BIRCHFOLDER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JT

Company number 04950933
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of BIRCHFOLDER LIMITED are www.birchfolder.co.uk, and www.birchfolder.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Birchfolder Limited is a Private Limited Company. The company registration number is 04950933. Birchfolder Limited has been working since 03 November 2003. The present status of the company is Active. The registered address of Birchfolder Limited is York House 45 Seymour Street London W1h 7jt. . HUSSEY, Paul Nicholas is a Secretary of the company. BALL, Andrew James is a Director of the company. HUSSEY, Paul Nicholas is a Director of the company. MAY, Brian Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAYTER, Timothy Richard has been resigned. Director MATTHEWS, David John has been resigned. Director WILLIAMS, David Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HUSSEY, Paul Nicholas
Appointed Date: 15 December 2003

Director
BALL, Andrew James
Appointed Date: 01 August 2011
62 years old

Director
HUSSEY, Paul Nicholas
Appointed Date: 15 December 2003
66 years old

Director
MAY, Brian Michael
Appointed Date: 05 January 2006
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 2003
Appointed Date: 03 November 2003

Director
HAYTER, Timothy Richard
Resigned: 27 June 2013
Appointed Date: 15 December 2003
63 years old

Director
MATTHEWS, David John
Resigned: 31 July 2011
Appointed Date: 15 December 2003
61 years old

Director
WILLIAMS, David Michael
Resigned: 05 January 2006
Appointed Date: 15 December 2003
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 December 2003
Appointed Date: 03 November 2003

Persons With Significant Control

Atollbyte Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRCHFOLDER LIMITED Events

03 Oct 2016
Confirmation statement made on 22 September 2016 with updates
02 Sep 2016
Full accounts made up to 31 December 2015
25 Sep 2015
Full accounts made up to 31 December 2014
23 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

25 Sep 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1

...
... and 56 more events
19 Dec 2003
New director appointed
19 Dec 2003
New secretary appointed;new director appointed
15 Dec 2003
Director resigned
15 Dec 2003
Secretary resigned
03 Nov 2003
Incorporation