ROBERT BIRD & PARTNERS LIMITED
LONDON BIRD & MARSHALL LIMITED

Hellopages » Greater London » Southwark » SE1 0BS

Company number 04472743
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address SECOND FLOOR NORTH BLOCK HARLING HOUSE, 47-51 GREAT SUFFOLK STREET, LONDON, SE1 0BS
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Grant Mcdonald Weir as a director on 13 December 2016; Confirmation statement made on 13 September 2016 with updates. The most likely internet sites of ROBERT BIRD & PARTNERS LIMITED are www.robertbirdpartners.co.uk, and www.robert-bird-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Robert Bird Partners Limited is a Private Limited Company. The company registration number is 04472743. Robert Bird Partners Limited has been working since 28 June 2002. The present status of the company is Active. The registered address of Robert Bird Partners Limited is Second Floor North Block Harling House 47 51 Great Suffolk Street London Se1 0bs. . FOXCROFT, Drew is a Secretary of the company. BEUTEL, Jason Glen is a Director of the company. BIRD, Robert Owen is a Director of the company. DOBBINS, Terence John is a Director of the company. NICHOLAS, Simon Hugh is a Director of the company. SEEL, David Christopher is a Director of the company. WARD, John William is a Director of the company. WEIR, Grant Mcdonald is a Director of the company. Secretary BIRD, Robert Owen has been resigned. Secretary CUVELIER, Christian Alain has been resigned. Secretary DE SILVA, Kishan Tissa Rienzie has been resigned. Secretary HODGE, Peter Alexander has been resigned. Secretary WHITE, Bradley David has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BARTER, Richard Antony has been resigned. Director CAMERON, Alistair John has been resigned. Director DE SILVA, Kishan Tissa Rienzie has been resigned. Director MCDONALD, Ross David has been resigned. Director PERERA, Nimal Jayantha has been resigned. Director RAGGETT, Terence has been resigned. Director WHEELER, Scott Christian has been resigned. Director WHITE, Bradley David has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
FOXCROFT, Drew
Appointed Date: 07 October 2013

Director
BEUTEL, Jason Glen
Appointed Date: 05 January 2009
53 years old

Director
BIRD, Robert Owen
Appointed Date: 28 June 2002
70 years old

Director
DOBBINS, Terence John
Appointed Date: 04 November 2015
58 years old

Director
NICHOLAS, Simon Hugh
Appointed Date: 23 June 2015
47 years old

Director
SEEL, David Christopher
Appointed Date: 01 February 2011
45 years old

Director
WARD, John William
Appointed Date: 01 February 2011
48 years old

Director
WEIR, Grant Mcdonald
Appointed Date: 13 December 2016
61 years old

Resigned Directors

Secretary
BIRD, Robert Owen
Resigned: 22 September 2006
Appointed Date: 21 September 2005

Secretary
CUVELIER, Christian Alain
Resigned: 19 November 2010
Appointed Date: 17 November 2008

Secretary
DE SILVA, Kishan Tissa Rienzie
Resigned: 21 September 2005
Appointed Date: 28 June 2002

Secretary
HODGE, Peter Alexander
Resigned: 07 September 2013
Appointed Date: 19 November 2010

Secretary
WHITE, Bradley David
Resigned: 30 June 2008
Appointed Date: 22 September 2006

Secretary
SLC REGISTRARS LIMITED
Resigned: 28 June 2002
Appointed Date: 28 June 2002

Director
BARTER, Richard Antony
Resigned: 21 September 2005
Appointed Date: 28 June 2002
69 years old

Director
CAMERON, Alistair John
Resigned: 04 February 2009
Appointed Date: 22 September 2006
72 years old

Director
DE SILVA, Kishan Tissa Rienzie
Resigned: 06 December 2007
Appointed Date: 28 June 2002
72 years old

Director
MCDONALD, Ross David
Resigned: 22 September 2010
Appointed Date: 01 November 2009
67 years old

Director
PERERA, Nimal Jayantha
Resigned: 31 March 2006
Appointed Date: 28 June 2002
77 years old

Director
RAGGETT, Terence
Resigned: 18 November 2014
Appointed Date: 21 July 2006
77 years old

Director
WHEELER, Scott Christian
Resigned: 17 September 2012
Appointed Date: 31 March 2006
50 years old

Director
WHITE, Bradley David
Resigned: 30 June 2008
Appointed Date: 31 March 2006
53 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 28 June 2002
Appointed Date: 28 June 2002

Persons With Significant Control

Mr Robert Owen Bird
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Robert Bird Group Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT BIRD & PARTNERS LIMITED Events

30 Dec 2016
Full accounts made up to 30 June 2016
15 Dec 2016
Appointment of Mr Grant Mcdonald Weir as a director on 13 December 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
22 Aug 2016
Auditor's resignation
15 Aug 2016
Auditor's resignation
...
... and 88 more events
10 Feb 2003
New secretary appointed;new director appointed
10 Feb 2003
New director appointed
10 Feb 2003
New director appointed
10 Feb 2003
New director appointed
28 Jun 2002
Incorporation

ROBERT BIRD & PARTNERS LIMITED Charges

24 August 2012
Debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2010
Rent deposit deed
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: LC25 Limited
Description: First fixed charge all its interest in the account and all…
17 March 2008
Debenture
Delivered: 27 March 2008
Status: Satisfied on 31 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2007
Rent deposit deed
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: LC25 Limited
Description: The rent and other monies payable pursuant to the lease…
3 March 2004
Rent deposit deed
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Warwick House Nominee 1 Limited and Warwick House Nominee 2 Limited
Description: A deposit sum being £56,400.00.