BIRDSWAN SOLUTIONS LIMITED
HAYWARDS HEATH

Hellopages » West Sussex » Mid Sussex » RH16 3BW

Company number 03060995
Status Active
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address 5TH FLOOR REAR SUITE, OAKFIELD HOUSE 35 PERRYMOUNT ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 3BW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY; Full accounts made up to 31 December 2015. The most likely internet sites of BIRDSWAN SOLUTIONS LIMITED are www.birdswansolutions.co.uk, and www.birdswan-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Balcombe Rail Station is 3.9 miles; to Three Bridges Rail Station is 8.2 miles; to Crawley Rail Station is 8.3 miles; to Falmer Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birdswan Solutions Limited is a Private Limited Company. The company registration number is 03060995. Birdswan Solutions Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of Birdswan Solutions Limited is 5th Floor Rear Suite Oakfield House 35 Perrymount Road Haywards Heath West Sussex Rh16 3bw. . PALUS, Jean-Francois Edmond Robert is a Director of the company. SANDRIN, Eric is a Director of the company. VAN HOLDERBEKE, Bryan Dany is a Director of the company. Secretary DANAN, Ruti has been resigned. Secretary VERKADE, Trino has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director ANDRETTA, Thierry has been resigned. Director BABEAU, Alexis has been resigned. Director BANKS, John Peter has been resigned. Director CANTEGREIL, Julien Louis Andre has been resigned. Director DE SOLE, Domenico has been resigned. Director ENGELMAN, Mark Trevor has been resigned. Director FRIOCOURT, Michel Francois has been resigned. Director MCARTHUR, James has been resigned. Director MCQUEEN, Lee Alexander has been resigned. Director POLET, Robert has been resigned. Director SACKEBANDT, Benoit Francois Joseph has been resigned. Director SOLOMON, Cheryl Ann has been resigned. Director TURSI, Iolanda Maddalena Lucia has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
PALUS, Jean-Francois Edmond Robert
Appointed Date: 28 May 2014
63 years old

Director
SANDRIN, Eric
Appointed Date: 19 November 2014
61 years old

Director
VAN HOLDERBEKE, Bryan Dany
Appointed Date: 30 August 2013
50 years old

Resigned Directors

Secretary
DANAN, Ruti
Resigned: 01 December 1995
Appointed Date: 21 June 1995

Secretary
VERKADE, Trino
Resigned: 24 July 2001
Appointed Date: 01 December 1995

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 10 May 2013
Appointed Date: 13 July 2011

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 04 July 2011
Appointed Date: 26 March 2004

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 June 1995
Appointed Date: 24 May 1995

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 26 March 2004
Appointed Date: 24 July 2001

Director
ANDRETTA, Thierry
Resigned: 01 December 2001
Appointed Date: 24 July 2001
68 years old

Director
BABEAU, Alexis
Resigned: 28 May 2014
Appointed Date: 21 August 2007
60 years old

Director
BANKS, John Peter
Resigned: 04 January 2012
Appointed Date: 08 March 2002
76 years old

Director
CANTEGREIL, Julien Louis Andre
Resigned: 19 November 2014
Appointed Date: 19 July 2012
49 years old

Director
DE SOLE, Domenico
Resigned: 01 May 2004
Appointed Date: 24 July 2001
81 years old

Director
ENGELMAN, Mark Trevor
Resigned: 08 March 2002
Appointed Date: 24 July 2001
64 years old

Director
FRIOCOURT, Michel Francois
Resigned: 17 July 2012
Appointed Date: 28 June 2011
73 years old

Director
MCARTHUR, James
Resigned: 11 May 2007
Appointed Date: 24 July 2001
65 years old

Director
MCQUEEN, Lee Alexander
Resigned: 11 February 2010
Appointed Date: 21 June 1995
56 years old

Director
POLET, Robert
Resigned: 16 February 2011
Appointed Date: 22 September 2006
70 years old

Director
SACKEBANDT, Benoit Francois Joseph
Resigned: 30 August 2013
Appointed Date: 19 July 2012
52 years old

Director
SOLOMON, Cheryl Ann
Resigned: 24 June 2011
Appointed Date: 23 January 2007
57 years old

Director
TURSI, Iolanda Maddalena Lucia
Resigned: 25 September 2006
Appointed Date: 08 March 2002
55 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 June 1995
Appointed Date: 24 May 1995

Persons With Significant Control

Kering Sa
Notified on: 13 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRDSWAN SOLUTIONS LIMITED Events

09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
09 Feb 2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY
10 Oct 2016
Full accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • EUR 1
  • GBP 5,677,100

12 Oct 2015
Full accounts made up to 31 December 2014
...
... and 142 more events
28 Jun 1995
New secretary appointed
28 Jun 1995
Secretary resigned;new director appointed
28 Jun 1995
Registered office changed on 28/06/95 from: 20 holywell row london EC2A 4JB
28 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 May 1995
Incorporation

BIRDSWAN SOLUTIONS LIMITED Charges

4 February 1997
Rent security deposit deed
Delivered: 24 February 1997
Status: Outstanding
Persons entitled: Bishopsgate Managements
Description: £1,500 held in a seperate account with midland bank PLC.