MORSTON BIRCHWOOD LIMITED
WEMBLEY MORSTON SECURITIES (ELLENBROOK) LIMITED HIREMADE LIMITED

Hellopages » Greater London » Brent » HA9 6AX

Company number 03312553
Status Active
Incorporation Date 4 February 1997
Company Type Private Limited Company
Address LANMOR HOUSE, 370/386 HIGH ROAD, WEMBLEY, MIDDLESEX, HA9 6AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 11 December 2016. The most likely internet sites of MORSTON BIRCHWOOD LIMITED are www.morstonbirchwood.co.uk, and www.morston-birchwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Morston Birchwood Limited is a Private Limited Company. The company registration number is 03312553. Morston Birchwood Limited has been working since 04 February 1997. The present status of the company is Active. The registered address of Morston Birchwood Limited is Lanmor House 370 386 High Road Wembley Middlesex Ha9 6ax. . Secretary APPLEBY, Karen Marion Helga has been resigned. Secretary MORSTON ASSETS LIMITED has been resigned. Secretary QUINSEY, Neil Alan has been resigned. Secretary ROBSON, Malcolm Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAY, Stuart John James Cruden has been resigned. Director HARRISON, Thomas Frederick Teviot has been resigned. Director HARRISON, Thomas Frederick Teviot has been resigned. Director PRINGLE, Aileen has been resigned. Director QUINSEY, Neil Alan has been resigned. Director ROBSON, Malcolm Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Resigned Directors

Secretary
APPLEBY, Karen Marion Helga
Resigned: 01 February 1999
Appointed Date: 06 February 1997

Secretary
MORSTON ASSETS LIMITED
Resigned: 28 February 2003
Appointed Date: 27 November 2002

Secretary
QUINSEY, Neil Alan
Resigned: 05 June 2015
Appointed Date: 01 June 2009

Secretary
ROBSON, Malcolm Henry
Resigned: 01 June 2009
Appointed Date: 01 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 February 1997
Appointed Date: 04 February 1997

Director
GRAY, Stuart John James Cruden
Resigned: 19 March 2015
Appointed Date: 01 April 2014
52 years old

Director
HARRISON, Thomas Frederick Teviot
Resigned: 30 November 2016
Appointed Date: 20 January 2003
78 years old

Director
HARRISON, Thomas Frederick Teviot
Resigned: 27 November 2002
Appointed Date: 06 February 1997
78 years old

Director
PRINGLE, Aileen
Resigned: 23 November 2000
Appointed Date: 06 February 1997
64 years old

Director
QUINSEY, Neil Alan
Resigned: 05 June 2015
Appointed Date: 04 October 2013
51 years old

Director
ROBSON, Malcolm Henry
Resigned: 19 September 2013
Appointed Date: 23 November 2000
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 February 1997
Appointed Date: 04 February 1997

MORSTON BIRCHWOOD LIMITED Events

23 Feb 2017
Notice of ceasing to act as receiver or manager
23 Feb 2017
Notice of ceasing to act as receiver or manager
30 Jan 2017
Receiver's abstract of receipts and payments to 11 December 2016
30 Nov 2016
Termination of appointment of Thomas Frederick Teviot Harrison as a director on 30 November 2016
08 Sep 2016
Receiver's abstract of receipts and payments to 27 July 2016
...
... and 110 more events
11 Mar 1997
Secretary resigned
11 Mar 1997
Director resigned
11 Mar 1997
Registered office changed on 11/03/97 from: 1 mitchell lane bristol BS1 6BU
06 Mar 1997
Particulars of mortgage/charge
04 Feb 1997
Incorporation

MORSTON BIRCHWOOD LIMITED Charges

31 March 2014
Charge code 0331 2553 0013
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land being freebridge farm clenchwarton road west lynn…
31 March 2014
Charge code 0331 2553 0012
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land being land and buildings on the south side of…
31 March 2014
Charge code 0331 2553 0011
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land being ansley workshops pipers lane ansley t/no…
31 March 2014
Charge code 0331 2553 0010
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land being land and buildings on the east side of…
30 September 2011
Legal charge
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
Description: L/H land forming unit 3 birchwood one business park…
18 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent)
Description: Fixed and floating charge over all property and assets…
15 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 22 October 2011
Persons entitled: Bank of Scotland PLC
Description: L/H land k/a and forming unit 3 birchwood one business park…
6 September 2006
Legal charge
Delivered: 14 September 2006
Status: Satisfied on 4 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as unit 3 birchwood one business…
1 May 1997
Legal charge
Delivered: 21 May 1997
Status: Satisfied on 4 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land off high street goldborne wigan with all buildings and…
1 May 1997
Legal charge
Delivered: 21 May 1997
Status: Satisfied on 4 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land off bridgewater road ellenbridge worsley with all…
1 May 1997
Legal charge
Delivered: 21 May 1997
Status: Satisfied on 4 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at bedford basin henry street leigh with all buildings…
1 May 1997
Legal charge
Delivered: 21 May 1997
Status: Satisfied on 4 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at gatewen road new broughton wrexham maelor with all…
3 March 1997
Debenture
Delivered: 6 March 1997
Status: Satisfied on 4 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…