Birchwood
Warrington
WA3 6UT
Director Name | Mr Derek Harcus |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Mr Derek Harcus |
---|---|
Status | Current |
Appointed | 01 February 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Regis Francois Cordier |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 February 2024(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 53 Petershutter Allee 53 37520 Osterode Germany |
Director Name | Andreas Michael Hilpert |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Bilfinger Piping Technologies Uk Limited Axis Hous Manor Park Runcorn Cheshire WA7 1BD |
Director Name | Gunter Richard Viktor Rychlik |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Rafael Nicolas Perez Lozano |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2017(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Secretary Name | Mrs Nicola Jayne O'Keeffe |
---|---|
Status | Resigned |
Appointed | 26 January 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2022) |
Role | Company Director |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mrs Nicola Jayne O'Keeffe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Mr Clive Timothy Kendal |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2022(6 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Balquhidder, Largue Forgue Huntly Aberdeenshire AB54 6HS Scotland |
Secretary Name | Mr Clive Timothy Kendal |
---|---|
Status | Resigned |
Appointed | 06 June 2022(6 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | Balquhidder, Largue Forgue Huntly AB54 6HS Scotland |
Registered Address | Wilson House Kelburn Court Birchwood Warrington WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
26 January 2021 | Appointment of Mrs Nicola Jayne O'keeffe as a secretary on 26 January 2021 (2 pages) |
---|---|
20 November 2020 | Notification of Bilfinger Se as a person with significant control on 19 November 2020 (2 pages) |
20 November 2020 | Cessation of Bilfinger Industrial Services Uk Limited as a person with significant control on 19 November 2020 (1 page) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 December 2019 | Director's details changed for Martin Richard Perry on 23 December 2019 (2 pages) |
23 December 2019 | Director's details changed for Gunter Richard Viktor Rychlik on 23 December 2019 (2 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 February 2019 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
28 November 2018 | Registered office address changed from Wilson House Kelburn Court Birchwood Warrington WA3 6JA England to Wilson House Kelburn Court Birchwood Warrington WA3 6UT on 28 November 2018 (1 page) |
24 October 2018 | Registered office address changed from Axis House Tudor Road Manor Park Runcorn Cheshire WA7 1BD United Kingdom to Wilson House Kelburn Court Birchwood Warrington WA3 6JA on 24 October 2018 (1 page) |
19 September 2018 | Appointment of Mr Rafael Nicolas Perez Lozano as a director on 1 November 2017 (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
18 September 2018 | Termination of appointment of Andreas Michael Hilpert as a director on 17 September 2018 (1 page) |
29 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|
26 February 2016 | Incorporation Statement of capital on 2016-02-26
|