BIRKETT LONG SECRETARIES LTD
COLCHESTER

Hellopages » Essex » Colchester » CO3 3HH

Company number 02952524
Status Active
Incorporation Date 26 July 1994
Company Type Private Limited Company
Address ESSEX HOUSE, 42 CROUCH STREET, COLCHESTER, ESSEX, CO3 3HH
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Resolutions RES13 ‐ Dormant res 16/09/2016 ; Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of BIRKETT LONG SECRETARIES LTD are www.birkettlongsecretaries.co.uk, and www.birkett-long-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Birkett Long Secretaries Ltd is a Private Limited Company. The company registration number is 02952524. Birkett Long Secretaries Ltd has been working since 26 July 1994. The present status of the company is Active. The registered address of Birkett Long Secretaries Ltd is Essex House 42 Crouch Street Colchester Essex Co3 3hh. . BALLARD, Bruce Robert is a Director of the company. WISBEY, David John is a Director of the company. Nominee Secretary BWL SECRETARIES LIMITED has been resigned. Secretary CAMMACK, David James has been resigned. Secretary DOMHOF, Wanda Andrea Frances has been resigned. Nominee Director BWL DIRECTORS LIMITED has been resigned. Director CALNAN, Jane Margaret has been resigned. Director CAMMACK, David James has been resigned. Director COTTERELL, Andrew Gordon has been resigned. Director DOMHOF, Wanda Andrea Frances has been resigned. Director GEORGE, Philip William has been resigned. Director HARRIS, Richard Norton has been resigned. Director HOLMES, Christopher John has been resigned. Director MASTERS, Susan Diane has been resigned. Director RIS, Birgitta Dorothee Hester Christine has been resigned. Director WILLIAMS, Stephen John has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
BALLARD, Bruce Robert
Appointed Date: 25 March 1997
68 years old

Director
WISBEY, David John
Appointed Date: 01 March 2004
64 years old

Resigned Directors

Nominee Secretary
BWL SECRETARIES LIMITED
Resigned: 06 April 1995
Appointed Date: 26 July 1994

Secretary
CAMMACK, David James
Resigned: 10 February 2015
Appointed Date: 11 June 2003

Secretary
DOMHOF, Wanda Andrea Frances
Resigned: 11 June 2003
Appointed Date: 06 April 1995

Nominee Director
BWL DIRECTORS LIMITED
Resigned: 06 April 1995
Appointed Date: 26 July 1994

Director
CALNAN, Jane Margaret
Resigned: 31 December 2013
Appointed Date: 04 June 1998
72 years old

Director
CAMMACK, David James
Resigned: 10 February 2015
Appointed Date: 29 January 2003
54 years old

Director
COTTERELL, Andrew Gordon
Resigned: 29 January 1998
Appointed Date: 06 April 1995
59 years old

Director
DOMHOF, Wanda Andrea Frances
Resigned: 11 June 2003
Appointed Date: 06 April 1995
58 years old

Director
GEORGE, Philip William
Resigned: 05 July 2010
Appointed Date: 06 April 1995
74 years old

Director
HARRIS, Richard Norton
Resigned: 11 June 1999
Appointed Date: 25 March 1997
67 years old

Director
HOLMES, Christopher John
Resigned: 31 May 2007
Appointed Date: 07 August 2002
81 years old

Director
MASTERS, Susan Diane
Resigned: 27 November 2009
Appointed Date: 06 April 1995
75 years old

Director
RIS, Birgitta Dorothee Hester Christine
Resigned: 29 July 2004
Appointed Date: 13 March 2003
56 years old

Director
WILLIAMS, Stephen John
Resigned: 01 March 2004
Appointed Date: 20 December 2001
70 years old

Persons With Significant Control

Birkett Long Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRKETT LONG SECRETARIES LTD Events

28 Sep 2016
Resolutions
  • RES13 ‐ Dormant res 16/09/2016

28 Sep 2016
Accounts for a dormant company made up to 31 May 2016
19 Jul 2016
Confirmation statement made on 7 July 2016 with updates
05 Aug 2015
Accounts for a dormant company made up to 31 May 2015
08 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

...
... and 78 more events
18 Apr 1995
New director appointed
18 Apr 1995
Secretary resigned;new secretary appointed
18 Apr 1995
Director resigned;new director appointed
18 Apr 1995
Accounting reference date notified as 31/05
26 Jul 1994
Incorporation