STIRCHLEY BURGER COMPANY LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY5 3EE

Company number 04721222
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 May 2016 to 31 December 2015. The most likely internet sites of STIRCHLEY BURGER COMPANY LIMITED are www.stirchleyburgercompany.co.uk, and www.stirchley-burger-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Stirchley Burger Company Limited is a Private Limited Company. The company registration number is 04721222. Stirchley Burger Company Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Stirchley Burger Company Limited is Swinford House Albion Street Brierley Hill West Midlands Dy5 3ee. . AUSTIN, Mark Aaron is a Secretary of the company. AUSTIN, Mark Aaron is a Director of the company. BISHOP, Carl Antony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOPER, Alan Joseph has been resigned. Director THORNTON, Thomas Philemon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
AUSTIN, Mark Aaron
Appointed Date: 02 April 2003

Director
AUSTIN, Mark Aaron
Appointed Date: 02 April 2003
51 years old

Director
BISHOP, Carl Antony
Appointed Date: 02 April 2003
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Director
COOPER, Alan Joseph
Resigned: 22 April 2008
Appointed Date: 02 April 2003
64 years old

Director
THORNTON, Thomas Philemon
Resigned: 22 April 2008
Appointed Date: 02 April 2003
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 April 2003
Appointed Date: 02 April 2003

Persons With Significant Control

Mr Mark Aaron Austin
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl Antony Bishop
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STIRCHLEY BURGER COMPANY LIMITED Events

04 Apr 2017
Confirmation statement made on 2 April 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
29 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

12 Jan 2016
Director's details changed for Carl Antony Bishop on 5 January 2016
...
... and 43 more events
14 May 2003
New secretary appointed
14 May 2003
New director appointed
14 May 2003
Director resigned
14 May 2003
Secretary resigned
02 Apr 2003
Incorporation

STIRCHLEY BURGER COMPANY LIMITED Charges

29 May 2009
Debenture
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 May 2003
Debenture
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…