THE BIRCHES BUILDING COMPANY LIMITED
NOTTINGHAMSHIRE BIRCH TREE HOMES LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 1QH

Company number 05226665
Status Active
Incorporation Date 9 September 2004
Company Type Private Limited Company
Address 7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Director's details changed for Mrs Sarah Marie Black on 30 April 2016; Termination of appointment of Jason Lee Lucas as a director on 26 September 2016; Termination of appointment of Christopher James Bex as a director on 21 September 2016. The most likely internet sites of THE BIRCHES BUILDING COMPANY LIMITED are www.thebirchesbuildingcompany.co.uk, and www.the-birches-building-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.1 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Birches Building Company Limited is a Private Limited Company. The company registration number is 05226665. The Birches Building Company Limited has been working since 09 September 2004. The present status of the company is Active. The registered address of The Birches Building Company Limited is 7 St John Street Mansfield Nottinghamshire Ng18 1qh. . LUCAS, Jason Lee is a Secretary of the company. ALLSOPP, Sarah Marie is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEX, Christopher James has been resigned. Director EDEN, Richard Anthony has been resigned. Director LUCAS, Jason Lee has been resigned. Director PICKERING, Nigel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LUCAS, Jason Lee
Appointed Date: 09 September 2004

Director
ALLSOPP, Sarah Marie
Appointed Date: 10 January 2011
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 September 2004
Appointed Date: 09 September 2004

Director
BEX, Christopher James
Resigned: 21 September 2016
Appointed Date: 10 January 2011
51 years old

Director
EDEN, Richard Anthony
Resigned: 20 September 2016
Appointed Date: 10 January 2011
53 years old

Director
LUCAS, Jason Lee
Resigned: 26 September 2016
Appointed Date: 09 September 2004
54 years old

Director
PICKERING, Nigel
Resigned: 25 February 2016
Appointed Date: 09 September 2004
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 September 2004
Appointed Date: 09 September 2004

THE BIRCHES BUILDING COMPANY LIMITED Events

04 Jan 2017
Director's details changed for Mrs Sarah Marie Black on 30 April 2016
28 Sep 2016
Termination of appointment of Jason Lee Lucas as a director on 26 September 2016
21 Sep 2016
Termination of appointment of Christopher James Bex as a director on 21 September 2016
21 Sep 2016
Termination of appointment of Richard Anthony Eden as a director on 20 September 2016
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 50 more events
21 Sep 2004
Secretary resigned
21 Sep 2004
Director resigned
21 Sep 2004
New director appointed
21 Sep 2004
New secretary appointed;new director appointed
09 Sep 2004
Incorporation

THE BIRCHES BUILDING COMPANY LIMITED Charges

29 January 2009
Legal charge
Delivered: 13 February 2009
Status: Satisfied on 8 March 2016
Persons entitled: John Charles Fretwell and Christine Lesley Fretwell
Description: F/H land at park hall road mansfield woodhouse.
15 February 2008
Legal charge
Delivered: 19 February 2008
Status: Satisfied on 8 March 2016
Persons entitled: Barclays Bank PLC
Description: L/H property k/a fountain court concorde way millennium…
6 July 2007
Legal charge
Delivered: 7 July 2007
Status: Satisfied on 8 March 2016
Persons entitled: John Charles Fretwell and Christine Lesley Fretwell
Description: Developments site forming part of corner farm staythorpe…
16 January 2007
Legal charge
Delivered: 20 January 2007
Status: Satisfied on 8 March 2016
Persons entitled: John Charles Fretwell and Christine Lesley Fretwell
Description: Land and buildings k/a 14 millenium business park…
6 December 2006
Legal charge
Delivered: 8 December 2006
Status: Satisfied on 8 March 2016
Persons entitled: John Charles Fretwell and Christine Lesley Fretwell
Description: Land and premises known as the lodge kirkby hardwick…
5 October 2006
Legal charge
Delivered: 6 October 2006
Status: Satisfied on 9 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H 63 church street bilsthorpe nottinghamshire.
5 October 2006
Legal charge
Delivered: 6 October 2006
Status: Satisfied on 9 February 2007
Persons entitled: Barclays Bank PLC
Description: F/H 65 church street bilsthorpe nottinghamshire.
27 June 2006
Guarantee & debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…