DEAN, Georgina Anne
    Appointed On: June 11, 2021
    Occupation: N/A
    Role: secretary
    Address: The Council House, C/O Legal Services, 1 Victoria Square, Birmingham, B1 1BB, England
    Resigned On: July 2, 2025
    DEAN, Georgina Anne
    Appointed On: May 20, 2015
    Occupation: N/A
    Role: secretary
    Address: 10, Woodcock Street, Birmingham, B7 4BL, England
    Resigned On: March 31, 2017
    DUDLEY, Nigel John
    Appointed On: May 13, 1997
    Occupation: N/A
    Role: secretary
    Address: 106 Wychwood Avenue, Knowle, Solihull, West Midlands, B93 9DQ
    Resigned On: July 31, 2005
    MARRIOTT, Edwin Keith
    Appointed On: June 9, 2010
    Occupation: N/A
    Role: secretary
    Address: The National Exhibition Centre, Birmingham, West Midlands, B40 1NT
    Resigned On: May 1, 2015
    PRICE, Constance
    Appointed On: January 14, 1997
    Occupation: N/A
    Role: secretary
    Address: 6 Talbot Close, New Oscott, Birmingham, West Midlands, B73 5YD
    Resigned On: May 13, 1997
    STRETTON, Caroline Ann
    Appointed On: August 1, 2005
    Occupation: N/A
    Role: secretary
    Address: 26 Choyce Close, Atherstone, Warwickshire, CV9 3AY
    Resigned On: June 9, 2010
    ANGLE, Martin David
    Appointed On: December 1, 2006
    Occupation: N/A
    Role: director
    Address: The National Exhibition Centre, Birmingham, West Midlands, B40 1NT
    Resigned On: September 10, 2010
    BARROW, Mark
    Appointed On: December 6, 2010
    Occupation: N/A
    Role: director
    Address: Birmingham City Council, Baskerville House, Centenary Square Broad Street, Birmingham, B1 2ND, United Kingdom
    Resigned On: May 8, 2014
    BORE, Albert, Sir
    Appointed On: October 1, 1999
    Occupation: N/A
    Role: director
    Address: 86 Featherstone Road, Kings Heath, Birmingham, West Midlands, B14 6BE
    Resigned On: February 3, 2005
    BURMAN, Roger Stephen
    Appointed On: May 13, 1997
    Occupation: N/A
    Role: director
    Address: Morton Hall, Holberrow Green, Redditch, Worcestershire, B96 6SJ
    Resigned On: February 3, 2005
    CARTER, Derek Raymond Anthony
    Appointed On: February 3, 2005
    Occupation: N/A
    Role: director
    Address: Pinewych, Vigo Road Fairseat, Sevenoaks, Kent, TN15 7LR
    Resigned On: March 25, 2008
    CLEVERDON, Barry Stanley
    Appointed On: May 14, 1997
    Occupation: N/A
    Role: director
    Address: 6 Kington Rise, Claverdon, Warwickshire, CV35 8PN
    Resigned On: February 3, 2005
    DICKENS, Roger Joseph
    Appointed On: February 3, 2005
    Occupation: N/A
    Role: director
    Address: 6 Woodbourne Road, Edgbaston, Birmingham, West Midlands, B15 3QH
    Resigned On: January 29, 2006
    DRANSFIELD, Paul
    Appointed On: December 6, 2010
    Occupation: N/A
    Role: director
    Address: Birmingham City Council, The Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom
    Resigned On: August 1, 2017
    EASTON, Martin Kenneth
    Appointed On: August 1, 2017
    Occupation: N/A
    Role: director
    Address: 10, Woodcock Street, Birmingham, B7 4BL, England
    Resigned On: August 12, 2020
    FINDLAY, Ian Johnston
    Appointed On: May 13, 1997
    Occupation: N/A
    Role: director
    Address: 6 Cheyham Way, Cheam, Surrey, SM2 7HX
    Resigned On: February 3, 2005
    GILBERTSON, David Stuart
    Appointed On: September 1, 2008
    Occupation: N/A
    Role: director
    Address: Casa Maria, Spaniard's End Hampstead, London, NW3 7JG
    Resigned On: March 26, 2010
    GOUGH, Malcolm Howard
    Appointed On: August 28, 2007
    Occupation: N/A
    Role: director
    Address: South Lodge Fineshade, Abbey Fineshade, Corby, Northamptonshire, NN17 3BA
    Resigned On: March 26, 2010
    HEAPHY, Clive Andrew
    Appointed On: March 12, 2018
    Occupation: N/A
    Role: director
    Address: 10, Woodcock Street, Birmingham, B7 4BL, England
    Resigned On: March 31, 2020
    JACKSON, Albert Leslie Samuel, Honourary Alderman
    Appointed On: May 14, 1997
    Occupation: N/A
    Role: director
    Address: Dickies Meadow Dock Lane, Bredon, Tewkesbury, Gloucestershire, GL20 7LG
    Resigned On: February 3, 2005
    JARRETT, Alison Jane
    Appointed On: March 31, 2020
    Occupation: N/A
    Role: director
    Address: 10, Woodcock Street, Birmingham, B7 4BL, England
    Resigned On: August 14, 2024
    JONES, Peter
    Appointed On: May 8, 2014
    Occupation: N/A
    Role: director
    Address: 10, Woodcock Street, Birmingham, B2 2WT, England
    Resigned On: March 31, 2017
    LAYTON, Alan Roy Osborn
    Appointed On: August 12, 2020
    Occupation: N/A
    Role: director
    Address: 10, Woodcock Street, Birmingham, B7 4BL, England
    Resigned On: October 20, 2021
    LEWIS, Alderman Donald, Hon
    Appointed On: August 31, 2005
    Occupation: N/A
    Role: director
    Address: 25 Albany Gardens, Hampton Lane, Solihull, West Midlands, B91 2PT
    Resigned On: February 22, 2008
    METCALFE, David Randal
    Appointed On: May 13, 1997
    Occupation: N/A
    Role: director
    Address: 16 Haroldsea Drive, Horley, Surrey, RH6 9DU
    Resigned On: July 1, 2007
    MORRIS, Andrew Bernard
    Appointed On: February 3, 2005
    Occupation: N/A
    Role: director
    Address: 5 Ruskin Close, London, NW11 7AU
    Resigned On: September 29, 2006
    O'DONNELL, Michael Francis
    Appointed On: March 31, 2017
    Occupation: N/A
    Role: director
    Address: 10, Woodcock Street, Birmingham, B7 4BL, England
    Resigned On: March 12, 2018
    PRICE, Constance
    Appointed On: January 14, 1997
    Occupation: N/A
    Role: director
    Address: 6 Talbot Close, New Oscott, Birmingham, West Midlands, B73 5YD
    Resigned On: May 13, 1997
    RAFIQ, Azhar Ahmed
    Appointed On: August 14, 2024
    Occupation: N/A
    Role: director
    Address: The Council House, C/O Legal Services, 1 Victoria Square, Birmingham, B1 1BB, England
    Resigned On: June 10, 2025
    ROSTRON, Sharon Ann
    Appointed On: March 3, 1997
    Occupation: N/A
    Role: director
    Address: 81 Shelley Drive, Four Oaks, Sutton Coldfield, West Midlands, B74 4YD
    Resigned On: May 13, 1997
    STEWART, Theresa
    Appointed On: May 14, 1997
    Occupation: N/A
    Role: director
    Address: 15 Sellywick Road, Birmingham, West Midlands, BZ9 7JJ
    Resigned On: October 1, 1999
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2025
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Type
    full
    Next Accounts
    Due On
    March 31, 2027
    Overdue
    No
    Period End On
    September 30, 2026
    Period Start On
    October 1, 2025
    Next Due
    March 31, 2027
    Next Made Up To
    September 30, 2026
    Overdue
    No
    Company Name
    THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC
    Company Number
    03301940
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    December 8, 2025
    Next Due
    December 22, 2026
    Next Made Up To
    December 8, 2026
    Overdue
    No
    Date Of Creation
    January 14, 1997
    ETag
    961e1e66a3eb87ac04d15ad01f0351fe306ae9aa
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    January 14, 2016
    Previous Company Names
    Ceased On
    May 13, 1997
    Effective From
    April 28, 1997
    Name
    NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) LIMITED
    Ceased On
    April 28, 1997
    Effective From
    January 14, 1997
    Name
    TODHUNTER1 LIMITED
    Registered Office Address
    Address Line 1
    The Council House C/O Legal Services
    Address Line 2
    1 Victoria Square
    country
    England
    Locality
    Birmingham
    Post Code
    B1 1BB
    Type
    plc

