A & P BIRKENHEAD PROPERTIES LIMITED
HEBBURN BROOMCO (3350) LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE31 1SP

Company number 04968443
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address C/O A&P TYNE LIMITED, WAGONWAY ROAD, HEBBURN, TYNE AND WEAR, NE31 1SP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of A & P BIRKENHEAD PROPERTIES LIMITED are www.apbirkenheadproperties.co.uk, and www.a-p-birkenhead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Dunston Rail Station is 5.6 miles; to Seaburn Rail Station is 6.3 miles; to Cramlington Rail Station is 7.9 miles; to Chester-le-Street Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A P Birkenhead Properties Limited is a Private Limited Company. The company registration number is 04968443. A P Birkenhead Properties Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of A P Birkenhead Properties Limited is C O A P Tyne Limited Wagonway Road Hebburn Tyne and Wear Ne31 1sp. . ATLANTIC & PENINSULA MARINE SERVICES LIMITED is a Secretary of the company. CAREY, Ian is a Director of the company. ATLANTIC & PENINSULA MARINE SERVICES LIMITED is a Director of the company. Secretary A & P DRY DOCKS LIMITED has been resigned. Secretary A&P GH 2006 LIMITED has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director A&P GH 2006 LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ATLANTIC & PENINSULA MARINE SERVICES LIMITED
Appointed Date: 25 February 2011

Director
CAREY, Ian
Appointed Date: 15 December 2010
67 years old

Director
ATLANTIC & PENINSULA MARINE SERVICES LIMITED
Appointed Date: 25 February 2011

Resigned Directors

Secretary
A & P DRY DOCKS LIMITED
Resigned: 05 January 2007
Appointed Date: 16 December 2003

Secretary
A&P GH 2006 LIMITED
Resigned: 25 February 2011
Appointed Date: 05 January 2007

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 December 2003
Appointed Date: 18 November 2003

Nominee Director
DLA NOMINEES LIMITED
Resigned: 16 December 2003
Appointed Date: 18 November 2003

Director
A&P GH 2006 LIMITED
Resigned: 25 February 2011
Appointed Date: 16 December 2003

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 16 December 2003
Appointed Date: 18 November 2003

Persons With Significant Control

Atlantic & Peninsula Marine Services
Notified on: 18 November 2016
Nature of control: Has significant influence or control

A & P BIRKENHEAD PROPERTIES LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

17 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 48 more events
30 Dec 2003
Secretary resigned;director resigned
30 Dec 2003
New secretary appointed
30 Dec 2003
New director appointed
17 Dec 2003
Company name changed broomco (3350) LIMITED\certificate issued on 17/12/03
18 Nov 2003
Incorporation

A & P BIRKENHEAD PROPERTIES LIMITED Charges

1 February 2011
Debenture
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests of…
14 July 2005
Debenture
Delivered: 22 July 2005
Status: Satisfied on 11 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2004
Amendment and restatement to debenture originally dated 17 august 2001
Delivered: 10 March 2004
Status: Satisfied on 16 April 2005
Persons entitled: Royal Bank Investments Limited
Description: The f/h property being land and buildings on the east side…