BIRDSALL SERVICES LTD.
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP3 9RW

Company number 01210655
Status Active
Incorporation Date 2 May 1975
Company Type Private Limited Company
Address 6 FROGMORE ROAD, APSLEY, HEMEL HEMPSTEAD, HERTS, HP3 9RW
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 10,054 . The most likely internet sites of BIRDSALL SERVICES LTD. are www.birdsallservices.co.uk, and www.birdsall-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Birdsall Services Ltd is a Private Limited Company. The company registration number is 01210655. Birdsall Services Ltd has been working since 02 May 1975. The present status of the company is Active. The registered address of Birdsall Services Ltd is 6 Frogmore Road Apsley Hemel Hempstead Herts Hp3 9rw. . BARTLETT, Adrian is a Secretary of the company. BARTLETT, Adrian is a Director of the company. BIRDSALL, Barry is a Director of the company. BIRDSALL, Paul Anthony is a Director of the company. CHAMBERS, Katherine is a Director of the company. CLARKE, Mitchell John is a Director of the company. CULLITON, Lynne Deborah is a Director of the company. HALLS, John William is a Director of the company. Secretary BIRDSALL, Janette Lesley has been resigned. Director BAKER, Leslie Albert has been resigned. Director BIRDSALL, Janette Lesley has been resigned. Director BUCKETT, David Charles Peter has been resigned. Director BYRNE, Steven Peter has been resigned. Director HAYWARD, Ben has been resigned. Director PATIENCE, Ian Dennis has been resigned. Director SHEPPARD, Kevin Barry has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
BARTLETT, Adrian
Appointed Date: 29 September 1997

Director
BARTLETT, Adrian
Appointed Date: 01 September 1992
80 years old

Director
BIRDSALL, Barry

86 years old

Director
BIRDSALL, Paul Anthony
Appointed Date: 01 April 2004
56 years old

Director
CHAMBERS, Katherine
Appointed Date: 25 November 2009
50 years old

Director
CLARKE, Mitchell John
Appointed Date: 30 August 2012
49 years old

Director
CULLITON, Lynne Deborah
Appointed Date: 25 November 2009
58 years old

Director
HALLS, John William
Appointed Date: 01 April 2003
70 years old

Resigned Directors

Secretary
BIRDSALL, Janette Lesley
Resigned: 29 September 1997

Director
BAKER, Leslie Albert
Resigned: 31 October 1992
97 years old

Director
BIRDSALL, Janette Lesley
Resigned: 29 September 1997
85 years old

Director
BUCKETT, David Charles Peter
Resigned: 31 March 2006
84 years old

Director
BYRNE, Steven Peter
Resigned: 10 March 2007
Appointed Date: 01 April 2003
66 years old

Director
HAYWARD, Ben
Resigned: 22 January 2008
Appointed Date: 10 March 2007
51 years old

Director
PATIENCE, Ian Dennis
Resigned: 28 February 1996
Appointed Date: 01 October 1991
62 years old

Director
SHEPPARD, Kevin Barry
Resigned: 08 June 2007
Appointed Date: 01 April 2003
65 years old

Persons With Significant Control

Birdsall Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRDSALL SERVICES LTD. Events

17 Nov 2016
Confirmation statement made on 15 September 2016 with updates
05 Sep 2016
Full accounts made up to 31 March 2016
14 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,054

17 Sep 2015
Full accounts made up to 31 March 2015
02 Dec 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,054

...
... and 102 more events
20 Jan 1987
Return made up to 13/09/86; full list of members

08 Dec 1986
Full accounts made up to 31 March 1986

26 Nov 1986
Full accounts made up to 31 March 1985

17 May 1983
Accounts made up to 31 March 1982
02 May 1975
Incorporation

BIRDSALL SERVICES LTD. Charges

19 June 2013
Charge code 0121 0655 0005
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Mr Barry Birdsall Mr P Birdsall
Description: All assets.
29 September 2006
All assets debenture
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 September 1998
Charge over credit balances
Delivered: 22 September 1998
Status: Satisfied on 5 October 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £131,978.35 together with interest accrued held…
7 April 1995
Charge over credit balances
Delivered: 19 April 1995
Status: Satisfied on 5 October 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of £339,000 together with interest accrued now or…
30 October 1987
Mortgage debenture
Delivered: 16 November 1987
Status: Satisfied on 5 October 2006
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage and or the proceeds of sale over unit 6…