BIRSE GROUP LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5HU
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

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

Resigned Directors

Secretary
BUDDEN, Martin
Resigned: 15 August 2001
Appointed Date: 25 April 1994

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

Secretary
CHURCH, Andrew Stuart Cunningham
Resigned: 31 December 2006
Appointed Date: 23 May 2005

Secretary
CRAVEN, Heather Ann
Resigned: 23 May 2005
Appointed Date: 15 August 2001

Secretary
MORRIS, Philip Hugh
Resigned: 14 October 2010
Appointed Date: 31 December 2006

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

Secretary
SWALES, David John
Resigned: 25 April 1994

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

Director
BAKER, Bryan William
Resigned: 08 December 2006
Appointed Date: 26 April 1993
93 years old

Director
BIRSE, Peter Malcolm
Resigned: 21 September 2001
83 years old

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
CHURCH, Andrew Stuart Cunningham
Resigned: 31 December 2006
Appointed Date: 23 May 2005
66 years old

Director
COTTERILL, David
Resigned: 08 December 2006
Appointed Date: 23 April 2002
82 years old

Director
CRAVEN, Heather Ann
Resigned: 23 May 2005
Appointed Date: 15 August 2001
64 years old

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

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

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

Director
EASTON, Murray John
Resigned: 22 July 2014
Appointed Date: 22 March 2011
70 years old

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

Director
ELDERS, John Thomas
Resigned: 15 August 2001
Appointed Date: 10 December 1998
74 years old

Director
ENGLAND, Paul David
Resigned: 31 October 2016
Appointed Date: 05 December 2014
56 years old

Director
GOOSE, David George
Resigned: 29 May 2002
78 years old

Director
GROCOTT, Eric
Resigned: 09 March 1995
98 years old

Director
HALLETT, Stephen John
Resigned: 23 December 1992
78 years old

Director
HARRIS, Philip John
Resigned: 08 December 2006
Appointed Date: 23 May 2005
69 years old

Director
HOLT, John Michael
Resigned: 11 September 2003
73 years old

Director
HONEYBORNE, Christopher Henry Bruce, Dr
Resigned: 08 December 2006
Appointed Date: 04 April 2000
85 years old

Director
JOHNSON, Mark Richard
Resigned: 16 November 2012
Appointed Date: 01 September 2009
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
62 years old

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

Director
ROCHE, Gerard Michael
Resigned: 08 December 2006
Appointed Date: 23 May 2005
65 years old

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

Director
SWALES, David John
Resigned: 25 April 1994
76 years old

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

Director
WATSON, Peter Gareth
Resigned: 03 July 2007
Appointed Date: 09 March 1995
76 years old

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

Director
WITTMANN, Hans
Resigned: 20 April 1993
90 years old

Director
WOOD, John Humphrey Askey
Resigned: 06 September 1995
93 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

31 Mar 2017
Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
02 Nov 2016
Termination of appointment of Paul David England as a director on 31 October 2016
19 Aug 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Appointment of David Andrew Bruce as a director on 1 June 2016
...
... and 240 more events
20 Sep 1989
Particulars of mortgage/charge

19 Sep 1989
Full group accounts made up to 30 April 1989
18 Sep 1989
New director appointed

18 Sep 1989
Listing of particulars

01 Sep 1989
Declaration on reregistration from private to PLC

BIRSE GROUP 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…
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…