BIRSE GROUP SERVICES LIMITED

Tower Bridge House Tower Bridge House, London, E1W 1DD, Greater London
StatusDISSOLVED
Company No.04319679
CategoryPrivate Limited Company
Incorporated08 Nov 2001
Age22 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution07 Nov 2018
Years5 years, 6 months, 7 days

SUMMARY

BIRSE GROUP SERVICES LIMITED is an dissolved private limited company with number 04319679. It was incorporated 22 years, 6 months, 6 days ago, on 08 November 2001 and it was dissolved 5 years, 6 months, 7 days ago, on 07 November 2018. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD, Greater London.



People

BNOMS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Oct 2015

Current time on role 8 years, 7 months, 13 days

BRUCE, David Andrew

Director

Finance Director

ACTIVE

Assigned on 01 Jun 2016

Current time on role 7 years, 11 months, 13 days

ENGLAND, Paul David

Director

Director

ACTIVE

Assigned on 05 Dec 2014

Current time on role 9 years, 5 months, 9 days

CAMPBELL, Emma

Secretary

RESIGNED

Assigned on 14 Oct 2010

Resigned on 01 Nov 2012

Time on role 2 years, 18 days

CHURCH, Andrew Stuart Cunningham

Secretary

RESIGNED

Assigned on 21 Feb 2002

Resigned on 22 Sep 2004

Time on role 2 years, 7 months, 1 day

ELLIS, Wendy Caroline

Secretary

Accountant

RESIGNED

Assigned on 22 Sep 2004

Resigned on 01 Jan 2009

Time on role 4 years, 3 months, 9 days

MORRIS, Philip Hugh

Secretary

Solicitor

RESIGNED

Assigned on 01 Jan 2009

Resigned on 14 Oct 2010

Time on role 1 year, 9 months, 13 days

MUTCH, Gregory William

Secretary

RESIGNED

Assigned on 01 Nov 2012

Resigned on 30 Sep 2015

Time on role 2 years, 10 months, 29 days

HSE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Nov 2001

Resigned on 21 Feb 2002

Time on role 3 months, 13 days

ASTIN, Andrew Robert

Director

Chartered Secretary

RESIGNED

Assigned on 01 Feb 2016

Resigned on 28 Mar 2017

Time on role 1 year, 1 month, 27 days

BUDDEN, Martin, M

Director

Director

RESIGNED

Assigned on 21 Feb 2002

Resigned on 11 Jul 2007

Time on role 5 years, 4 months, 18 days

CAMPBELL, Emma

Director

Director

RESIGNED

Assigned on 11 Nov 2014

Resigned on 31 Dec 2015

Time on role 1 year, 1 month, 20 days

CHURCH, Andrew Stuart Cunningham

Director

Legal Officer

RESIGNED

Assigned on 15 Apr 2002

Resigned on 26 Jan 2006

Time on role 3 years, 9 months, 11 days

CRAVEN, Heather Ann

Director

Director

RESIGNED

Assigned on 21 Feb 2002

Resigned on 23 May 2005

Time on role 3 years, 3 months, 2 days

CURL, Stuart Edward

Director

Chartered Management Accountant

RESIGNED

Assigned on 01 Feb 2016

Resigned on 31 May 2016

Time on role 3 months, 30 days

CUTLER, Mark Lloyd

Director

Director

RESIGNED

Assigned on 22 Jul 2014

Resigned on 11 Nov 2014

Time on role 3 months, 20 days

DEW, Beverley Edward John

Director

Director

RESIGNED

Assigned on 28 Oct 2013

Resigned on 05 Dec 2014

Time on role 1 year, 1 month, 8 days

EASTON, Murray John

Director

Director

RESIGNED

Assigned on 22 Mar 2011

Resigned on 22 Jul 2014

Time on role 3 years, 4 months

HARRIS, Philip John

Director

Director

RESIGNED

Assigned on 15 Apr 2002

Resigned on 18 Oct 2006

Time on role 4 years, 6 months, 3 days

JOHNSON, Mark Richard

Director

Accountant

RESIGNED

Assigned on 31 Dec 2008

Resigned on 16 Nov 2012

Time on role 3 years, 10 months, 16 days

LEO, Carol

Director

Managing Director

RESIGNED

Assigned on 01 May 2005

Resigned on 03 Oct 2007

Time on role 2 years, 5 months, 2 days

MACAULAY, Hector

Director

Director

RESIGNED

Assigned on 16 Nov 2012

Resigned on 08 May 2014

Time on role 1 year, 5 months, 22 days

MACAULAY, Hector

Director

Director

RESIGNED

Assigned on 16 Nov 2012

Resigned on 07 Nov 2013

Time on role 11 months, 21 days

MORRIS, Philip Hugh

Director

Solicitor

RESIGNED

Assigned on 03 Oct 2007

Resigned on 22 Mar 2011

Time on role 3 years, 5 months, 19 days

MULCAHY, Dara Mary

Director

Accountant

RESIGNED

Assigned on 18 Feb 2003

Resigned on 27 Aug 2004

Time on role 1 year, 6 months, 9 days

SCOTT, Marshall Duncan

Director

Civil Engineer

RESIGNED

Assigned on 22 Mar 2011

Resigned on 12 Mar 2012

Time on role 11 months, 21 days

WALSH, John Anthony Meade

Director

Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 28 Oct 2013

Time on role 4 months

WILLIAMSON, Louise

Director

Director

RESIGNED

Assigned on 15 Apr 2002

Resigned on 10 Feb 2006

Time on role 3 years, 9 months, 25 days

HSE DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 08 Nov 2001

Resigned on 21 Feb 2002

Time on role 3 months, 13 days


Some Companies

GO FOR IT DRIVING SCHOOL LIMITED

5 VERNON DRIVE,SHEFFIELD,S35 2XY

Number:11280631
Status:ACTIVE
Category:Private Limited Company

HEXIS QUADRANT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09038619
Status:ACTIVE
Category:Private Limited Company

LSTILE LTD

84 MARLESCROFT WAY,LOUGHTON,IG10 3NA

Number:11189806
Status:ACTIVE
Category:Private Limited Company

RECOOPERATION LIMITED

BUILDING 15,STEVENAGE,SG1 2FP

Number:08926668
Status:ACTIVE
Category:Private Limited Company

SQUARE ESTATES LIMITED

41A MALTBY STREET,LONDON,SE1 3PA

Number:07788550
Status:ACTIVE
Category:Private Limited Company

STEVENSON BUILDING CONTRACTORS LIMITED

PROSPECT HOUSE 5 MAY LANE,GLOUCESTERSHIRE,GL11 4JH

Number:04475375
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