BIRCHFIELDS LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 04668423
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Sub-division of shares on 18 November 2016. The most likely internet sites of BIRCHFIELDS LIMITED are www.birchfields.co.uk, and www.birchfields.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birchfields Limited is a Private Limited Company. The company registration number is 04668423. Birchfields Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Birchfields Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . MUTIMER, Linda Jean is a Secretary of the company. MUTIMER, Christopher Laurence is a Director of the company. MUTIMER, Linda Jean is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MUTIMER, Linda Jean
Appointed Date: 17 February 2003

Director
MUTIMER, Christopher Laurence
Appointed Date: 17 February 2003
77 years old

Director
MUTIMER, Linda Jean
Appointed Date: 17 February 2003
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr Christopher Laurence Mutimer
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Linda Jean Mutimer
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRCHFIELDS LIMITED Events

06 Mar 2017
Confirmation statement made on 17 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 31 May 2016
04 Jan 2017
Sub-division of shares on 18 November 2016
30 Dec 2016
Change of share class name or designation
08 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

...
... and 31 more events
27 Mar 2003
New secretary appointed;new director appointed
14 Mar 2003
New director appointed
14 Mar 2003
Secretary resigned
14 Mar 2003
Director resigned
17 Feb 2003
Incorporation

BIRCHFIELDS LIMITED Charges

12 October 2009
Debenture
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…