BIRCHER LIMITED
LEOMINSTER INSIPID LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR6 0AY

Company number 01336796
Status Active
Incorporation Date 1 November 1977
Company Type Private Limited Company
Address BROOK HOUSE FARM, BIRCHER, LEOMINSTER, HR6 0AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of BIRCHER LIMITED are www.bircher.co.uk, and www.bircher.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Bircher Limited is a Private Limited Company. The company registration number is 01336796. Bircher Limited has been working since 01 November 1977. The present status of the company is Active. The registered address of Bircher Limited is Brook House Farm Bircher Leominster Hr6 0ay. . HENRY, Katherine Shan is a Secretary of the company. SMITH, Adam Jonathan is a Director of the company. SMITH, Robert Christopher is a Director of the company. Secretary FISHER, Roger John Waldron has been resigned. Director FISHER, Roger John Waldron has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HENRY, Katherine Shan
Appointed Date: 30 April 2001

Director
SMITH, Adam Jonathan
Appointed Date: 07 April 2003
53 years old

Director

Resigned Directors

Secretary
FISHER, Roger John Waldron
Resigned: 30 April 2001

Director
FISHER, Roger John Waldron
Resigned: 30 April 2001
88 years old

Persons With Significant Control

Mr Robert Christopher Smith
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BIRCHER LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 74 more events
15 Mar 1988
Accounts made up to 31 December 1986

15 Mar 1988
Return made up to 30/11/87; full list of members

04 Apr 1987
Full accounts made up to 31 December 1985

04 Apr 1987
Return made up to 31/12/86; full list of members

30 Apr 1986
Return made up to 31/12/85; full list of members

BIRCHER LIMITED Charges

8 October 2003
Legal charge
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Covenhope cottage, covenhope, aymestrey, herefordshire…
8 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed legal charge on 4-12 lumms yard,chesham,bucks HP5 1EP…
27 January 2003
Legal charge
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 longford cottages kingsland leominster herefordshire.
11 April 2002
Floating charge
Delivered: 17 April 2002
Status: Satisfied on 1 March 2005
Persons entitled: Buckinghamshire Building Society
Description: Floating charge over the undertaking and all its property…
11 April 2002
Mortgage
Delivered: 17 April 2002
Status: Satisfied on 25 February 2004
Persons entitled: Buckinghamshire Building Society
Description: Freehold property k/a 4,6,8,10 and 12 darsham walk chesham…