London
EC4M 7AU
Director Name | Mr David Andrew Bruce |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Graham Askew |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 August 1994) |
Role | Company Director |
Correspondence Address | Burgate House Burgate Barton On Humber South Humberside Dn18 |
Director Name | Peter Malcolm Birse |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 8 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 | Dr Frank Edwin Horne |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leggs Field Boars Head Crowborough East Sussex TN6 3HE |
Director Name | Stephen John Hallett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | James Elders |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | New Barn House New Barn Road Longfield Kent DA3 7JF |
Secretary Name | David John Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 8 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 |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | Stephen French |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 1994) |
Role | Safety/Training Director |
Correspondence Address | 4 Statham Place Darlington County Durham DL3 0YF |
Director Name | John Patrick Burbidge |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1994(8 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 09 August 1994) |
Role | Engineer |
Correspondence Address | 14 Thorngrove Road Wilmslow Cheshire SK9 1DD |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Stoney Wood Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | John Thomas Elders |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 August 2001) |
Role | Quantity Surveyor |
Correspondence Address | 427 Acklam Road Middlesbrough Cleveland TS5 7HB |
Director Name | Brian George Jackson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | East Langton Cottage 10 Langton Village Darlington County Durham DL2 3HB |
Director Name | Mr David George Goose |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Brigg Road Wrawby Brigg Ne Lincolnshire DN20 8RD |
Director Name | David Alun Blackburn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1997) |
Role | Civil Engineer |
Correspondence Address | 3 New House Park St Albans Hertfordshire AL1 1UA |
Director Name | Stephen French |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Personnel And Safety |
Correspondence Address | 4 Statham Place Darlington County Durham DL3 0YF |
Director Name | Mr Peter Hargreaves |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loft 108 Emery Warehouse Britannia Mills Hulme Hall Road Manchester M15 4LA |
Director Name | Antony James Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 1 Wells Green Barton Richmond North Yorkshire DL10 6NH |
Director Name | Mrs Heather Ann Craven |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Douglas James Bennie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 13 Saint Peters Road Oundle Peterborough Cambridgeshire PE8 4PH |
Director Name | Mr Philip John Harris |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linemere Close Bristol Avon BS48 3PX |
Secretary Name | Ms Wendy Caroline Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Appleyard Drive Barton Upon Humber North Lincolnshire DN18 5TD |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Humber Road Barton On Humber North Lincolnshire DN18 5BW |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill RH1 1PQ |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 14 October 2010(24 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Humber Road Barton On Humber North Lincolnshire DN18 5BW |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humber Road Barton On Humber North Lincolnshire DN18 5BW |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
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 October 2013(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
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 | 22 July 2014(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 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(28 years, 9 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(30 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
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(30 years 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 |
Website | bircecl.co.uk |
---|
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
138.1m at £1 | Birse Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,804,000 |
Cash | £4,774,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 31 October 2016 (overdue) |
---|
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 |
---|---|
22 April 1993 | Delivered on: 27 April 1993 Satisfied on: 22 October 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge dated 22ND april 1993 over the f/h property k/a:land south west side of manby road immingham cleethorpes t/n HS40793 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
4 February 1993 | Delivered on: 17 February 1993 Satisfied on: 27 October 2007 Persons entitled: Midland Bank Plcas Agent and Trustee Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee in its capacity as agent and trustee for itself and each of the secured parties as defined therein under the terms of the composite guarantee and mortgage debenture. Particulars: Please see doc M5L 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 |
26 August 1992 | Delivered on: 2 September 1992 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as aultmore kingswood road tunbridge wells kent t/no k 690169 together with fixtures and fittings the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties the goodwill of the mortgagor in relation to the business. Fully Satisfied |
3 August 1992 | Delivered on: 17 August 1992 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/as land and premises situate to the west of humber road,barton on humber,south humberside including all fixtures and fittings and the mortgagor's beneficial interest in the property or in the proceeds of sale thereof.the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property.the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (9 pages) |
---|---|
21 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 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Carary Wharf London E14 5HU (2 pages) |
29 September 2016 | Declaration of solvency (4 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (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) |
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) |
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 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (15 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) |
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 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 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 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
