J R BIRCH (DESIGN & BUILD) LIMITED
WORCESTERSHIRE MAPLELEAF CONSTRUCTION LIMITED

Hellopages » Worcestershire » Worcester » WR2 5AG

Company number 04163777
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 31 ST JOHNS, WORCESTER, WORCESTERSHIRE, WR2 5AG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 300 . The most likely internet sites of J R BIRCH (DESIGN & BUILD) LIMITED are www.jrbirchdesignbuild.co.uk, and www.j-r-birch-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. J R Birch Design Build Limited is a Private Limited Company. The company registration number is 04163777. J R Birch Design Build Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of J R Birch Design Build Limited is 31 St Johns Worcester Worcestershire Wr2 5ag. . EDNEY, Ian David is a Secretary of the company. BURTON, Frederick William is a Director of the company. DAY, Paul Anthony is a Director of the company. EDNEY, Ian David is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EDNEY, Ian David
Appointed Date: 20 February 2001

Director
BURTON, Frederick William
Appointed Date: 20 February 2001
69 years old

Director
DAY, Paul Anthony
Appointed Date: 20 February 2001
65 years old

Director
EDNEY, Ian David
Appointed Date: 20 February 2001
59 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Frederick William Burton
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Anthony Day
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian David Edney
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J R BIRCH (DESIGN & BUILD) LIMITED Events

08 Mar 2017
Confirmation statement made on 20 February 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300

16 Oct 2015
Total exemption small company accounts made up to 30 April 2015
09 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300

...
... and 37 more events
15 May 2001
New director appointed
15 May 2001
New director appointed
15 May 2001
New secretary appointed;new director appointed
15 May 2001
Registered office changed on 15/05/01 from: 76 whitchurch road cardiff CF14 3LX
20 Feb 2001
Incorporation