THE BIRCH DRIVE MANAGEMENT COMPANY LIMITED

Junipers 49b Howards Thicket Junipers 49b Howards Thicket, Buckinghamshire, SL9 7NU
StatusACTIVE
Company No.03013301
CategoryPrivate Limited Company
Incorporated24 Jan 1995
Age29 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE BIRCH DRIVE MANAGEMENT COMPANY LIMITED is an active private limited company with number 03013301. It was incorporated 29 years, 3 months, 24 days ago, on 24 January 1995. The company address is Junipers 49b Howards Thicket Junipers 49b Howards Thicket, Buckinghamshire, SL9 7NU.



People

BUNCH, Matthew Philip

Secretary

ACTIVE

Assigned on 15 Feb 2011

Current time on role 13 years, 3 months, 2 days

BUNCH, Matthew Philip

Director

Investment Manager

ACTIVE

Assigned on 15 Feb 2011

Current time on role 13 years, 3 months, 2 days

NELSON, James Seymour

Director

Accountant

ACTIVE

Assigned on 06 Dec 2012

Current time on role 11 years, 5 months, 11 days

STEERS, John Stuart Young

Director

Self Employed

ACTIVE

Assigned on 05 Nov 2013

Current time on role 10 years, 6 months, 12 days

MILLER, Laurel

Secretary

RESIGNED

Assigned on 09 Oct 1995

Resigned on 15 Feb 2011

Time on role 15 years, 4 months, 6 days

NUTTALL, Callum Laing

Secretary

Solicitor

RESIGNED

Assigned on 30 Jun 1995

Resigned on 09 Oct 1995

Time on role 3 months, 9 days

ROBERTS, Catherine Jane

Secretary

Solicitor

RESIGNED

Assigned on 24 Jan 1995

Resigned on 30 Jun 1995

Time on role 5 months, 6 days

CRAMER, Martin

Director

Estate Agent

RESIGNED

Assigned on 09 Oct 1995

Resigned on 16 Mar 1999

Time on role 3 years, 5 months, 7 days

FOSTER, Fiona Jane

Director

Teacher

RESIGNED

Assigned on 26 Jan 2001

Resigned on 05 Nov 2013

Time on role 12 years, 9 months, 10 days

KERR, Caron

Director

Estate Agent

RESIGNED

Assigned on 31 Oct 2007

Resigned on 06 Dec 2012

Time on role 5 years, 1 month, 6 days

MARKS, Feliciana

Director

Occupational Therapy

RESIGNED

Assigned on 21 May 2002

Resigned on 31 Oct 2007

Time on role 5 years, 5 months, 10 days

MARKS, Nicholas Cecil

Director

Company Director

RESIGNED

Assigned on 26 Nov 1996

Resigned on 21 May 2002

Time on role 5 years, 5 months, 25 days

NUTTALL, Callum Laing

Director

Solicitor

RESIGNED

Assigned on 30 Jun 1995

Resigned on 09 Oct 1995

Time on role 3 months, 9 days

ROBERTS, Catherine Jane

Director

Solicitor

RESIGNED

Assigned on 24 Jan 1995

Resigned on 30 Jun 1995

Time on role 5 months, 6 days

RUPERT, John Peter

Director

Director

RESIGNED

Assigned on 16 Mar 1999

Resigned on 26 Jan 2001

Time on role 1 year, 10 months, 10 days

WHITE, David

Director

Musician

RESIGNED

Assigned on 09 Oct 1995

Resigned on 26 Nov 1996

Time on role 1 year, 1 month, 17 days

WILLIAMS, Hugh Stephen

Director

Solicitor

RESIGNED

Assigned on 24 Jan 1995

Resigned on 09 Oct 1995

Time on role 8 months, 16 days


Some Companies

EDUCATION FIRST STUDY LIMITED

110A EVELINA ROAD,LONDON,SE15 3HL

Number:09808824
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HCML (HOLDINGS) LIMITED

ENVIRONMENT HOUSE,NOTTINGHAM,NG3 1FH

Number:00961240
Status:ACTIVE
Category:Private Limited Company

HEY ADVICE LTD

REGENT HOUSE,BEAUMARIS,LL58 8AB

Number:08975266
Status:ACTIVE
Category:Private Limited Company

ITG TOPCO LIMITED

UNIT 315 FORT DUNLOP,BIRMINGHAM,B24 9FD

Number:08922504
Status:ACTIVE
Category:Private Limited Company

MOOCHIES PET SUPPLIES LIMITED

26 28 HIGH STREET,BUILTH WELLS,LD2 3DL

Number:10784580
Status:ACTIVE
Category:Private Limited Company

PAUL CLARK SERVICES LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:04413501
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