6 November 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Murray John Easton as a director on 21 July 2014 (1 page) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
28 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
28 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register inspection address has been changed (1 page) |
18 October 2013 | Register(s) moved to registered inspection location (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
5 July 2013 | Appointment of John Anthony Meade Walsh as a director (2 pages) |
20 November 2012 | Termination of appointment of Murray Easton as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
20 November 2012 | Appointment of Mr Murray John Easton as a director (2 pages) |
20 November 2012 | Appointment of Mr Hector Macaulay as a director (2 pages) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 March 2012 | Termination of appointment of Marshall Scott as a director (1 page) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Statement of company's objects (2 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 March 2011 | Appointment of Mr Marshall Duncan Scott as a director (2 pages) |
22 March 2011 | Appointment of Mr Murray John Easton as a director (2 pages) |
10 March 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (14 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 May 2010 | Termination of appointment of Andrew Mcnaughton as a director (1 page) |
13 November 2009 | Director's details changed for Andrew Mcnaughton on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Appointment terminated director brian osborne (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 March 2009 | Appointment terminated secretary wendy ellis (1 page) |
24 February 2009 | Director appointed mark richard johnson (2 pages) |
24 February 2009 | Director's change of particulars / brian osborne / 19/09/2008 (1 page) |
24 February 2009 | Return made up to 18/10/08; full list of members (5 pages) |
24 February 2009 | Director's change of particulars / andrew mcnaughton / 23/09/2008 (1 page) |
23 February 2009 | Secretary appointed philip hugh morris (2 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 May 2008 | Full accounts made up to 28 April 2007 (13 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Return made up to 18/10/07; full list of members (7 pages) |
23 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Nc inc already adjusted 30/04/07 (1 page) |
17 May 2007 | Resolutions
|
17 May 2007 | Ad 30/04/07--------- £ si 90000000@1=90000000 £ ic 38100000/128100000 (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 18/10/06; full list of members (9 pages) |
10 October 2006 | Full accounts made up to 30 April 2006 (13 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Resolutions
|
2 May 2006 | Ad 04/04/06--------- £ si 10000000@1=10000000 £ ic 38100000/48100000 (2 pages) |
2 May 2006 | Nc inc already adjusted 04/04/06 (1 page) |
27 March 2006 | New director appointed (2 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (19 pages) |
25 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2005 | New director appointed (2 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | Nc inc already adjusted 29/04/05 (1 page) |
24 May 2005 | Ad 29/04/05--------- £ si 15000000@1=15000000 £ ic 23100000/38100000 (2 pages) |
7 December 2004 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
18 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
23 February 2004 | Group of companies' accounts made up to 30 April 2003 (16 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
11 November 2003 | Director's particulars changed (1 page) |
5 March 2003 | Full accounts made up to 30 April 2002 (17 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members
|
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 18/10/01; full list of members
|
3 October 2001 | Registered office changed on 03/10/01 from: humber road barton on humber north lincolnshire DN18 5BW (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: hill house 1 little new street london EC4A 3TR (1 page) |
12 September 2001 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 30 April 2001 (18 pages) |
22 May 2001 | Ad 27/04/01--------- £ si 13000000@1=13000000 £ ic 10100000/23100000 (2 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | £ nc 10100000/23100000 27/04/01 (1 page) |
10 November 2000 | Return made up to 18/10/00; full list of members (9 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (16 pages) |
26 September 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 18/10/99; full list of members
|
7 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
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 (16 pages) |
20 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
13 November 1998 | Return made up to 18/10/98; no change of members
|
6 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
6 July 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (16 pages) |
27 October 1997 | Return made up to 18/10/97; no change of members
|
6 July 1997 | Director resigned (1 page) |
26 November 1996 | Full accounts made up to 30 April 1996 (16 pages) |
26 November 1996 | Return made up to 18/10/96; full list of members
|
3 October 1996 | New director appointed (2 pages) |
10 May 1996 | £ nc 100000/10100000 26/04/96 (1 page) |
10 May 1996 | Resolutions
|
10 May 1996 | Ad 26/04/96--------- £ si 10000000@1=10000000 £ ic 100000/10100000 (2 pages) |
10 May 1996 | Resolutions
|
13 November 1995 | Return made up to 18/10/95; no change of members (14 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (28 pages) |
9 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (4 pages) |
18 May 1995 | New director appointed (2 pages) |
11 May 1995 | Resolutions
|
15 November 1994 | Full accounts made up to 30 April 1994 (16 pages) |
19 May 1994 | New secretary appointed (2 pages) |
28 October 1993 | Full accounts made up to 30 April 1993 (15 pages) |
2 November 1992 | Full group accounts made up to 30 April 1992 (37 pages) |
27 October 1992 | Full accounts made up to 30 April 1992 (21 pages) |
14 May 1992 | New director appointed (2 pages) |
22 October 1991 | Full accounts made up to 30 April 1991 (14 pages) |
24 October 1990 | Full accounts made up to 30 April 1990 (14 pages) |
19 September 1989 | Full accounts made up to 30 April 1989 (19 pages) |
6 March 1989 | Full accounts made up to 30 April 1988 (14 pages) |
16 February 1989 | Company name changed peter birse construction LIMITED\certificate issued on 17/02/89 (2 pages) |
31 October 1988 | Company name changed peter birse LIMITED\certificate issued on 01/11/88 (2 pages) |
1 December 1987 | Full accounts made up to 30 April 1987 (15 pages) |
1 June 1987 | Resolutions
|
23 July 1986 | New director appointed (4 pages) |
8 July 1986 | Company name changed bulastage LIMITED\certificate issued on 08/07/86 (2 pages) |
9 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |