BIRMINGHAM INTERNATIONAL PARK LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 01091753
Status Active
Incorporation Date 22 January 1973
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, SW1P 1DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Charles Julian Barwick as a director on 7 September 2016. The most likely internet sites of BIRMINGHAM INTERNATIONAL PARK LIMITED are www.birminghaminternationalpark.co.uk, and www.birmingham-international-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birmingham International Park Limited is a Private Limited Company. The company registration number is 01091753. Birmingham International Park Limited has been working since 22 January 1973. The present status of the company is Active. The registered address of Birmingham International Park Limited is 7a Howick Place London Sw1p 1dz. . BARTON, Chris is a Secretary of the company. HESKETH, James Simon is a Director of the company. UPTON, Richard is a Director of the company. WEINER, Matthew Simon is a Director of the company. Secretary CHAPMAN, Michael Christopher has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Director BARWICK, Charles Julian has been resigned. Director BODIE, Anthony Ellyah has been resigned. Director CHAPMAN, Michael Christopher has been resigned. Director CHEER, Bruce Baxter has been resigned. Director DOWLING, Brian Sidney Preston has been resigned. Director JONES, Dafydd Gruffudd has been resigned. Director MARX, Michael Henry has been resigned. Director MASON JONES, William Nicholas has been resigned. Director PEARSE, Raymond Henry has been resigned. Director PROTHERO, Graham has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Director SULLIVAN, Brian Patrick has been resigned. Director VAUGHAN, Steven Mark has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Director BRYANT PROPERTIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
HESKETH, James Simon
Appointed Date: 29 January 2016
53 years old

Director
UPTON, Richard
Appointed Date: 08 February 2016
58 years old

Director
WEINER, Matthew Simon
Appointed Date: 08 February 2016
54 years old

Resigned Directors

Secretary
CHAPMAN, Michael Christopher
Resigned: 17 November 1995

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 17 November 1995

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 01 March 2011

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Director
BARWICK, Charles Julian
Resigned: 07 September 2016
Appointed Date: 11 July 2013
71 years old

Director
BODIE, Anthony Ellyah
Resigned: 21 May 1997
Appointed Date: 28 June 1993
86 years old

Director
CHAPMAN, Michael Christopher
Resigned: 17 November 1995
75 years old

Director
CHEER, Bruce Baxter
Resigned: 04 January 1995
Appointed Date: 19 May 1994
65 years old

Director
DOWLING, Brian Sidney Preston
Resigned: 21 May 1993
75 years old

Director
JONES, Dafydd Gruffudd
Resigned: 30 November 1993
83 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 04 January 1995
78 years old

Director
MASON JONES, William Nicholas
Resigned: 31 August 1995
69 years old

Director
PEARSE, Raymond Henry
Resigned: 27 January 2010
Appointed Date: 04 January 1995
78 years old

Director
PROTHERO, Graham
Resigned: 31 January 2013
Appointed Date: 31 March 2011
63 years old

Director
SHEPHERD, Marcus Owen
Resigned: 11 July 2013
Appointed Date: 18 February 2013
59 years old

Director
SULLIVAN, Brian Patrick
Resigned: 17 November 1995
89 years old

Director
VAUGHAN, Steven Mark
Resigned: 04 January 1995
67 years old

Director
WARE, Robert Thomas Ernest
Resigned: 15 November 1993
Appointed Date: 30 November 1993
71 years old

Director
BRYANT PROPERTIES LIMITED
Resigned: 17 November 1995
Appointed Date: 31 August 1995

Persons With Significant Control

U And I (Projects) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRMINGHAM INTERNATIONAL PARK LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
07 Sep 2016
Termination of appointment of Charles Julian Barwick as a director on 7 September 2016
09 Mar 2016
Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016
04 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
...
... and 148 more events
19 Feb 1987
Director resigned;new director appointed

31 Jan 1987
Full accounts made up to 31 May 1986

31 Jan 1987
Annual return made up to 19/12/86

30 Apr 1986
Group of companies' accounts made up to 31 May 1985

30 Apr 1986
Annual return made up to 17/12/85

BIRMINGHAM INTERNATIONAL PARK LIMITED Charges

18 January 1996
Legal charge
Delivered: 24 January 1996
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: Land lying the north east of digby drive solihull west…
18 January 1996
Legal charge
Delivered: 24 January 1996
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: Bungalow farm bickenhill road marston green solihull west…
18 January 1996
Legal charge
Delivered: 24 January 1996
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: Land on the west side of bickenhill lane solihull west…
18 January 1996
Floating charge
Delivered: 24 January 1996
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets present and future.
18 January 1996
Legal charge
Delivered: 24 January 1996
Status: Satisfied on 6 August 2013
Persons entitled: Barclays Bank PLC
Description: Morella blackfirs lane marston green solihull west midlands…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 7 September 1993
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of eccleshall road sheffield south…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 7 September 1993
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of albert road and the…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 26 August 1989
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of runnings road tewkesbury…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 28 May 1993
Persons entitled: National Westminster Bank PLC
Description: Grosvenor house first avenue runcorn cheshire title no. Ch…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 28 August 1993
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of leek road hanley…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 28 August 1993
Persons entitled: National Westminster Bank PLC
Description: 175 preston road brighton west sussex. Title no. Sx 11036…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 28 August 1993
Persons entitled: National Westminster Bank PLC
Description: 19A hatfields l/b of southwark. Title no. Sgl 70380 and the…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 23 November 1993
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of blackfirs lane and on the west…
31 March 1989
Legal mortgage
Delivered: 14 April 1989
Status: Satisfied on 23 November 1993
Persons entitled: National Westminster Bank PLC
Description: Bungalow farm bickenhill road marston green solihull west…
17 December 1987
Legal mortgage
Delivered: 23 December 1987
Status: Satisfied on 19 August 1999
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of radlett road…
28 January 1974
Legal mortgage
Delivered: 5 February 1974
Status: Satisfied on 23 November 1993
Persons entitled: National Westminster Bank LTD
Description: Land on the east side of bickenhill lane bickenhill…