Company number 00977257
Status Active
Incorporation Date 16 April 1970
Company Type Private Limited Company
Address 5 CHURCHILL PLACE, CANARY WHARF, LONDON, ENGLAND, ENGLAND, E14 5HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64203 - Activities of construction holding companies, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Andrew Robert Astin as a director on 28 March 2017; Confirmation statement made on 2 November 2016 with updates; Termination of appointment of Paul David England as a director on 31 October 2016. The most likely internet sites of BIRSE GROUP LIMITED are www.birsegroup.co.uk, and www.birse-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Birse Group Limited is a Private Limited Company.
The company registration number is 00977257. Birse Group Limited has been working since 16 April 1970.
The present status of the company is Active. The registered address of Birse Group Limited is 5 Churchill Place Canary Wharf London England England E14 5hu. . BNOMS LIMITED is a Secretary of the company. BRUCE, David Andrew is a Director of the company. Secretary BUDDEN, Martin has been resigned. Secretary CAMPBELL, Emma has been resigned. Secretary CHURCH, Andrew Stuart Cunningham has been resigned. Secretary CRAVEN, Heather Ann 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 ASTIN, Andrew Robert has been resigned. Director BAKER, Bryan William has been resigned. Director BIRSE, Peter Malcolm has been resigned. Director BUDDEN, Martin has been resigned. Director CAMPBELL, Emma has been resigned. Director CHURCH, Andrew Stuart Cunningham has been resigned. Director COTTERILL, David 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 ELDERS, James has been resigned. Director ELDERS, John Thomas has been resigned. Director ENGLAND, Paul David has been resigned. Director GOOSE, David George has been resigned. Director GROCOTT, Eric has been resigned. Director HALLETT, Stephen John has been resigned. Director HARRIS, Philip John has been resigned. Director HOLT, John Michael has been resigned. Director HONEYBORNE, Christopher Henry Bruce, Dr has been resigned. Director JOHNSON, Mark Richard has been resigned. Director MACAULAY, Hector has been resigned. Director MCNAUGHTON, Andrew James has been resigned. Director OSBORNE, Brian has been resigned. Director ROCHE, Gerard Michael has been resigned. Director SCOTT, Marshall Duncan has been resigned. Director SWALES, David John has been resigned. Director WALSH, John Anthony Meade has been resigned. Director WATSON, Peter Gareth has been resigned. Director WILSON, Michael John has been resigned. Director WITTMANN, Hans has been resigned. Director WOOD, John Humphrey Askey has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
BNOMS LIMITED
Appointed Date: 01 October 2015
Resigned Directors
Secretary
CAMPBELL, Emma
Resigned: 01 November 2012
Appointed Date: 14 October 2010
Director
BUDDEN, Martin
Resigned: 03 July 2007
Appointed Date: 26 April 1993
68 years old
Director
CAMPBELL, Emma
Resigned: 31 December 2015
Appointed Date: 11 November 2014
45 years old
Director
COTTERILL, David
Resigned: 08 December 2006
Appointed Date: 23 April 2002
82 years old
Director
MACAULAY, Hector
Resigned: 08 May 2014
Appointed Date: 16 November 2012
62 years old
Director
OSBORNE, Brian
Resigned: 01 September 2009
Appointed Date: 22 August 2006
73 years old
Persons With Significant Control
Balfour Beatty Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BIRSE GROUP LIMITED Events
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…
14 July 1993
Assignment
Delivered: 15 July 1993
Status: Satisfied
on 5 November 1996
Persons entitled: Den Norske Bank PLC as Agent and Trustee for Itself and the Banks (As Defined)
Description: All right title and interest in the assigned contract and…
4 February 1993
Composite guarantee and debenture
Delivered: 17 February 1993
Status: Satisfied
on 27 October 2007
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1993
Legal charge
Delivered: 5 February 1993
Status: Satisfied
on 27 October 2007
Persons entitled: General Surety & Guarantee Co. Limited
Description: All sums including interest standing to the credit of an…
26 August 1992
Legal charge
Delivered: 12 July 1997
Status: Satisfied
on 27 October 2007
Persons entitled: Midland Bank PLC
Description: The f/h property k/a aultmore kingswood road tunbridge…
3 August 1992
Legal charge
Delivered: 12 July 1997
Status: Satisfied
on 27 October 2007
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land and premises to the west of…
13 December 1990
Legal charge
Delivered: 12 July 1997
Status: Satisfied
on 27 October 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a development site at barkers lane…
30 April 1990
Legal charge on deposite
Delivered: 11 May 1990
Status: Satisfied
on 30 March 1993
Persons entitled: Den Norske Bank PLC as Agent and Trustee for Itself and the Banks.
Description: As continuing security the sums from time to time standing…
2 November 1989
Legal charge
Delivered: 3 November 1989
Status: Satisfied
on 30 March 1993
Persons entitled: Den Norske Credit Bank PLC
Description: All sums from time to time standing to the credit of an…
20 September 1989
Legal charge
Delivered: 20 September 1989
Status: Satisfied
on 30 March 1993
Persons entitled: Den Noroke Credit Bank PLC
Description: All sums standing to the credit of an account opened with…
20 September 1989
Legal charge
Delivered: 20 September 1989
Status: Satisfied
on 30 March 1993
Persons entitled: Den Norske Credit Bank PLC
Description: All sums standing to the credit of an account opened with…
4 June 1984
Legal charge
Delivered: 7 June 1984
Status: Satisfied
on 27 October 2007
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south west side of old lane…
17 December 1980
Legal charge
Delivered: 23 December 1980
Status: Satisfied
on 11 May 1991
Persons entitled: Midland Bank PLC
Description: F/H - property to the north east of manby road, immingham…
14 May 1980
Mortgage
Delivered: 20 May 1980
Status: Satisfied
on 27 October 2007
Persons entitled: Midland Bank PLC
Description: F/H land on the south west side of manby road, immingham…
16 August 1979
Mortgage dated
Delivered: 24 August 1979
Status: Satisfied
on 2 September 1992
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being land situated in…
16 August 1979
Mortgage
Delivered: 22 August 1979
Status: Satisfied
on 2 September 1992
Persons entitled: Midland Bank PLC
Description: F/H lands & premises on the east side of the industrial…
16 August 1979
Mortgage
Delivered: 22 August 1979
Status: Satisfied
on 2 September 1992
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 26, 28 & 30 dam rd, barton on…