This company is commonly known as Birch Worldwide Limited. The company was founded 22 years ago and was given the registration number 04565956. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BIRCH WORLDWIDE LIMITED |
---|---|---|
Company Number | : | 04565956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, EC4V 6JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Tower, Blue Tower, 14th Floor, Media City Uk, Salford, England, M50 2ST | Secretary | 01 April 2023 | Active |
Blue Tower, Blue Tower, 14th Floor, Media City Uk, Salford, England, M50 2ST | Director | 24 June 2022 | Active |
Blue Tower, Blue Tower, 14th Floor, Media City Uk, Salford, England, M50 2ST | Director | 01 April 2023 | Active |
9600, Great Hills Trail, Suite 300e, Austin, United States, | Secretary | 10 November 2017 | Active |
Thorndon House, Exeter Road, Rewe, Devon, Great Britain, EX5 4EU | Secretary | 31 August 2003 | Active |
Nahoon, Down End, Chieveley, RG20 8TS | Secretary | 01 January 2003 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 10 November 2017 | Active |
116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Corporate Secretary | 17 October 2002 | Active |
100, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GP | Director | 10 November 2017 | Active |
10 Birch Drive, Blackwater, Camberley, GU17 9BY | Director | 07 November 2002 | Active |
100, New Bridge Street, London, EC4V 6JA | Director | 31 October 2017 | Active |
9600, Great Hills Trail, Suite 300e, Austin, United States, | Director | 02 October 2019 | Active |
Ilex Unit 16, Fishponds Road, Wokingham, United Kingdom, RG41 2GY | Director | 30 December 2013 | Active |
9600, Great Hills Trail, Suite 300e, Austin, United States, | Director | 10 November 2017 | Active |
1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP | Director | 30 December 2013 | Active |
9600, Great Hills Trail, Suite 300e, Austin, United States, | Director | 17 September 2018 | Active |
116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Director | 17 October 2002 | Active |
Thorndon House, Exeter Road, Rewe, Devon, Great Britain, EX5 4EU | Director | 31 August 2003 | Active |
Thorndon House, Exeter Road, Rewe, Great Britain, EX5 4EU | Director | 31 August 2003 | Active |
Sunfold, Bramshill Road, Heckfield, RG27 0LA | Director | 07 November 2002 | Active |
Walbury View, Pottery Lane, Inkpen, Great Britain, RG17 9QA | Director | 01 July 2016 | Active |
Sunfold, Bramshill Road, Heckfield, RG27 0LA | Director | 31 August 2003 | Active |
E2open Parent Holdings, Inc. | ||
Notified on | : | 22 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9600, Great Hills Trail, Austin, United States, 78759 |
Nature of control | : |
|
Zyme Solutions Uk Pvt Limited | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1020, Eskdale Road, Reading, United Kingdom, RG41 5TS |
Nature of control | : |
|
Mr Antony Robert White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | Walbury View, Pottery Lane, Inkpen, Great Britain, RG17 9QA |
Nature of control | : |
|
Mrs Christine White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | Walbury View, Pottery Lane, Inkpen, Great Britain, RG17 9QA |
Nature of control | : |
|
Mr John David Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP |
Nature of control | : |
|
David John Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ilex Unit 16, Mulberry Business Park, Wokingham, England, RG41 2GY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.