BIRCHWISE LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 8LF

Company number 02013353
Status Active
Incorporation Date 23 April 1986
Company Type Private Limited Company
Address 83 HILLSBOROUGH DRIVE, UNSWORTH, BURY, LANCS, BL9 8LF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of BIRCHWISE LIMITED are www.birchwise.co.uk, and www.birchwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Birchwise Limited is a Private Limited Company. The company registration number is 02013353. Birchwise Limited has been working since 23 April 1986. The present status of the company is Active. The registered address of Birchwise Limited is 83 Hillsborough Drive Unsworth Bury Lancs Bl9 8lf. . KHAWAJA, Rubina Asif is a Secretary of the company. CHADHA, Kanwaljit Kaur is a Director of the company. KHAWAJA, Rubina Asif is a Director of the company. Secretary KHAWAJA, Asif Ijaz has been resigned. Director CHADHA, Gurbachan Singh has been resigned. Director KHAWAJA, Asif Ijaz has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
KHAWAJA, Rubina Asif
Appointed Date: 30 November 2001

Director
CHADHA, Kanwaljit Kaur
Appointed Date: 30 November 2001
81 years old

Director
KHAWAJA, Rubina Asif
Appointed Date: 30 November 2001
65 years old

Resigned Directors

Secretary
KHAWAJA, Asif Ijaz
Resigned: 30 November 2001

Director
CHADHA, Gurbachan Singh
Resigned: 30 November 2001
89 years old

Director
KHAWAJA, Asif Ijaz
Resigned: 30 November 2001
82 years old

Persons With Significant Control

Mrs Kanwaljit Kaur Chadha
Notified on: 1 December 2016
81 years old
Nature of control: Has significant influence or control

BIRCHWISE LIMITED Events

19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 July 2016
18 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

08 Dec 2015
Total exemption small company accounts made up to 31 July 2015
08 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 69 more events
11 Apr 1988
Particulars of mortgage/charge

07 Feb 1988
Accounts made up to 31 July 1987

10 Sep 1986
Particulars of mortgage/charge

07 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1986
Registered office changed on 07/07/86 from: 70/74 city road london EC1Y 2DQ

BIRCHWISE LIMITED Charges

11 April 2011
Debenture
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 183 lord street fleetwood. By way of fixed charge the…
3 November 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5, 7 and 9 rectory road clowne bolsover. By way of fixed…
11 April 1991
Legal charge
Delivered: 26 April 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 3 block 3 albert close…
26 April 1989
Legal mortgage
Delivered: 12 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of great clowes street…
16 March 1988
Legal mortgage
Delivered: 23 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a 25 great ducie street manchester and…
20 August 1986
Legal charge
Delivered: 10 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 moulton street strangeways, manchester and/or proceeds of…