This company is commonly known as Birkdale Associates Limited. The company was founded 24 years ago and was given the registration number 03993382. The firm's registered office is in LAVANT CHICHESTER. You can find them at Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BIRKDALE ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 03993382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex, PO18 9AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Secretary | 24 May 2005 | Active |
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | 12 December 2013 | Active |
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | 24 May 2005 | Active |
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | 12 December 2013 | Active |
184 Wigston Close, London, N18 1XQ | Secretary | 15 May 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 May 2000 | Active |
2nd Floor 23 Cranwich Road, London, N16 5HZ | Director | 15 May 2000 | Active |
3 The Green, Stratford Lane, London, E15 4ND | Director | 16 May 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 May 2000 | Active |
Mrs Catherine Jayne Mcalister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton House, Drayton Lane, Chichester, England, PO20 2EW |
Nature of control | : |
|
Mr Ian Mcalister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton House, Drayton Lane, Chichester, England, PO20 2EW |
Nature of control | : |
|
Mr Jack Mcalister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton House, Drayton Lane, Chichester, England, PO20 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person secretary company with change date. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.