URBAN SPLASH (SOUTH WEST) BIRNBECK LIMITED
MANCHESTER URBAN SPLASH SOUTH WEST ONE LIMITED

Hellopages » Greater Manchester » Manchester » M15 4LD

Company number 05749471
Status Active
Incorporation Date 20 March 2006
Company Type Private Limited Company
Address TIMBER WHARF, 16-22 WORSLEY STREET, MANCHESTER, M15 4LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Full accounts made up to 30 September 2015; Director's details changed for Mr Thomas Paul Richard Bloxham on 11 May 2016. The most likely internet sites of URBAN SPLASH (SOUTH WEST) BIRNBECK LIMITED are www.urbansplashsouthwestbirnbeck.co.uk, and www.urban-splash-south-west-birnbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Urban Splash South West Birnbeck Limited is a Private Limited Company. The company registration number is 05749471. Urban Splash South West Birnbeck Limited has been working since 20 March 2006. The present status of the company is Active. The registered address of Urban Splash South West Birnbeck Limited is Timber Wharf 16 22 Worsley Street Manchester M15 4ld. . ESSOP, Kimberley Jane is a Secretary of the company. BLOXHAM, Thomas Paul Richard is a Director of the company. URBAN SPLASH DIRECTOR LIMITED is a Director of the company. Secretary URBAN SPLASH DIRECTOR LIMITED has been resigned. Secretary WAUGH, Andrew Arthur has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director COLLARD, Jason Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ESSOP, Kimberley Jane
Appointed Date: 04 March 2008

Director
BLOXHAM, Thomas Paul Richard
Appointed Date: 17 March 2009
61 years old

Director
URBAN SPLASH DIRECTOR LIMITED
Appointed Date: 20 March 2006

Resigned Directors

Secretary
URBAN SPLASH DIRECTOR LIMITED
Resigned: 04 March 2008
Appointed Date: 31 October 2007

Secretary
WAUGH, Andrew Arthur
Resigned: 31 October 2007
Appointed Date: 07 July 2006

Secretary
EVERSECRETARY LIMITED
Resigned: 07 July 2006
Appointed Date: 20 March 2006

Director
COLLARD, Jason Mark
Resigned: 17 March 2009
Appointed Date: 20 March 2006
58 years old

Persons With Significant Control

Urban Splash (South West) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

URBAN SPLASH (SOUTH WEST) BIRNBECK LIMITED Events

04 Apr 2017
Confirmation statement made on 20 March 2017 with updates
09 Jun 2016
Full accounts made up to 30 September 2015
19 May 2016
Director's details changed for Mr Thomas Paul Richard Bloxham on 11 May 2016
23 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

01 Jul 2015
Full accounts made up to 30 September 2014
...
... and 32 more events
11 Sep 2006
Company name changed urban splash south west one limi ted\certificate issued on 11/09/06
09 Aug 2006
New secretary appointed
17 Jul 2006
Registered office changed on 17/07/06 from: eversheds house 70 great bridgewater street manchester M1 5ES
17 Jul 2006
Secretary resigned
20 Mar 2006
Incorporation

URBAN SPLASH (SOUTH WEST) BIRNBECK LIMITED Charges

29 January 2009
Legal mortgage
Delivered: 31 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: Hsbc Bank PLC
Description: Land at birnbeck pier weston-super-mare t/nos st 212047 st…
29 January 2009
Debenture
Delivered: 31 January 2009
Status: Satisfied on 18 November 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…