THE BIRCHMAN GROUP LIMITED
SOUTHALL

Hellopages » Greater London » Hounslow » UB2 5XJ

Company number 04656447
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address UNITS SCF 1&2, SOUTH CORE, WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1,054 . The most likely internet sites of THE BIRCHMAN GROUP LIMITED are www.thebirchmangroup.co.uk, and www.the-birchman-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The Birchman Group Limited is a Private Limited Company. The company registration number is 04656447. The Birchman Group Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of The Birchman Group Limited is Units Scf 1 2 South Core Western International Market Hayes Road Southall Middlesex Ub2 5xj. . ITA SECRETARIES LIMITED is a Secretary of the company. SCHOEMAN, Abel Daniel is a Director of the company. TAYLOR, Richard Michael is a Director of the company. WYRLEY-BIRCH, Ian is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DEWAR, Donryn has been resigned. Director EDWARDS, David Gareth has been resigned. Director STEPHENS, Kevin Frank has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ITA SECRETARIES LIMITED
Appointed Date: 04 February 2003

Director
SCHOEMAN, Abel Daniel
Appointed Date: 27 February 2003
54 years old

Director
TAYLOR, Richard Michael
Appointed Date: 15 October 2009
54 years old

Director
WYRLEY-BIRCH, Ian
Appointed Date: 05 February 2003
57 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 05 February 2003
Appointed Date: 04 February 2003

Director
DEWAR, Donryn
Resigned: 08 August 2005
Appointed Date: 05 February 2003
54 years old

Director
EDWARDS, David Gareth
Resigned: 29 January 2010
Appointed Date: 15 October 2009
57 years old

Director
STEPHENS, Kevin Frank
Resigned: 30 June 2010
Appointed Date: 15 October 2009
68 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 05 February 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Birchman Esp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE BIRCHMAN GROUP LIMITED Events

08 Dec 2016
Confirmation statement made on 29 November 2016 with updates
08 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,054

19 Jun 2015
Accounts for a small company made up to 31 December 2014
13 Feb 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,054

...
... and 52 more events
17 Feb 2003
New secretary appointed
14 Feb 2003
Registered office changed on 14/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Feb 2003
Director resigned
12 Feb 2003
Secretary resigned
04 Feb 2003
Incorporation