BIRKETTS SECRETARIES LIMITED
SUFFOLK

Hellopages » Suffolk » Ipswich » IP1 1HZ

Company number 02458516
Status Active
Incorporation Date 11 January 1990
Company Type Private Limited Company
Address 24/26 MUSEUM STREET, IPSWICH, SUFFOLK, IP1 1HZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Lynne Mairi Hill as a director on 7 April 2016. The most likely internet sites of BIRKETTS SECRETARIES LIMITED are www.birkettssecretaries.co.uk, and www.birketts-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Birketts Secretaries Limited is a Private Limited Company. The company registration number is 02458516. Birketts Secretaries Limited has been working since 11 January 1990. The present status of the company is Active. The registered address of Birketts Secretaries Limited is 24 26 Museum Street Ipswich Suffolk Ip1 1hz. The cash in hand is £0k. It is £0k against last year. . AUSTIN, James St John is a Secretary of the company. ALLAN, Gregory Sanderson is a Director of the company. AUSTIN, James St John is a Director of the company. BURNETT, Nicholas John is a Director of the company. BURT, Nicholas James is a Director of the company. DINWIDDY, James Maynard is a Director of the company. EATON, Richard John is a Director of the company. FINNEGAN, Leah is a Director of the company. FLETCHER, Lottie Sarah Jane is a Director of the company. GIPSON, Mark Edward is a Director of the company. HALL, James Stewart is a Director of the company. HENRY, Mark Andrew is a Director of the company. JONES, Adam Mark is a Director of the company. RUIZ, Rafael Jonathan is a Director of the company. SCHWER, Christopher Peter is a Director of the company. SEAGERS, Adrian Charles is a Director of the company. THOMPSON, Nigel Howard is a Director of the company. TURNER, Walter Douglas Robinson is a Director of the company. WOOD, Andrew David Knoyle is a Director of the company. Secretary HUGHES, Paul Roland has been resigned. Secretary MACDONALD, Jane Victoria has been resigned. Secretary MACKINNON, Alasdair John, Sol has been resigned. Director COTTON, James Douglas Beaumont has been resigned. Director FRENCH, Virginia Vere has been resigned. Director GEORGE, Philip William has been resigned. Director HALLIFAX, Iain has been resigned. Director HAZLEWOOD, Geoffrey Alan has been resigned. Director HILL, Lynne Mairi has been resigned. Director HUGHES, Paul Roland has been resigned. Director LARNER, Richard John has been resigned. Director MACDONALD, Jane Victoria has been resigned. Director MACKINNON, Alasdair John, Sol has been resigned. Director MATTHEWS, Paul Nigel has been resigned. Director MUSKETT, Nathan James has been resigned. Director PAYNE, Richard James has been resigned. Director PEARCE, Paul Robert Thomas has been resigned. Director SIGGERS, Thomas Charles has been resigned. Director SLEIGHT, Paul Thomas has been resigned. Director WHYBROW, Joan Annette has been resigned. The company operates in "Dormant Company".


birketts secretaries Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AUSTIN, James St John
Appointed Date: 14 January 2004

Director
ALLAN, Gregory Sanderson
Appointed Date: 13 March 2007
45 years old

Director

Director
BURNETT, Nicholas John
Appointed Date: 01 June 2011
71 years old

Director
BURT, Nicholas James
Appointed Date: 30 July 2007
46 years old

Director
DINWIDDY, James Maynard
Appointed Date: 30 May 2008
53 years old

Director
EATON, Richard John
Appointed Date: 10 April 2015
58 years old

Director
FINNEGAN, Leah
Appointed Date: 08 January 2010
44 years old

Director
FLETCHER, Lottie Sarah Jane
Appointed Date: 05 December 2013
40 years old

Director
GIPSON, Mark Edward
Appointed Date: 13 August 1998
56 years old

Director
HALL, James Stewart

70 years old

Director
HENRY, Mark Andrew
Appointed Date: 29 October 2010
56 years old

Director
JONES, Adam Mark
Appointed Date: 12 January 2015
49 years old

Director
RUIZ, Rafael Jonathan
Appointed Date: 12 January 2015
55 years old

Director
SCHWER, Christopher Peter
Appointed Date: 30 July 2007
61 years old

Director
SEAGERS, Adrian Charles
Appointed Date: 15 July 2005
61 years old

Director
THOMPSON, Nigel Howard
Appointed Date: 01 June 2011
66 years old

Director
TURNER, Walter Douglas Robinson
Appointed Date: 21 April 1992
65 years old

Director
WOOD, Andrew David Knoyle
Appointed Date: 04 February 2011
77 years old

Resigned Directors

Secretary
HUGHES, Paul Roland
Resigned: 12 September 1996

Secretary
MACDONALD, Jane Victoria
Resigned: 01 October 2002
Appointed Date: 12 September 1996

Secretary
MACKINNON, Alasdair John, Sol
Resigned: 14 January 2004
Appointed Date: 01 October 2002

Director
COTTON, James Douglas Beaumont
Resigned: 30 July 2007
Appointed Date: 28 June 1994
83 years old

Director
FRENCH, Virginia Vere
Resigned: 10 April 2015
Appointed Date: 05 March 2009
68 years old

Director
GEORGE, Philip William
Resigned: 26 July 1995
74 years old

Director
HALLIFAX, Iain
Resigned: 31 August 2000
Appointed Date: 27 June 1997
74 years old

Director
HAZLEWOOD, Geoffrey Alan
Resigned: 13 October 2006
Appointed Date: 19 March 2004
51 years old

Director
HILL, Lynne Mairi
Resigned: 07 April 2016
Appointed Date: 07 October 2014
38 years old

Director
HUGHES, Paul Roland
Resigned: 12 September 1996
68 years old

Director
LARNER, Richard John
Resigned: 27 June 1997
Appointed Date: 07 November 1994
64 years old

Director
MACDONALD, Jane Victoria
Resigned: 01 October 2002
Appointed Date: 12 September 1996
54 years old

Director
MACKINNON, Alasdair John, Sol
Resigned: 14 January 2004
Appointed Date: 01 October 2002
47 years old

Director
MATTHEWS, Paul Nigel
Resigned: 05 December 2013
Appointed Date: 26 August 2004
72 years old

Director
MUSKETT, Nathan James
Resigned: 19 September 2014
Appointed Date: 31 July 2006
44 years old

Director
PAYNE, Richard James
Resigned: 12 January 2015
Appointed Date: 01 June 2011
60 years old

Director
PEARCE, Paul Robert Thomas
Resigned: 31 July 2003
Appointed Date: 31 August 2000
57 years old

Director
SIGGERS, Thomas Charles
Resigned: 29 October 2010
Appointed Date: 14 November 2006
46 years old

Director
SLEIGHT, Paul Thomas
Resigned: 13 March 2007
Appointed Date: 26 August 2004
50 years old

Director
WHYBROW, Joan Annette
Resigned: 30 May 2008
73 years old

Persons With Significant Control

Mr James St John Austin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRKETTS SECRETARIES LIMITED Events

18 Nov 2016
Confirmation statement made on 15 November 2016 with updates
06 Oct 2016
Accounts for a dormant company made up to 31 March 2016
08 Apr 2016
Termination of appointment of Lynne Mairi Hill as a director on 7 April 2016
22 Mar 2016
Director's details changed for Mr Mark Andrew Henry on 21 March 2016
23 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

...
... and 138 more events
03 Jun 1991
New director appointed

03 Jun 1991
New director appointed

30 May 1991
Company name changed bwl maintenance one hundred and six LIMITED\certificate issued on 31/05/91

03 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1990
Incorporation