This company is commonly known as Birse Metro Limited. The company was founded 22 years ago and was given the registration number 04319686. The firm's registered office is in LONDON. You can find them at 5 Churchill Place Churchill Place, Canary Wharf, London, . This company's SIC code is 42120 - Construction of railways and underground railways.
Name | : | BIRSE METRO LIMITED |
---|---|---|
Company Number | : | 04319686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Churchill Place Churchill Place, Canary Wharf, London, England, E14 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Churchill Place, Canary Wharf, London, England, E14 5HU | Corporate Secretary | 17 December 2018 | Active |
5 Churchill Place, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 05 July 2010 | Active |
5 Churchill Place, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 01 December 2011 | Active |
Humber Road, Barton Upon Humber, DN18 5BW | Secretary | 21 February 2002 | Active |
5 Churchill Place, Churchill Place, Canary Wharf, London, England, E14 5HU | Secretary | 17 September 2015 | Active |
86, Station Road, Redhill, RH1 1PQ | Secretary | 27 April 2010 | Active |
86, Station Road, Redhill, RH1 1PQ | Secretary | 02 October 2007 | Active |
76 Charterhouse Avenue, Sudbury, HA0 3DB | Secretary | 01 September 2004 | Active |
8 Elmbridge Avenue, Surbiton, KT5 9EX | Secretary | 20 January 2006 | Active |
130, Wilton Road, London, England, SW1V 1LQ | Corporate Secretary | 01 January 2013 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 08 November 2001 | Active |
86, Station Road, Redhill, RH1 1PQ | Director | 05 July 2010 | Active |
7 Isle Close, Crowle, Scunthorpe, DN17 4NR | Director | 15 April 2002 | Active |
86, Station Road, Redhill, RH1 1PQ | Director | 05 July 2010 | Active |
Newlands, 8 Thorner Lane, Leeds, LS14 3AR | Director | 21 February 2002 | Active |
5 Churchill Place, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 03 September 2012 | Active |
5 Churchill Place, Churchill Place, Canary Wharf, London, England, E14 5HU | Director | 07 May 2013 | Active |
6 Norwood, Carleton, Pontefract, WF8 3SD | Director | 21 February 2002 | Active |
130, Wilton Road, London, United Kingdom, SW1V 1LQ | Director | 05 July 2010 | Active |
86, Station Road, Redhill, RH1 1PQ | Director | 01 May 2003 | Active |
11 South Parade, Croft-On-Tees, DL2 2SN | Director | 15 April 2002 | Active |
86, Station Road, Redhill, RH1 1PQ | Director | 05 July 2010 | Active |
86, Station Road, Redhill, RH1 1PQ | Director | 15 September 2010 | Active |
9 Avenue Road, Sevenoaks, TN13 3UR | Director | 15 April 2002 | Active |
86, Station Road, Redhill, RH1 1PQ | Director | 15 April 2002 | Active |
8 Elmbridge Avenue, Surbiton, KT5 9EX | Director | 20 January 2006 | Active |
The Curve Building, Axis Business Park, Hurricane Way, Langley, United Kingdom, SL3 8AG | Director | 10 February 2021 | Active |
86, Station Road, Redhill, RH1 1PQ | Director | 05 July 2010 | Active |
7 Devonshire Square, Cutlers Gardens, London, England, EC2M 4YH | Corporate Director | 08 November 2001 | Active |
Birse Construction Limited (In Members' Voluntary Liquidation) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Tower Bridge House, St. Katharines Way, London, E1W 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Change person director company with change date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Officers | Appoint corporate secretary company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-09-19 | Change of constitution | Statement of companys objects. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type full. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.