KINGFISHER FIRST (BIRCH HILL) LIMITED
READING KINGFISHER RESIDENTIAL (BIRCH HILL) LIMITED

Hellopages » Berkshire » Wokingham » RG5 4JE

Company number 05714148
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address 72 HEADLEY ROAD, WOODLEY, READING, ENGLAND, RG5 4JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of KINGFISHER FIRST (BIRCH HILL) LIMITED are www.kingfisherfirstbirchhill.co.uk, and www.kingfisher-first-birch-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Kingfisher First Birch Hill Limited is a Private Limited Company. The company registration number is 05714148. Kingfisher First Birch Hill Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Kingfisher First Birch Hill Limited is 72 Headley Road Woodley Reading England Rg5 4je. . PORTCH, Philip Aaron is a Secretary of the company. GUNTER, Russell Mark is a Director of the company. PORTCH, Philip Aaron is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTCH, Philip Aaron
Appointed Date: 17 February 2006

Director
GUNTER, Russell Mark
Appointed Date: 17 February 2006
59 years old

Director
PORTCH, Philip Aaron
Appointed Date: 17 February 2006
61 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Persons With Significant Control

Kingfisher First (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGFISHER FIRST (BIRCH HILL) LIMITED Events

23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
13 Dec 2016
Satisfaction of charge 3 in full
13 Dec 2016
Satisfaction of charge 1 in full
13 Dec 2016
Satisfaction of charge 4 in full
13 Dec 2016
Satisfaction of charge 2 in full
...
... and 41 more events
04 Apr 2006
New secretary appointed;new director appointed
28 Feb 2006
Ad 21/02/06--------- £ si 99@1=99 £ ic 1/100
23 Feb 2006
Director resigned
23 Feb 2006
Secretary resigned
17 Feb 2006
Incorporation

KINGFISHER FIRST (BIRCH HILL) LIMITED Charges

29 March 2011
Legal charge
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Russell Mark Gunter and Denise June Gunter
Description: Land on the north west side of leppington bracknell t/n bk…
18 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Satisfied on 13 December 2016
Persons entitled: Clydesdale Bank PLC
Description: Land adjacent to birch hill medical centre leppington birch…
1 May 2007
Debenture
Delivered: 9 May 2007
Status: Satisfied on 13 December 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2006
Legal charge
Delivered: 15 June 2006
Status: Satisfied on 13 December 2016
Persons entitled: Layview Limited
Description: Land on east side of birch hill road bracknell berkshire.
31 March 2006
Charge
Delivered: 7 April 2006
Status: Satisfied on 13 December 2016
Persons entitled: Layview Limited
Description: Land at the east side of birch hill road bracknell…