BIRD INVESTMENTS LIMITED
TEWKESBURY

Hellopages » Worcestershire » Malvern Hills » GL20 6EX

Company number 02098799
Status Active
Incorporation Date 11 February 1987
Company Type Private Limited Company
Address GREEN GABLES, RIPPLE, TEWKESBURY, GLOUCESTERSHIRE, GL20 6EX
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 8 in full; Registration of charge 020987990009, created on 9 November 2016. The most likely internet sites of BIRD INVESTMENTS LIMITED are www.birdinvestments.co.uk, and www.bird-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Great Malvern Rail Station is 7.5 miles; to Pershore Rail Station is 7.9 miles; to Malvern Link Rail Station is 8.3 miles; to Cheltenham Spa Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bird Investments Limited is a Private Limited Company. The company registration number is 02098799. Bird Investments Limited has been working since 11 February 1987. The present status of the company is Active. The registered address of Bird Investments Limited is Green Gables Ripple Tewkesbury Gloucestershire Gl20 6ex. . BIRD, Evelyn Georgina is a Secretary of the company. BIRD, Raymond William is a Director of the company. Director BIRD, Alan Roy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Resigned Directors

Director
BIRD, Alan Roy
Resigned: 16 October 1998
83 years old

Persons With Significant Control

Mr Raymond William Bird
Notified on: 1 September 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Evelyn Bird
Notified on: 1 September 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRD INVESTMENTS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Nov 2016
Satisfaction of charge 8 in full
11 Nov 2016
Registration of charge 020987990009, created on 9 November 2016
07 Oct 2016
Satisfaction of charge 6 in full
07 Oct 2016
Satisfaction of charge 7 in full
...
... and 80 more events
01 Apr 1987
Accounting reference date notified as 30/04

14 Mar 1987
Allotment of shares
27 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1987
Registered office changed on 27/02/87 from: 84 temple chambers temple avenue london EC4Y ohp

11 Feb 1987
Certificate of Incorporation

BIRD INVESTMENTS LIMITED Charges

9 November 2016
Charge code 0209 8799 0009
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102-106 church street and land at rear, tewkesbury…
26 November 2007
Legal mortgage
Delivered: 11 December 2007
Status: Satisfied on 12 November 2016
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 102-106 church street tewkesbury and land…
7 January 2000
Mortgage
Delivered: 8 January 2000
Status: Satisfied on 7 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at the rear of 100-101 church street and fronting…
9 October 1997
Commercial property security deed
Delivered: 11 October 1997
Status: Satisfied on 7 October 2016
Persons entitled: Tsb Bank PLC
Description: F/H property k/a 106 church street tewkesbury…
23 October 1992
Legal charge
Delivered: 3 November 1992
Status: Satisfied on 7 October 2016
Persons entitled: Tsb Bank PLC
Description: 102 to 105 church street tewkesbury gloucestershire title…
10 April 1990
Further charge
Delivered: 12 April 1990
Status: Satisfied on 5 December 1997
Persons entitled: Allied Breweries Limited
Description: All those fully licensed premises k/as the star hotel upton…
10 April 1987
Legal charge
Delivered: 21 April 1987
Status: Satisfied on 5 December 1997
Persons entitled: Allied Breweries Limited
Description: All that fully licensed public house & hotel k/a the star…
10 April 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied on 5 December 1997
Persons entitled: Midland Bank PLC
Description: F/H property, k/a the star hotel, high street…
8 April 1987
Fixed and floating charge
Delivered: 14 April 1987
Status: Satisfied on 5 December 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…