EMSLIE BIRD LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4RE

Company number 03053139
Status Active
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address 19 VINE MEWS, VINE STREET, EVESHAM, WORCESTERSHIRE, WR11 4RE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of EMSLIE BIRD LIMITED are www.emsliebird.co.uk, and www.emslie-bird.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Honeybourne Rail Station is 4.9 miles; to Pershore Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emslie Bird Limited is a Private Limited Company. The company registration number is 03053139. Emslie Bird Limited has been working since 03 May 1995. The present status of the company is Active. The registered address of Emslie Bird Limited is 19 Vine Mews Vine Street Evesham Worcestershire Wr11 4re. . BIRD, Paul Simon is a Secretary of the company. BIRD, Paul Simon is a Director of the company. Secretary EMSLIE, Joan Margaret has been resigned. Secretary PUTTERGILL, Natasha Louise has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BROWN, Dawn Elizabeth has been resigned. Director EMSLIE, Joan Margaret has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BIRD, Paul Simon
Appointed Date: 03 May 1995

Director
BIRD, Paul Simon
Appointed Date: 03 May 1995
58 years old

Resigned Directors

Secretary
EMSLIE, Joan Margaret
Resigned: 10 June 1996
Appointed Date: 03 May 1995

Secretary
PUTTERGILL, Natasha Louise
Resigned: 23 April 2013
Appointed Date: 06 August 2007

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

Director
BROWN, Dawn Elizabeth
Resigned: 06 August 2007
Appointed Date: 25 April 1996
70 years old

Director
EMSLIE, Joan Margaret
Resigned: 10 June 1996
Appointed Date: 03 May 1995
77 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 03 May 1995
Appointed Date: 03 May 1995

EMSLIE BIRD LIMITED Events

15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

03 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 47 more events
17 Oct 1995
Ad 20/09/95--------- £ si 98@1=98 £ ic 2/100
24 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 May 1995
Secretary resigned;new secretary appointed;new director appointed
05 May 1995
New secretary appointed;director resigned;new director appointed
03 May 1995
Incorporation

EMSLIE BIRD LIMITED Charges

3 November 1995
Fixed and floating charge
Delivered: 4 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…