BIRSE CONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 01981677
Status Liquidation
Incorporation Date 23 January 1986
Company Type Private Limited Company
Address MAZARS LLP, TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, GREATER LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 42130 - Construction of bridges and tunnels, 42910 - Construction of water projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-one events have happened. The last three records are Termination of appointment of Andrew Robert Astin as a director on 28 March 2017; Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Carary Wharf London E14 5HU; Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London Greater London E1W 1DD on 1 October 2016. The most likely internet sites of BIRSE CONSTRUCTION LIMITED are www.birseconstruction.co.uk, and www.birse-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Birse Construction Limited is a Private Limited Company. The company registration number is 01981677. Birse Construction Limited has been working since 23 January 1986. The present status of the company is Liquidation. The registered address of Birse Construction Limited is Mazars Llp Tower Bridge House St Katharines Way London Greater London E1w 1dd. . BNOMS LIMITED is a Secretary of the company. BRUCE, David Andrew is a Director of the company. ENGLAND, Paul David is a Director of the company. Secretary CAMPBELL, Emma has been resigned. Secretary CHURCH, Andrew Stuart Cunningham has been resigned. Secretary ELLIS, Wendy Caroline has been resigned. Secretary MORRIS, Philip Hugh has been resigned. Secretary MUTCH, Gregory William has been resigned. Secretary SWALES, David John has been resigned. Director ASKEW, Graham has been resigned. Director ASTIN, Andrew Robert has been resigned. Director BENNIE, Douglas James has been resigned. Director BIRSE, Peter Malcolm has been resigned. Director BLACKBURN, David Alun has been resigned. Director BUDDEN, Martin has been resigned. Director BURBIDGE, John Patrick has been resigned. Director CAMPBELL, Emma has been resigned. Director CRAVEN, Heather Ann has been resigned. Director CURL, Stuart Edward has been resigned. Director CUTLER, Mark Lloyd has been resigned. Director DEW, Beverley Edward John has been resigned. Director EASTON, Murray John has been resigned. Director EASTON, Murray John has been resigned. Director ELDERS, James has been resigned. Director ELDERS, John Thomas has been resigned. Director FRENCH, Stephen has been resigned. Director FRENCH, Stephen has been resigned. Director GOOSE, David George has been resigned. Director HALLETT, Stephen John has been resigned. Director HARGREAVES, Peter has been resigned. Director HARRIS, Philip John has been resigned. Director HORNE, Frank Edwin, Dr has been resigned. Director JACKSON, Antony James has been resigned. Director JACKSON, Brian George has been resigned. Director JOHNSON, Mark Richard has been resigned. Director MACAULAY, Hector has been resigned. Director MCNAUGHTON, Andrew James has been resigned. Director MEEK, Graham Frederick has been resigned. Director OSBORNE, Brian has been resigned. Director PEAT, Martin John has been resigned. Director ROBINSON, Paul Stephen has been resigned. Director ROCHE, Gerard Michael has been resigned. Director SCOTT, Marshall Duncan has been resigned. Director SHEPHERD, Raymond has been resigned. Director TIMS, Kevin Terence has been resigned. Director TOWEY, James Patrick Joseph has been resigned. Director VEST, Malcolm Raymond has been resigned. Director WALSH, John Anthony Meade has been resigned. Director WATSON, Peter Gareth has been resigned. Director WELLS, Jonathan Frank has been resigned. Director WELLS, Jonathan Frank has been resigned. Director WILLIAMSON, Louise has been resigned. Director WILSON, Michael John has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
BNOMS LIMITED
Appointed Date: 01 October 2015

Director
BRUCE, David Andrew
Appointed Date: 01 June 2016
54 years old

Director
ENGLAND, Paul David
Appointed Date: 05 December 2014
55 years old

Resigned Directors

Secretary
CAMPBELL, Emma
Resigned: 01 November 2012
Appointed Date: 14 October 2010

Secretary
CHURCH, Andrew Stuart Cunningham
Resigned: 08 July 2005
Appointed Date: 25 April 1994

Secretary
ELLIS, Wendy Caroline
Resigned: 01 January 2009
Appointed Date: 22 September 2004

Secretary
MORRIS, Philip Hugh
Resigned: 14 October 2010
Appointed Date: 01 January 2009

Secretary
MUTCH, Gregory William
Resigned: 30 September 2015
Appointed Date: 01 November 2012

Secretary
SWALES, David John
Resigned: 25 April 1994

Director
ASKEW, Graham
Resigned: 09 August 1994
83 years old

Director
ASTIN, Andrew Robert
Resigned: 28 March 2017
Appointed Date: 01 February 2016
69 years old

Director
BENNIE, Douglas James
Resigned: 25 July 2000
Appointed Date: 01 September 1999
78 years old

Director
BIRSE, Peter Malcolm
Resigned: 23 July 1999
82 years old

Director
BLACKBURN, David Alun
Resigned: 30 April 1997
Appointed Date: 02 October 1995
75 years old

Director
BUDDEN, Martin
Resigned: 03 July 2007
Appointed Date: 12 May 1992
67 years old

Director
BURBIDGE, John Patrick
Resigned: 09 August 1994
Appointed Date: 11 February 1994
78 years old

Director
CAMPBELL, Emma
Resigned: 31 December 2015
Appointed Date: 11 November 2014
45 years old

Director
CRAVEN, Heather Ann
Resigned: 23 May 2005
Appointed Date: 07 June 1999
63 years old

Director
CURL, Stuart Edward
Resigned: 31 May 2016
Appointed Date: 01 February 2016
64 years old

