BIRCHESTER LIMITED
POLEBROOK, OUNDLE PETERBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » PE8 5LU

Company number 02959920
Status Active
Incorporation Date 18 August 1994
Company Type Private Limited Company
Address POLEBROOK NURSING HOME, MORGANS CLOSE, POLEBROOK, OUNDLE PETERBOROUGH, CAMBRIDGESHIRE, PE8 5LU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Statement of company's objects; Particulars of variation of rights attached to shares. The most likely internet sites of BIRCHESTER LIMITED are www.birchester.co.uk, and www.birchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Birchester Limited is a Private Limited Company. The company registration number is 02959920. Birchester Limited has been working since 18 August 1994. The present status of the company is Active. The registered address of Birchester Limited is Polebrook Nursing Home Morgans Close Polebrook Oundle Peterborough Cambridgeshire Pe8 5lu. . GORE, Elizabeth Anne is a Secretary of the company. GORE, Elizabeth Anne is a Director of the company. GORE, Richard Kevin is a Director of the company. Director FONTEIN, Cornelis Boudewijn has been resigned. Nominee Director G A BUSINESSES LIMITED has been resigned. Director JACKSON, Peter Stephen has been resigned. Director JOHNSON, Martin Thomas, Dr has been resigned. Director JOHNSON, Peter William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GORE, Elizabeth Anne
Appointed Date: 18 August 1994

Director
GORE, Elizabeth Anne
Appointed Date: 18 August 1994
71 years old

Director
GORE, Richard Kevin
Appointed Date: 18 August 1994
77 years old

Resigned Directors

Director
FONTEIN, Cornelis Boudewijn
Resigned: 03 December 1999
Appointed Date: 30 June 1995
78 years old

Nominee Director
G A BUSINESSES LIMITED
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Director
JACKSON, Peter Stephen
Resigned: 30 June 1995
Appointed Date: 11 October 1994
89 years old

Director
JOHNSON, Martin Thomas, Dr
Resigned: 16 October 2006
Appointed Date: 30 June 1995
70 years old

Director
JOHNSON, Peter William
Resigned: 02 December 1999
Appointed Date: 30 June 1995
73 years old

Persons With Significant Control

Mrs Elizabeth Anne Gore
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Kevin Gore
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BIRCHESTER LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 30 June 2016
15 Nov 2016
Statement of company's objects
15 Nov 2016
Particulars of variation of rights attached to shares
15 Nov 2016
Change of share class name or designation
15 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 82 more events
18 Jan 1995
Particulars of contract relating to shares

18 Jan 1995
Ad 28/09/94--------- £ si 50198@1

17 Nov 1994
New director appointed

24 Oct 1994
Accounting reference date notified as 30/06

18 Aug 1994
Incorporation

BIRCHESTER LIMITED Charges

24 June 1998
Guarantee & debenture
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…