BIRCHWOOD GARAGES LIMITED
EAST SUSSEX BIRCHWOOD GARAGES LTD

Hellopages » East Sussex » Eastbourne » BN23 6PX

Company number 03174407
Status Active
Incorporation Date 18 March 1996
Company Type Private Limited Company
Address LOTTBRIDGE DROVE, EASTBOURNE, EAST SUSSEX, BN23 6PX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 18 March 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of BIRCHWOOD GARAGES LIMITED are www.birchwoodgarages.co.uk, and www.birchwood-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Pevensey & Westham Rail Station is 2.1 miles; to Pevensey Bay Rail Station is 2.7 miles; to Cooden Beach Rail Station is 6.3 miles; to Berwick (Sussex) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birchwood Garages Limited is a Private Limited Company. The company registration number is 03174407. Birchwood Garages Limited has been working since 18 March 1996. The present status of the company is Active. The registered address of Birchwood Garages Limited is Lottbridge Drove Eastbourne East Sussex Bn23 6px. . REBBETTS, Simon Derek is a Secretary of the company. HUNT, Chester John is a Director of the company. SEXTON, Ian Kenneth is a Director of the company. Secretary AITKEN, Susan Lesley has been resigned. Secretary FINLAYSON, Louise has been resigned. Secretary HIRSCH, Peter Frederick Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AITKEN, Susan Lesley has been resigned. Director AITKEN, Susan Lesley has been resigned. Director CHOLAJ, Stanislaw Franciszek has been resigned. Director HIRSCH, Peter Frederick Nicholas has been resigned. Director HUSTLER, John Randolph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REBBETTS, Simon Derek
Appointed Date: 15 February 2007

Director
HUNT, Chester John
Appointed Date: 15 February 2007
56 years old

Director
SEXTON, Ian Kenneth
Appointed Date: 26 February 2007
68 years old

Resigned Directors

Secretary
AITKEN, Susan Lesley
Resigned: 17 February 2007
Appointed Date: 22 March 2001

Secretary
FINLAYSON, Louise
Resigned: 22 March 2001
Appointed Date: 18 October 2000

Secretary
HIRSCH, Peter Frederick Nicholas
Resigned: 18 October 2000
Appointed Date: 02 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 May 1996
Appointed Date: 18 March 1996

Director
AITKEN, Susan Lesley
Resigned: 17 February 2007
Appointed Date: 20 December 2002
60 years old

Director
AITKEN, Susan Lesley
Resigned: 23 December 1997
Appointed Date: 22 December 1997
60 years old

Director
CHOLAJ, Stanislaw Franciszek
Resigned: 02 April 2001
Appointed Date: 02 May 1996
82 years old

Director
HIRSCH, Peter Frederick Nicholas
Resigned: 02 March 2007
Appointed Date: 02 May 1996
80 years old

Director
HUSTLER, John Randolph
Resigned: 23 December 1998
Appointed Date: 05 December 1996
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 May 1996
Appointed Date: 18 March 1996

Persons With Significant Control

Mr Michael John Hunt
Notified on: 1 March 2017
91 years old
Nature of control: Ownership of shares – 75% or more

BIRCHWOOD GARAGES LIMITED Events

10 May 2017
Group of companies' accounts made up to 31 December 2016
30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
08 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 9,775,368.5

23 Feb 2016
Registration of charge 031744070013, created on 23 February 2016
...
... and 155 more events
23 May 1996
New secretary appointed;new director appointed
23 May 1996
Director resigned
23 May 1996
New director appointed
23 May 1996
Registered office changed on 23/05/96 from: 1 mitchell lane bristol BS1 6BU
18 Mar 1996
Incorporation

BIRCHWOOD GARAGES LIMITED Charges

23 February 2016
Charge code 0317 4407 0013
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Contains fixed charge…
23 February 2016
Charge code 0317 4407 0012
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
4 June 2013
Charge code 0317 4407 0011
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the south east side of birch road…
1 June 2009
Guarantee & debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2007
Mortgage
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Junair paint finishing equipment, including: 4 series dd…
19 October 2004
Debenture
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2004
Charge on vehicle stocks
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: First floating charge all such of the present and future…
4 February 2000
Legal charge
Delivered: 10 February 2000
Status: Satisfied on 18 July 2009
Persons entitled: Esso Petroleum Company Limited (Esso)
Description: Fixed charge the premises and the lease and k/a…
1 June 1999
Charge over vehicle stocks
Delivered: 12 June 1999
Status: Satisfied on 14 January 2014
Persons entitled: Autozones 2000 Limited
Description: By way of fixed charge the following present and future…
13 June 1996
Debenture
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 June 1996
Legal charge
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of lotterbridge drove…
13 June 1996
Debenture
Delivered: 15 June 1996
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All freehold and leasehold property all stocks shares and…
13 June 1996
Charge on vehicle stocks
Delivered: 15 June 1996
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All new and used motor vehicles and all motor parts parts…