BIRDEL LIMITED
GWENT BIRDEL PROMOTIONS LIMITED

Hellopages » Blaenau Gwent » Blaenau Gwent » NP3 2LN

Company number 02814259
Status Active
Incorporation Date 30 April 1993
Company Type Private Limited Company
Address GLANDWR INDUSTRIAL ESTATE, ABERBEEG, GWENT, NP3 2LN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 191,521.7 . The most likely internet sites of BIRDEL LIMITED are www.birdel.co.uk, and www.birdel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Birdel Limited is a Private Limited Company. The company registration number is 02814259. Birdel Limited has been working since 30 April 1993. The present status of the company is Active. The registered address of Birdel Limited is Glandwr Industrial Estate Aberbeeg Gwent Np3 2ln. . KERR, Steven Wilson is a Secretary of the company. CONNOR, Paul is a Director of the company. Secretary CONNOR, Paul has been resigned. Secretary JONES, Leanne has been resigned. Secretary KERR, Steven Wilson has been resigned. Secretary LOGUE, John Lindsay has been resigned. Secretary MCLUCKIE, Alan has been resigned. Secretary WAY, Margaret Susan has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director AHMAD, Rafiq Rizwan has been resigned. Director LEWIS, David Byron, Hm Lord Lieutenant Of West Glamorgan has been resigned. Director LOGUE, John Lindsay has been resigned. Director WATKINS, Leanne has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KERR, Steven Wilson
Appointed Date: 01 May 2010

Director
CONNOR, Paul
Appointed Date: 01 July 1994
75 years old

Resigned Directors

Secretary
CONNOR, Paul
Resigned: 01 May 1997
Appointed Date: 31 March 1995

Secretary
JONES, Leanne
Resigned: 30 June 2009
Appointed Date: 13 December 2005

Secretary
KERR, Steven Wilson
Resigned: 13 December 2005
Appointed Date: 25 July 2000

Secretary
LOGUE, John Lindsay
Resigned: 31 March 1995
Appointed Date: 01 July 1994

Secretary
MCLUCKIE, Alan
Resigned: 25 July 2000
Appointed Date: 01 May 1997

Secretary
WAY, Margaret Susan
Resigned: 10 July 1994
Appointed Date: 11 May 1993

Nominee Secretary
SEMKEN LIMITED
Resigned: 11 May 1993
Appointed Date: 30 April 1993

Director
AHMAD, Rafiq Rizwan
Resigned: 01 July 1994
Appointed Date: 11 May 1993
69 years old

Director
LEWIS, David Byron, Hm Lord Lieutenant Of West Glamorgan
Resigned: 30 April 2010
Appointed Date: 28 October 1994
80 years old

Director
LOGUE, John Lindsay
Resigned: 31 March 1995
Appointed Date: 01 July 1994
95 years old

Director
WATKINS, Leanne
Resigned: 29 April 2006
Appointed Date: 22 March 2006
49 years old

Nominee Director
LUFMER LIMITED
Resigned: 11 May 1993
Appointed Date: 30 April 1993

Persons With Significant Control

Mr Paul Connor
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BIRDEL LIMITED Events

27 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Feb 2017
Group of companies' accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 191,521.7

24 Sep 2015
Group of companies' accounts made up to 30 April 2015
23 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 191,521.7

...
... and 91 more events
07 Jun 1994
New director appointed

19 May 1993
Secretary resigned
19 May 1993
Director resigned

19 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1993
Incorporation

BIRDEL LIMITED Charges

22 June 2000
Guarantee & debenture
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Collateral debenture
Delivered: 11 April 1995
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
1 July 1994
Debenture
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1994
Debenture
Delivered: 5 July 1994
Status: Satisfied on 22 July 2003
Persons entitled: 3I Group PLC
Description: F/H properties under t/nos. WA644578 being glandwr foundry…