BIRCH DEVELOPMENTS LIMITED

C/O Miller C/O Miller, London, W1J 6QU, United Kingdom
StatusDISSOLVED
Company No.01917322
CategoryPrivate Limited Company
Incorporated29 May 1985
Age38 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution18 Feb 2014
Years10 years, 2 months, 26 days

SUMMARY

BIRCH DEVELOPMENTS LIMITED is an dissolved private limited company with number 01917322. It was incorporated 38 years, 11 months, 18 days ago, on 29 May 1985 and it was dissolved 10 years, 2 months, 26 days ago, on 18 February 2014. The company address is C/O Miller C/O Miller, London, W1J 6QU, United Kingdom.



People

HAGGERTY, Euan James Edward

Director

None

ACTIVE

Assigned on 01 Jul 2011

Current time on role 12 years, 10 months, 15 days

MILLER, Keith Manson

Director

Director

ACTIVE

Assigned on 09 Oct 2000

Current time on role 23 years, 7 months, 7 days

MILLER, Philip Hartley

Director

Chartered Surveyor

ACTIVE

Assigned on 12 Jan 2001

Current time on role 23 years, 4 months, 4 days

COX, John Andrew

Secretary

RESIGNED

Assigned on 25 Feb 1994

Resigned on 19 May 1999

Time on role 5 years, 2 months, 22 days

DONALDSON, Euan James

Secretary

Director

RESIGNED

Assigned on 09 Oct 2000

Resigned on 21 Jan 2002

Time on role 1 year, 3 months, 12 days

LITTING, Kevin George Wedgwood

Secretary

RESIGNED

Assigned on

Resigned on 24 Feb 1994

Time on role 30 years, 2 months, 22 days

MACKINNON, Iain Lachlan

Secretary

RESIGNED

Assigned on 21 Jan 2002

Resigned on 30 Aug 2002

Time on role 7 months, 9 days

SMYTH, Pamela June

Secretary

RESIGNED

Assigned on 30 Aug 2002

Resigned on 16 May 2012

Time on role 9 years, 8 months, 17 days

WILSON, Mark William

Secretary

RESIGNED

Assigned on 19 May 1999

Resigned on 09 Oct 2000

Time on role 1 year, 4 months, 21 days

ENDSOR, Christopher John

Director

Director

RESIGNED

Assigned on 21 Feb 1994

Resigned on 09 Oct 2000

Time on role 6 years, 7 months, 16 days

GADSBY, Peter James

Director

Chairman And Managing Director

RESIGNED

Assigned on

Resigned on 09 Oct 2000

Time on role 23 years, 7 months, 7 days

HANEL, Paul James

Director

Development Director

RESIGNED

Assigned on 20 Feb 1992

Resigned on 25 Apr 1994

Time on role 2 years, 2 months, 5 days

HARTLEY, Neil Edward

Director

Company Director

RESIGNED

Assigned on 04 Dec 1995

Resigned on 10 Sep 2004

Time on role 8 years, 9 months, 6 days

HOPKIN, Nicholas

Director

Tax Consultant

RESIGNED

Assigned on

Resigned on 30 Apr 1996

Time on role 28 years, 16 days

LITTING, Kevin George Wedgwood

Director

Financial Director

RESIGNED

Assigned on

Resigned on 24 Feb 1994

Time on role 30 years, 2 months, 22 days

RICHARDS, John Steel

Director

Director

RESIGNED

Assigned on 09 Oct 2000

Resigned on 18 Nov 2013

Time on role 13 years, 1 month, 9 days

SMYTH, Pamela June

Director

Solicitor

RESIGNED

Assigned on 24 Feb 2009

Resigned on 16 May 2012

Time on role 3 years, 2 months, 20 days


Some Companies

ADOLPHO DESIGNS LIMITED

16 HORSEFAIR GREEN,STONY STRATFORD,MK11 1JW

Number:11268619
Status:ACTIVE
Category:Private Limited Company

BQC LIMITED

FLAT 25, LUNDY HOUSE,READING,RG2 0GQ

Number:11214505
Status:ACTIVE
Category:Private Limited Company

RUMI CULTURAL FOUNDATION

53 LOWER COOKHAM ROAD,BERKSHIRE,SL6 8JX

Number:05695030
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RYAN INSURANCE GROUP LIMITED

CRANE HALL,IPSWICH,IP2 0AL

Number:01217489
Status:ACTIVE
Category:Private Limited Company

SOUND FX LTD

42A FOREST RIDGE,KESTON,BR2 6EQ

Number:11039216
Status:ACTIVE
Category:Private Limited Company

SYPLEX LIMITED

4 STOW COURT STOW ROAD,CAMBRIDGE,CB25 9AS

Number:04021566
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