BIRD LUCKIN LIMITED
CHELMSFORD BIRD LUCKIN (HOLDINGS) LIMITED BIRD LUCKIN LIMITED

Hellopages » Essex » Chelmsford » CM1 1BW

Company number 02402834
Status Active
Incorporation Date 11 July 1989
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BW
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Joanna Mary Margaret Hamblin on 4 February 2017; Confirmation statement made on 11 July 2016 with updates; Director's details changed for Mr Peter Warren on 1 July 2016. The most likely internet sites of BIRD LUCKIN LIMITED are www.birdluckin.co.uk, and www.bird-luckin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Bird Luckin Limited is a Private Limited Company. The company registration number is 02402834. Bird Luckin Limited has been working since 11 July 1989. The present status of the company is Active. The registered address of Bird Luckin Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bw. . KILLICK, Michael James is a Secretary of the company. KILLICK, Michael James is a Director of the company. MORAN, Gayner is a Director of the company. OSBOURNE, Janis is a Director of the company. PLUNKETT, Ian James is a Director of the company. SOUTHON, Joanna Mary Margaret is a Director of the company. THOMAS, Kevin Patrick is a Director of the company. WARREN, Peter is a Director of the company. Secretary BARNES, John Terry has been resigned. Secretary COX, Allan has been resigned. Secretary PARDOE, Colin has been resigned. Director BARNWELL, Alistair has been resigned. Director COX, Allan has been resigned. Director GALLANT, John Claude James has been resigned. Director HAWKES, Philip Edward has been resigned. Director HUGGINS, David Paul has been resigned. Director PARDOE, Colin has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
KILLICK, Michael James
Appointed Date: 30 November 2011

Director
KILLICK, Michael James
Appointed Date: 03 October 2014
49 years old

Director
MORAN, Gayner
Appointed Date: 01 October 2008
61 years old

Director
OSBOURNE, Janis
Appointed Date: 01 October 2008
60 years old

Director
PLUNKETT, Ian James
Appointed Date: 02 December 1996
74 years old

Director
SOUTHON, Joanna Mary Margaret
Appointed Date: 01 October 2013
60 years old

Director
THOMAS, Kevin Patrick
Appointed Date: 30 September 2005
63 years old

Director
WARREN, Peter
Appointed Date: 01 October 2008
66 years old

Resigned Directors

Secretary
BARNES, John Terry
Resigned: 27 March 1998

Secretary
COX, Allan
Resigned: 12 August 2004
Appointed Date: 29 March 1998

Secretary
PARDOE, Colin
Resigned: 30 November 2011
Appointed Date: 12 August 2004

Director
BARNWELL, Alistair
Resigned: 14 February 2014
Appointed Date: 30 September 2005
71 years old

Director
COX, Allan
Resigned: 17 December 2004
Appointed Date: 29 March 1998
81 years old

Director
GALLANT, John Claude James
Resigned: 03 October 2014
Appointed Date: 30 September 2005
72 years old

Director
HAWKES, Philip Edward
Resigned: 02 December 1996
77 years old

Director
HUGGINS, David Paul
Resigned: 30 September 2009
Appointed Date: 30 September 2005
75 years old

Director
PARDOE, Colin
Resigned: 30 November 2011
Appointed Date: 20 June 2000
70 years old

Persons With Significant Control

Rickard Luckin Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRD LUCKIN LIMITED Events

07 Mar 2017
Director's details changed for Joanna Mary Margaret Hamblin on 4 February 2017
07 Sep 2016
Confirmation statement made on 11 July 2016 with updates
07 Sep 2016
Director's details changed for Mr Peter Warren on 1 July 2016
07 Sep 2016
Director's details changed for Mr Kevin Patrick Thomas on 1 July 2016
07 Sep 2016
Director's details changed for Mr Ian James Plunkett on 1 July 2016
...
... and 107 more events
21 Aug 1989
Director resigned;new director appointed

21 Aug 1989
Registered office changed on 21/08/89 from: 2 baches street london N1 6UB

17 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1989
Memorandum and Articles of Association
11 Jul 1989
Incorporation

BIRD LUCKIN LIMITED Charges

23 August 2005
Debenture
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…