Director
CUTLER, Mark Lloyd
Resigned: 11 November 2014
Appointed Date: 22 July 2014
56 years old

Director
DEW, Beverley Edward John
Resigned: 05 December 2014
Appointed Date: 28 October 2013
54 years old

Director
EASTON, Murray John
Resigned: 21 July 2014
Appointed Date: 20 November 2012
69 years old

Director
EASTON, Murray John
Resigned: 16 November 2012
Appointed Date: 22 March 2011
69 years old

Director
ELDERS, James
Resigned: 21 April 1994
75 years old

Director
ELDERS, John Thomas
Resigned: 15 August 2001
Appointed Date: 14 September 1994
74 years old

Director
FRENCH, Stephen
Resigned: 31 December 1998
Appointed Date: 24 September 1996
71 years old

Director
FRENCH, Stephen
Resigned: 09 August 1994
Appointed Date: 18 December 1992
71 years old

Director
GOOSE, David George
Resigned: 23 July 1999
Appointed Date: 13 April 1995
78 years old

Director
HALLETT, Stephen John
Resigned: 26 January 1993
77 years old

Director
HARGREAVES, Peter
Resigned: 30 November 1999
Appointed Date: 06 May 1998
65 years old

Director
HARRIS, Philip John
Resigned: 30 April 2002
Appointed Date: 29 August 2000
69 years old

Director
HORNE, Frank Edwin, Dr
Resigned: 31 August 1996
79 years old

Director
JACKSON, Antony James
Resigned: 30 April 2002
Appointed Date: 06 May 1998
65 years old

Director
JACKSON, Brian George
Resigned: 30 April 1997
Appointed Date: 07 April 1995
77 years old

Director
JOHNSON, Mark Richard
Resigned: 16 November 2012
Appointed Date: 31 December 2008
64 years old

Director
MACAULAY, Hector
Resigned: 08 May 2014
Appointed Date: 16 November 2012
62 years old

Director
MCNAUGHTON, Andrew James
Resigned: 01 May 2010
Appointed Date: 22 August 2006
61 years old

Director
MEEK, Graham Frederick
Resigned: 09 August 1994
89 years old

Director
OSBORNE, Brian
Resigned: 01 September 2009
Appointed Date: 22 August 2006
73 years old

Director
PEAT, Martin John
Resigned: 30 April 2002
Appointed Date: 02 August 1999
77 years old

Director
ROBINSON, Paul Stephen
Resigned: 09 August 1994
77 years old

Director
ROCHE, Gerard Michael
Resigned: 18 October 2006
Appointed Date: 23 May 2005
64 years old

Director
SCOTT, Marshall Duncan
Resigned: 12 March 2012
Appointed Date: 22 March 2011
78 years old

Director
SHEPHERD, Raymond
Resigned: 14 May 1992
81 years old

Director
TIMS, Kevin Terence
Resigned: 08 August 2006
Appointed Date: 09 March 2006
61 years old

Director
TOWEY, James Patrick Joseph
Resigned: 09 August 1994
Appointed Date: 06 November 1992
68 years old

Director
VEST, Malcolm Raymond
Resigned: 12 April 1994
Appointed Date: 11 February 1994
76 years old

Director
WALSH, John Anthony Meade
Resigned: 28 October 2013
Appointed Date: 28 June 2013
60 years old

Director
WATSON, Peter Gareth
Resigned: 03 July 2007
Appointed Date: 23 July 1999
75 years old

Director
WELLS, Jonathan Frank
Resigned: 09 April 2001
Appointed Date: 06 May 1998
68 years old

Director
WELLS, Jonathan Frank
Resigned: 09 August 1994
Appointed Date: 11 February 1994
68 years old

Director
WILLIAMSON, Louise
Resigned: 30 April 2002
Appointed Date: 22 May 1998
60 years old

Director
WILSON, Michael John
Resigned: 12 December 1997
74 years old

BIRSE CONSTRUCTION LIMITED Events

21 Apr 2017
Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
01 Oct 2016
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Carary Wharf London E14 5HU
01 Oct 2016
Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London Greater London E1W 1DD on 1 October 2016
29 Sep 2016
Declaration of solvency
29 Sep 2016
Appointment of a voluntary liquidator
...
... and 211 more events
23 Jul 1986
New director appointed
08 Jul 1986
Company name changed bulastage LIMITED\certificate issued on 08/07/86
09 May 1986
Registered office changed on 09/05/86 from: epworth house 25/35 city road london EC1 1AA

09 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Jan 1986
Incorporation

BIRSE CONSTRUCTION LIMITED Charges

30 June 2004
Supplemental deed
Delivered: 5 July 2004
Status: Satisfied on 27 October 2007
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: The company respectively charged in the manner referred to…
22 April 1993
Legal charge
Delivered: 27 April 1993
Status: Satisfied on 22 October 2005
Persons entitled: Midland Bank PLC
Description: Legal charge dated 22ND april 1993 over the f/h property…
4 February 1993
Composite guarantee and mortgage debenture
Delivered: 17 February 1993
Status: Satisfied on 27 October 2007
Persons entitled: Midland Bank Plcas Agent and Trustee
Description: Please see doc M5L for full details.. Fixed and floating…
26 August 1992
Legal charge
Delivered: 2 September 1992
Status: Satisfied on 27 October 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/as aultmore kingswood road tunbridge wells…
3 August 1992
Legal charge
Delivered: 17 August 1992
Status: Satisfied on 27 October 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/as land and premises situate to the west of…