H.A.BIRCH & COMPANY LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.00296980
CategoryPrivate Limited Company
Incorporated07 Feb 1935
Age89 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 8 months, 2 days

SUMMARY

H.A.BIRCH & COMPANY LIMITED is an dissolved private limited company with number 00296980. It was incorporated 89 years, 3 months, 8 days ago, on 07 February 1935 and it was dissolved 1 year, 8 months, 2 days ago, on 13 September 2022. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



People

BROOKS, Roderick Hilary

Director

Private Equity

ACTIVE

Assigned on 31 Jan 2014

Current time on role 10 years, 3 months, 15 days

JOHAL, Balbinder Singh

Director

Private Equity

ACTIVE

Assigned on 31 Jan 2014

Current time on role 10 years, 3 months, 15 days

WALLIS, Ian Scott

Director

Private Equity

ACTIVE

Assigned on 31 Jan 2014

Current time on role 10 years, 3 months, 15 days

BASS, Hilary Anne

Secretary

Accountant

RESIGNED

Assigned on 10 Nov 1997

Resigned on 13 May 1998

Time on role 6 months, 3 days

FOX, Andrew Joseph

Secretary

Accountant

RESIGNED

Assigned on 06 Oct 2004

Resigned on 31 Jan 2014

Time on role 9 years, 3 months, 25 days

SANDERSON, Paul Robert

Secretary

Financial Controller

RESIGNED

Assigned on 23 Apr 1999

Resigned on 30 Sep 2003

Time on role 4 years, 5 months, 7 days

SCOTT, Christopher George

Secretary

Accountant

RESIGNED

Assigned on 04 Dec 2003

Resigned on 06 Oct 2004

Time on role 10 months, 2 days

WEETMAN, Michael

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1994

Time on role 30 years, 2 months, 17 days

YATES, John Martyn

Secretary

Solicitor

RESIGNED

Assigned on 05 Aug 1994

Resigned on 10 Nov 1997

Time on role 3 years, 3 months, 5 days

ANDERTON, John Neil, Mr.

Director

Managing Director

RESIGNED

Assigned on 10 Nov 1997

Resigned on 18 Apr 2003

Time on role 5 years, 5 months, 8 days

BASS, Hilary Anne

Director

Accountant

RESIGNED

Assigned on 10 Nov 1997

Resigned on 13 May 1998

Time on role 6 months, 3 days

BLUNDELL, David

Director

Company Director

RESIGNED

Assigned on 05 Aug 1994

Resigned on 02 Dec 1996

Time on role 2 years, 3 months, 28 days

BOLAND, Robert Jerome

Director

Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 31 May 2011

Time on role 2 years, 8 months, 30 days

BOLAND, Robert Jerome

Director

Chief Executive

RESIGNED

Assigned on 22 Dec 2003

Resigned on 30 Sep 2004

Time on role 9 months, 8 days

CORR, James Joseph

Director

Director

RESIGNED

Assigned on

Resigned on 09 Nov 1992

Time on role 31 years, 6 months, 6 days

DAVIES, Colin Ernest

Director

Chief Executive

RESIGNED

Assigned on 09 Nov 1992

Resigned on 21 May 1997

Time on role 4 years, 6 months, 12 days

FAWCETT, Michael Alan

Director

Accountant

RESIGNED

Assigned on 14 Dec 1993

Resigned on 10 Nov 1997

Time on role 3 years, 10 months, 27 days

GANDESHA, Parag Himatlal

Director

Private Equity

RESIGNED

Assigned on 31 Jan 2014

Resigned on 06 Apr 2018

Time on role 4 years, 2 months, 6 days

GIBSON, John

Director

Accountant

RESIGNED

Assigned on 19 Feb 2001

Resigned on 31 Dec 2003

Time on role 2 years, 10 months, 12 days

GOODCHILD, Michael Patrick

Director

Manging Director

RESIGNED

Assigned on 14 Dec 1993

Resigned on 05 Aug 1994

Time on role 7 months, 22 days

HAMMOND, Donald William

Director

Director

RESIGNED

Assigned on

Resigned on 14 Dec 1993

Time on role 30 years, 5 months, 1 day

KENT, Brian Hamilton

Director

Director

RESIGNED

Assigned on 31 May 2011

Resigned on 31 Jan 2014

Time on role 2 years, 8 months

SCOTT, Christopher George

Director

Accountant

RESIGNED

Assigned on 04 Dec 2003

Resigned on 31 Aug 2008

Time on role 4 years, 8 months, 27 days

WILBRAHAM, Philip Neville

Director

Director

RESIGNED

Assigned on

Resigned on 09 Nov 1992

Time on role 31 years, 6 months, 6 days

YATES, John Martyn

Director

Solicitor

RESIGNED

Assigned on 05 Aug 1994

Resigned on 10 Nov 1997

Time on role 3 years, 3 months, 5 days


Some Companies

BAMBOO SOFTWARE TESTING LTD.

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:08441629
Status:ACTIVE
Category:Private Limited Company

CJB CIVIL ENGINEERING LTD

57 BROUGHTON STREET,LONDON,SW8 3QX

Number:09943531
Status:ACTIVE
Category:Private Limited Company

GEN2 PROPERTY LIMITED

SESSIONS HOUSE,MAIDSTONE,ME14 1XQ

Number:09834851
Status:ACTIVE
Category:Private Limited Company

GREEN CLEAN (UK) LTD

10 GLOUCESTER WAY,CHICHESTER,PO19 5DL

Number:08439458
Status:ACTIVE
Category:Private Limited Company

J J JOINT LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:10719998
Status:ACTIVE
Category:Private Limited Company

LUEGO SPORTS CARS LIMITED

CROSSHILL GARAGE,BRECHIN,DD9 7PL

Number:SC319551
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source