London
Greater London
E1W 1DD
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 November 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Peter Malcolm Birse |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Langscott Lower Street Dittisham Dartmouth Devon TQ6 0HY |
Director Name | Mr David George Goose |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Brigg Road Wrawby Brigg Ne Lincolnshire DN20 8RD |
Secretary Name | David John Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 7 The Dales Cottingham North Humberside HU16 5JN |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 February 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Stoney Wood Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | Michael Alan Griffin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(14 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 14 Coulson Drive Worle Weston Super Mare Avon BS22 0QL |
Director Name | Peter Gareth Watson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 21 Eights Marina Cambridge CB4 1ZA |
Director Name | Mrs Heather Ann Craven |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(21 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Dara Mary Mulcahy |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2002(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 February 2003) |
Role | Financial Director |
Correspondence Address | 38 Waterside Mews Lymm Cheshire WA13 0JS |
Director Name | Mr Rolfe Nuttall |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Appleby Grove Bromborough Wirral Merseyside CH62 6EU Wales |
Director Name | John Ruane |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2007) |
Role | Managing Director |
Correspondence Address | 16 Oakfield Close Bramhall Stockport Cheshire SK7 1JE |
Director Name | Mr Mark John Diggle |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2006) |
Role | Proposals Director |
Country of Residence | England |
Correspondence Address | 23 Wood Top Avenue Bamford Rochdale Lancashire OL11 4BD |
Director Name | Paul Bresnan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2006) |
Role | Engineering Director |
Correspondence Address | 4 Coniston Close Alderley Edge Cheshire SK9 7WD |
Director Name | Christine Charlotte Jaeckel |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 16 Chorlegh Grange Chapel Road Alderley Edge Cheshire SK9 7GL |
Secretary Name | Christine Charlotte Jaeckel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 16 Chorlegh Grange Chapel Road Alderley Edge Cheshire SK9 7GL |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Watson Avenue Mansfield Nottinghamshire NG18 2BS |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 15 August 2014(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(33 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(33 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Emma Campbell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2016) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
Secretary Name | Birse Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2004) |
Correspondence Address | Humber Road Barton Upon Humber North Lincolnshire DN18 5BW |
Website | bircecl.co.uk |
---|
Registered Address | Tower Bridge House St Katharines Way London Greater London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3m at £1 | Birse Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
30 June 2004 | Delivered on: 5 July 2004 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 February 1993 | Delivered on: 17 February 1993 Satisfied on: 27 October 2007 Persons entitled: Midland Bank Plcas Agent and Trustee for Itself and Each of Thesecured Parties (As Therein Defined) Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures ( see form 395 for full details ). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (9 pages) |
20 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (9 pages) |
24 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (2 pages) |
1 October 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London Greater London E1W 1DD on 1 October 2016 (2 pages) |
1 October 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St Katharines Way London Greater London E1W 1DD on 1 October 2016 (2 pages) |
1 October 2016 | Register inspection address has been changed to 5 Churchill Place Canary Wharf London Greater London E14 5HU (2 pages) |
1 October 2016 | Register inspection address has been changed to 5 Churchill Place Canary Wharf London Greater London E14 5HU (2 pages) |
29 September 2016 | Declaration of solvency (4 pages) |
29 September 2016 | Resolutions
|
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
29 September 2016 | Declaration of solvency (4 pages) |
20 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
20 June 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
8 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
8 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
8 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (184 pages) |
8 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (184 pages) |
8 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
2 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
28 January 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
26 October 2015 | Register(s) moved to registered office address 130 Wilton Road London SW1V 1LQ (1 page) |
26 October 2015 | Register(s) moved to registered office address 130 Wilton Road London SW1V 1LQ (1 page) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
21 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
21 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
21 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
7 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages) |
7 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
7 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
7 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
7 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (173 pages) |
7 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
25 November 2014 | Registered office address changed from Po Box 7 Humber Road Barton on Humber North Lincolnshire DN18 5BW to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from Po Box 7 Humber Road Barton on Humber North Lincolnshire DN18 5BW to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