    You May Also Be Interested In

    Babcock International Limited Verified listing

    • Babcock International, 33, Wigmore Street, London, W1U 1QX
    • Westminster
    • Activities of head offices
    • Carrier, Broker, Dealer

    The C M Cadman Group LTD. Verified listing

    • Cadman House, Maurice Way, Stanway, Colchester, CO3 0NW
    • Colchester
    • Construction of commercial buildings, Other letting and operating of own or leased real estate, Activities of head offices, Other business support service activities n.e.c.
    • Carrier, Dealer

    The Light Blue Group LTD Verified listing

    • 100, Station Road, Soham, ELY, CB7 5DZ
    • East Cambridgeshire
    • Activities of head offices
    • Carrier, Broker, Dealer

    Neill & Brown Global Logistics Group Limited Verified listing

    • Neill & Brown LTD, Overseas House, Livingstone Road, Hessle, HU13 0EG
    • East Riding of Yorkshire
    • Activities of head offices
    • Carrier, Broker, Dealer

    Coulson Group LTD Verified listing

    • Coulson Building Group, Progress House, Rowles Way, Swavesey, Cambridge, CB24 4UG
    • South Cambridgeshire
    • Activities of head offices
    • Carrier, Dealer

    Tarmac Trading Verified listing

    • Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES
    • Solihull
    • Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate, Production of abrasive products, Construction of roads and motorways, Activities of head offices
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link