Company number 02767155
Status Liquidation
Incorporation Date 24 November 1992
Company Type Private Limited Company
Address 4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE
Home Country United Kingdom
Nature of Business 2811 - Manufacture metal structures & parts
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Liquidators' statement of receipts and payments to 29 November 2016; Liquidators' statement of receipts and payments to 29 November 2015; Liquidators' statement of receipts and payments to 29 November 2014. The most likely internet sites of BIRLEY VENTURES LIMITED are www.birleyventures.co.uk, and www.birley-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Birley Ventures Limited is a Private Limited Company.
The company registration number is 02767155. Birley Ventures Limited has been working since 24 November 1992.
The present status of the company is Liquidation. The registered address of Birley Ventures Limited is 4 Mount Ephraim Road Tunbridge Wells Kent Tn1 1ee. . STEWART, Susan Neville is a Secretary of the company. STEWART, Peter Alexander is a Director of the company. STEWART, Susan Neville is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary REBUCK, Cedric Irving has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director FERGUSON, William Johnston has been resigned. Director REBUCK, Cedric Irving has been resigned. The company operates in "Manufacture metal structures & parts".
Current Directors
Resigned Directors
Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 24 November 1992
Appointed Date: 24 November 1992
Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 24 November 1992
Appointed Date: 24 November 1992
BIRLEY VENTURES LIMITED Events
09 Feb 2017
Liquidators' statement of receipts and payments to 29 November 2016
29 Jan 2016
Liquidators' statement of receipts and payments to 29 November 2015
02 Feb 2015
Liquidators' statement of receipts and payments to 29 November 2014
31 Jan 2014
Liquidators' statement of receipts and payments to 29 November 2013
08 Jan 2013
Liquidators' statement of receipts and payments to 29 November 2012
...
... and 70 more events
17 Dec 1992
Registered office changed on 17/12/92 from: 2A old railway works newton road ashford kent
27 Nov 1992
Registered office changed on 27/11/92 from: harrington chambers 26 north john street liverpool L2 9RU
24 Nov 1992
Incorporation
18 July 2008
Debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2008
Mortgage
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 6 mountfield road mountfield industrial estate new…
14 March 2003
Mortgage deed
Delivered: 3 April 2003
Status: Satisfied
on 7 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as plot 6 mountfield road…
6 April 1993
Single debenture
Delivered: 7 April 1993
Status: Satisfied
on 7 October 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…