21 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
21 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
20 October 2014 | Register inspection address has been changed to Kingsgate High Street Redhill RH1 1SH (1 page) |
20 October 2014 | Register(s) moved to registered inspection location Kingsgate High Street Redhill RH1 1SH (1 page) |
28 August 2014 | Termination of appointment of Christine Charlotte Jaeckel as a director on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Beverley Edward John Dew as a director on 28 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Christine Charlotte Jaeckel as a director on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Beverley Edward John Dew as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mark Lloyd Cutler as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mark Lloyd Cutler as a director on 28 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Christine Charlotte Jaeckel as a secretary on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Mark Richard Johnson as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Mark Richard Johnson as a director on 15 August 2014 (1 page) |
15 August 2014 | Appointment of Gregory William Mutch as a secretary on 15 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Christine Charlotte Jaeckel as a secretary on 15 August 2014 (1 page) |
15 August 2014 | Appointment of Gregory William Mutch as a secretary on 15 August 2014 (2 pages) |
16 July 2014 | Auditor's resignation (1 page) |
16 July 2014 | Auditor's resignation (1 page) |
3 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
3 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
3 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
3 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
3 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
3 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 October 2009 | Director's details changed for Mr Mark Richard Johnson on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Christine Charlotte Jaeckel on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mr Mark Richard Johnson on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Christine Charlotte Jaeckel on 28 October 2009 (2 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
16 June 2009 | Director appointed mark richard johnson (1 page) |
16 June 2009 | Director appointed mark richard johnson (1 page) |
23 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 21/10/08; full list of members (3 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 March 2008 | Full accounts made up to 28 April 2007 (18 pages) |
4 March 2008 | Full accounts made up to 28 April 2007 (18 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Return made up to 21/10/07; no change of members
|
19 November 2007 | Return made up to 21/10/07; no change of members
|
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
23 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
5 June 2007 | Company name changed birse process engineering limite d\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed birse process engineering limite d\certificate issued on 05/06/07 (2 pages) |
12 December 2006 | Return made up to 21/10/06; full list of members (8 pages) |
12 December 2006 | Return made up to 21/10/06; full list of members (8 pages) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
19 September 2006 | Full accounts made up to 30 April 2006 (18 pages) |
19 September 2006 | Full accounts made up to 30 April 2006 (18 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
28 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
27 October 2005 | Return made up to 21/10/05; full list of members
|
27 October 2005 | Return made up to 21/10/05; full list of members
|
11 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
29 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Return made up to 18/10/04; full list of members
|
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Return made up to 18/10/04; full list of members
|
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
5 July 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
3 September 2003 | Nc inc already adjusted 30/04/03 (1 page) |
3 September 2003 | Nc inc already adjusted 30/04/03 (1 page) |
3 September 2003 | Ad 30/04/03--------- £ si 2999000@1=2999000 £ ic 1000/3000000 (2 pages) |
3 September 2003 | Ad 30/04/03--------- £ si 2999000@1=2999000 £ ic 1000/3000000 (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Resolutions
|
19 July 2003 | Memorandum and Articles of Association (5 pages) |
19 July 2003 | Resolutions
|
19 July 2003 | Resolutions
|
19 July 2003 | Memorandum and Articles of Association (5 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 18/10/02; full list of members
|
20 November 2002 | Return made up to 18/10/02; full list of members
|
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Secretary resigned (1 page) |
21 February 2002 | Company name changed industrial & commercial insuranc e consultants LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed industrial & commercial insuranc e consultants LIMITED\certificate issued on 21/02/02 (2 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
5 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
5 September 2001 | Full accounts made up to 30 April 2001 (8 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
13 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members
|
15 November 1999 | Return made up to 18/10/99; full list of members
|
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (7 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (7 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
27 October 1997 | Return made up to 18/10/97; full list of members
|
27 October 1997 | Return made up to 18/10/97; full list of members
|
26 November 1996 | Return made up to 18/10/96; no change of members
|
26 November 1996 | Return made up to 18/10/96; no change of members
|
26 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
13 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
13 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
22 July 1987 | Resolutions
|
22 July 1987 | Resolutions
|
2 December 1980 | Incorporation (21 pages) |
2 December 1980 | Incorporation (21 pages) |