OTV BIRWELCO LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP11 1JU

Company number 02418965
Status Active
Incorporation Date 1 September 1989
Company Type Private Limited Company
Address WINDSOR COURT, KINGSMEAD BUSINESS PARK, HIGH WYCOMBE, BUCKS, HP11 1JU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Appointment of Mr Ian Thomas Heggie as a secretary on 6 March 2017; Termination of appointment of Roland Ulric George as a secretary on 6 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of OTV BIRWELCO LIMITED are www.otvbirwelco.co.uk, and www.otv-birwelco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Taplow Rail Station is 6.1 miles; to Maidenhead Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 6.6 miles; to Slough Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Otv Birwelco Limited is a Private Limited Company. The company registration number is 02418965. Otv Birwelco Limited has been working since 01 September 1989. The present status of the company is Active. The registered address of Otv Birwelco Limited is Windsor Court Kingsmead Business Park High Wycombe Bucks Hp11 1ju. . HEGGIE, Ian Thomas is a Secretary of the company. CHATTLE, Philip Andrew is a Director of the company. FISHER, Martyn Paul is a Director of the company. LAKHENPAUL, Sunil Kumar is a Director of the company. Secretary BEAN, Roger James has been resigned. Secretary COX, Robert James has been resigned. Secretary FRYER, John Edward has been resigned. Secretary GEORGE, Roland Ulric has been resigned. Secretary HYMERS, Martin John has been resigned. Secretary SCHUMACHER, Tobias Ulf Helmut has been resigned. Director CARTWRIGHT, Brian Harry has been resigned. Director COX, Robert James has been resigned. Director GARNIER, Alain Jean Pierre has been resigned. Director HAEGEL, Didier Gerard Patrick has been resigned. Director HAYES, Michael Bernard has been resigned. Director HERREWYN, Jean Michel has been resigned. Director KENNEDY, Michael George has been resigned. Director LACAMP, Bruno has been resigned. Director LANCEREAU, Alain Yves Marcel Andre has been resigned. Director LION, Michel Georges Giles has been resigned. Director MALLET, Thierry Marie Michel has been resigned. Director MESSAKSOUDY, Monique has been resigned. Director MICHEL, Gerard has been resigned. Director MUDD, Roger John has been resigned. Director REYNOLDS, George Barrie has been resigned. Director RIPPINGTON, Keith Stuart has been resigned. Director SAINT-ANDRE, Bernard has been resigned. Director STANION, John Oliver Mark has been resigned. Director STEWART, Ian Robert, Dr has been resigned. Director ZELLER, Eric Marie Michel has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HEGGIE, Ian Thomas
Appointed Date: 06 March 2017

Director
CHATTLE, Philip Andrew
Appointed Date: 12 March 2002
67 years old

Director
FISHER, Martyn Paul
Appointed Date: 31 December 2010
64 years old

Director
LAKHENPAUL, Sunil Kumar
Appointed Date: 22 July 2004
63 years old

Resigned Directors

Secretary
BEAN, Roger James
Resigned: 01 February 2007
Appointed Date: 01 April 2004

Secretary
COX, Robert James
Resigned: 02 April 2004
Appointed Date: 13 December 2001

Secretary
FRYER, John Edward
Resigned: 13 December 2001
Appointed Date: 01 March 1996

Secretary
GEORGE, Roland Ulric
Resigned: 06 February 2017
Appointed Date: 13 July 2015

Secretary
HYMERS, Martin John
Resigned: 28 February 1996

Secretary
SCHUMACHER, Tobias Ulf Helmut
Resigned: 31 March 2014
Appointed Date: 01 February 2007

Director
CARTWRIGHT, Brian Harry
Resigned: 13 May 1998
Appointed Date: 01 January 1996
86 years old

Director
COX, Robert James
Resigned: 31 July 2004
Appointed Date: 02 August 2000
75 years old

Director
GARNIER, Alain Jean Pierre
Resigned: 02 August 2000
Appointed Date: 18 December 1997
77 years old

Director
HAEGEL, Didier Gerard Patrick
Resigned: 02 August 2000
Appointed Date: 22 February 1995
73 years old

Director
HAYES, Michael Bernard
Resigned: 01 September 1995
80 years old

Director
HERREWYN, Jean Michel
Resigned: 04 January 2010
Appointed Date: 19 July 2005
64 years old

Director
KENNEDY, Michael George
Resigned: 02 August 2000
Appointed Date: 01 January 1996
78 years old

Director
LACAMP, Bruno
Resigned: 24 November 1993
75 years old

Director
LANCEREAU, Alain Yves Marcel Andre
Resigned: 11 June 1998
Appointed Date: 01 January 1996
70 years old

Director
LION, Michel Georges Giles
Resigned: 24 March 1995
Appointed Date: 24 November 1993
85 years old

Director
MALLET, Thierry Marie Michel
Resigned: 29 November 2002
Appointed Date: 02 August 2000
65 years old

Director
MESSAKSOUDY, Monique
Resigned: 18 December 1997
Appointed Date: 24 November 1993
74 years old

Director
MICHEL, Gerard
Resigned: 17 November 1993
77 years old

Director
MUDD, Roger John
Resigned: 31 January 2013
76 years old

Director
REYNOLDS, George Barrie
Resigned: 19 May 2005
Appointed Date: 02 August 2000
85 years old

Director
RIPPINGTON, Keith Stuart
Resigned: 20 July 2006
Appointed Date: 12 March 2002
69 years old

Director
SAINT-ANDRE, Bernard
Resigned: 13 May 1998
Appointed Date: 01 January 1996
78 years old

Director
STANION, John Oliver Mark
Resigned: 01 July 1995
Appointed Date: 07 May 1993
73 years old

Director
STEWART, Ian Robert, Dr
Resigned: 06 December 2010
Appointed Date: 23 February 2009
66 years old

Director
ZELLER, Eric Marie Michel
Resigned: 01 July 1995
Appointed Date: 07 July 1993
70 years old

Persons With Significant Control

Veolia Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OTV BIRWELCO LIMITED Events

08 Mar 2017
Appointment of Mr Ian Thomas Heggie as a secretary on 6 March 2017
06 Feb 2017
Termination of appointment of Roland Ulric George as a secretary on 6 February 2017
05 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 143 more events
31 Oct 1989
Company name changed sealmid LIMITED\certificate issued on 01/11/89

25 Oct 1989
Director resigned;new director appointed

25 Oct 1989
Secretary resigned;new secretary appointed

25 Oct 1989
Registered office changed on 25/10/89 from: 2 baches street london N1 6UB

01 Sep 1989
Incorporation

OTV BIRWELCO LIMITED Charges

14 June 1999
Charge over credit balances
Delivered: 5 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £271,827 together with interest accrued now or…

Similar Companies

O'TUTU & ASSOCIATES LIMITED OTUZ LTD OTV LTD. OTVALE LIMITED OTVIRAK LIMITED OTW BUSINESS LIMITED OTW EQUIP LIMITED