VALD. BIRN (UK) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 01227406
Status Liquidation
Incorporation Date 23 September 1975
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 2751 - Casting of iron
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Appointment of a voluntary liquidator; Appointment of a voluntary liquidator; Restoration by order of the court. The most likely internet sites of VALD. BIRN (UK) LIMITED are www.valdbirnuk.co.uk, and www.vald-birn-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Vald Birn Uk Limited is a Private Limited Company. The company registration number is 01227406. Vald Birn Uk Limited has been working since 23 September 1975. The present status of the company is Liquidation. The registered address of Vald Birn Uk Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne3 3ls. . HEWSON, Anthony John is a Secretary of the company. BIRN, Valdemar Richard is a Director of the company. GILTHORPE, Ian Michael is a Director of the company. HEWSON, Anthony John is a Director of the company. PEDERSEN, Christian is a Director of the company. Secretary PEDERSEN, Christian has been resigned. Director AITCHISON, Henry has been resigned. Director BERTELSEN, Harald has been resigned. Director BJORKLUND, Bengt Inge has been resigned. Director CASSIDY, Terence John has been resigned. Director GIBSON, Alan has been resigned. Director MAZANTI ANDERSON, Joergen has been resigned. Director SPEIRS, Melvyn Alexander has been resigned. Director WRIGHT, David has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
HEWSON, Anthony John
Appointed Date: 01 July 1992

Director

Director
GILTHORPE, Ian Michael
Appointed Date: 24 January 1994
72 years old

Director
HEWSON, Anthony John
Appointed Date: 07 March 1996
74 years old

Director
PEDERSEN, Christian

79 years old

Resigned Directors

Secretary
PEDERSEN, Christian
Resigned: 01 July 1992

Director
AITCHISON, Henry
Resigned: 16 January 1994
78 years old

Director
BERTELSEN, Harald
Resigned: 30 April 1995
100 years old

Director
BJORKLUND, Bengt Inge
Resigned: 17 December 1998
Appointed Date: 01 May 1995
89 years old

Director
CASSIDY, Terence John
Resigned: 01 May 1997
Appointed Date: 07 March 1996
91 years old

Director
GIBSON, Alan
Resigned: 28 April 2006
Appointed Date: 07 March 1996
73 years old

Director
MAZANTI ANDERSON, Joergen
Resigned: 15 November 1994
99 years old

Director
SPEIRS, Melvyn Alexander
Resigned: 27 June 2007
Appointed Date: 27 June 2005
79 years old

Director
WRIGHT, David
Resigned: 01 July 2004
Appointed Date: 20 November 2000
74 years old

VALD. BIRN (UK) LIMITED Events

27 Mar 2015
Appointment of a voluntary liquidator
06 Dec 2012
Appointment of a voluntary liquidator
05 Dec 2012
Restoration by order of the court
18 Aug 2011
Final Gazette dissolved following liquidation
18 May 2011
Liquidators' statement of receipts and payments to 3 May 2011
...
... and 88 more events
02 Dec 1987
Return made up to 18/03/87; full list of members

02 Dec 1986
Accounts for a medium company made up to 31 December 1985

02 Dec 1986
Annual return made up to 26/02/86

23 Sep 1975
Incorporation
23 Sep 1975
Certificate of incorporation

VALD. BIRN (UK) LIMITED Charges

8 March 2004
Charge over securities
Delivered: 9 March 2004
Status: Satisfied on 11 October 2006
Persons entitled: Vald.Birn a/S
Description: 37,500 ordinary shares of £1 each owned by the company in…
6 August 2003
Charge over securities
Delivered: 21 August 2003
Status: Satisfied on 11 October 2006
Persons entitled: Vald.Birn a/S
Description: A first fixed charge over 37,500 ordinary shares of £1 each…
6 March 1981
Legal charge
Delivered: 10 March 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 8.41 acres or thereabouts at cambois…
6 April 1976
Debenture
Delivered: 23 April 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed and floating charges on the…