BIRCHLAWNS LIMITED
CHOBHAM

Hellopages » Surrey » Surrey Heath » GU24 8RA

Company number 01706069
Status Active
Incorporation Date 14 March 1983
Company Type Private Limited Company
Address 1 HEATHER WAY, CHOBHAM, SURREY, GU24 8RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 11 December 2016 with updates; Termination of appointment of Michael John Cooper as a director on 13 August 2016. The most likely internet sites of BIRCHLAWNS LIMITED are www.birchlawns.co.uk, and www.birchlawns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Camberley Rail Station is 6.2 miles; to Bracknell Rail Station is 7.3 miles; to Ash Vale Rail Station is 7.8 miles; to Ash Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birchlawns Limited is a Private Limited Company. The company registration number is 01706069. Birchlawns Limited has been working since 14 March 1983. The present status of the company is Active. The registered address of Birchlawns Limited is 1 Heather Way Chobham Surrey Gu24 8ra. . CK CORPORATE SERVICES LIMITED is a Secretary of the company. PATEL, Prakash Ramniklal is a Director of the company. SCOTT, Neil Gordon is a Director of the company. UNWIN WADE, Tanis Louise is a Director of the company. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Director BOWEN, Rosalind Sarah has been resigned. Director COOPER, Michael John has been resigned. Director DAVIES, Catherine Louise has been resigned. Director DEVANEY, Raymond has been resigned. Director FREEMAN, Stuart John, Dr has been resigned. Director GOODALL, Sean Howard has been resigned. Director JACKSON, Martyn Jay has been resigned. Director MINTER, Stephen Christopher has been resigned. Director MURPHY, Therese Mary has been resigned. Director O'BRIEN, Mary Elizabeth has been resigned. Director O'BRIEN, Mary Elizabeth has been resigned. Director RHODES, Malcolm has been resigned. Director RICKSON, Emine Maria has been resigned. Director THOMAS, Russell Scott has been resigned. Director TURNER, Julia has been resigned. Director WALTON, Natasha Louise has been resigned. Director WANTLING, Janet Ann has been resigned. Director WARNER, Lucy Margaret Faraday has been resigned. Director WILLIAMS, Lauren Kate has been resigned. Director WINMILL, Rose-Mary has been resigned. Director WONG, Tara Susan has been resigned. Director ZAMAN, Kieron Khaliq has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CK CORPORATE SERVICES LIMITED
Appointed Date: 01 October 1997

Director
PATEL, Prakash Ramniklal
Appointed Date: 11 June 2014
69 years old

Director
SCOTT, Neil Gordon
Appointed Date: 23 September 2003
67 years old

Director
UNWIN WADE, Tanis Louise
Appointed Date: 23 January 2006
62 years old

Resigned Directors

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 30 September 1997

Director
BOWEN, Rosalind Sarah
Resigned: 31 October 1996
Appointed Date: 26 January 1994
58 years old

Director
COOPER, Michael John
Resigned: 13 August 2016
Appointed Date: 06 June 2013
60 years old

Director
DAVIES, Catherine Louise
Resigned: 18 April 2002
Appointed Date: 06 February 2001
56 years old

Director
DEVANEY, Raymond
Resigned: 03 November 2008
Appointed Date: 15 December 2005
55 years old

Director
FREEMAN, Stuart John, Dr
Resigned: 29 July 1998
Appointed Date: 25 March 1997
68 years old

Director
GOODALL, Sean Howard
Resigned: 28 March 2002
Appointed Date: 25 March 1997
55 years old

Director
JACKSON, Martyn Jay
Resigned: 15 March 2009
Appointed Date: 23 April 2007
48 years old

Director
MINTER, Stephen Christopher
Resigned: 26 February 1993
66 years old

Director
MURPHY, Therese Mary
Resigned: 15 December 2005
Appointed Date: 23 September 2003
74 years old

Director
O'BRIEN, Mary Elizabeth
Resigned: 11 December 1994
Appointed Date: 22 November 1993
61 years old

Director
O'BRIEN, Mary Elizabeth
Resigned: 26 January 1994
Appointed Date: 22 November 1993
61 years old

Director
RHODES, Malcolm
Resigned: 19 February 2004
Appointed Date: 25 March 1997
55 years old

Director
RICKSON, Emine Maria
Resigned: 23 February 2004
Appointed Date: 06 February 2001
52 years old

Director
THOMAS, Russell Scott
Resigned: 21 December 1993
66 years old

Director
TURNER, Julia
Resigned: 03 February 1997
Appointed Date: 08 June 1995
59 years old

Director
WALTON, Natasha Louise
Resigned: 26 January 2000
Appointed Date: 30 November 1998
50 years old

Director
WANTLING, Janet Ann
Resigned: 31 October 1998
Appointed Date: 31 October 1996
74 years old

Director
WARNER, Lucy Margaret Faraday
Resigned: 29 November 1995
59 years old

Director
WILLIAMS, Lauren Kate
Resigned: 19 June 2013
Appointed Date: 07 June 2010
50 years old

Director
WINMILL, Rose-Mary
Resigned: 28 February 1997
Appointed Date: 08 June 1995
65 years old

Director
WONG, Tara Susan
Resigned: 16 February 2004
Appointed Date: 10 December 2001
56 years old

Director
ZAMAN, Kieron Khaliq
Resigned: 10 December 2001
Appointed Date: 24 February 2000
49 years old

BIRCHLAWNS LIMITED Events

10 May 2017
Total exemption full accounts made up to 31 March 2017
20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
20 Aug 2016
Termination of appointment of Michael John Cooper as a director on 13 August 2016
09 May 2016
Total exemption full accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10

...
... and 135 more events
06 Dec 1986
Secretary resigned;new secretary appointed

06 Dec 1986
Director resigned;new director appointed

27 Nov 1986
Full accounts made up to 31 March 1985

05 Jul 1986
Full accounts made up to 31 March 1984

30 Apr 1986
Return made up to 31/12/85; full list of members