BIRSE METRO LIMITED - LONDON
Company Profile | Company Filings |
Overview
BIRSE METRO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BIRSE METRO LIMITED was incorporated 22 years ago on 08/11/2001 and has the registered number: 04319686. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BIRSE METRO LIMITED was incorporated 22 years ago on 08/11/2001 and has the registered number: 04319686. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BIRSE METRO LIMITED - LONDON
This company is listed in the following categories:
42120 - Construction of railways and underground railways
42120 - Construction of railways and underground railways
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 CHURCHILL PLACE CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2024 | 18/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BNOMS LIMITED | Corporate Secretary | 2018-12-17 | CURRENT | ||
MR MICHAEL RAYNER | Dec 1958 | British | Director | 2011-12-01 | CURRENT |
MR MATTHEW RICHARD STEELE | Feb 1978 | British | Director | 2021-02-10 | CURRENT |
MR IAIN KENNETH MORGAN | Sep 1966 | British | Director | 2010-07-05 | CURRENT |
MARGARET OGUNBAYO | Jul 1966 | Secretary | 2004-09-01 UNTIL 2006-01-20 | RESIGNED | |
MR MARK DAVID HEARNE | Aug 1960 | British | Director | 2003-05-01 UNTIL 2010-07-05 | RESIGNED |
ANTHONY JAMES JACKSON | Jul 1960 | British | Director | 2002-04-15 UNTIL 2003-05-01 | RESIGNED |
MR ALAN WILLIAM MCCARTHY-WYPER | Jan 1966 | British | Director | 2010-09-15 UNTIL 2012-08-31 | RESIGNED |
ROBERT IAN MACLEAN | May 1959 | British | Director | 2010-07-05 UNTIL 2011-06-17 | RESIGNED |
MR MARK WILLIAM BULLOCK | Jul 1963 | British | Director | 2012-09-03 UNTIL 2021-02-10 | RESIGNED |
MR DAVID ANDREW SHUTTLEWORTH | Aug 1957 | British | Secretary | 2006-01-20 UNTIL 2008-10-02 | RESIGNED |
MR PETER STUART ANDERSON | Sep 1966 | British | Director | 2010-07-05 UNTIL 2012-09-03 | RESIGNED |
MR NIGEL DENIS CLAXTON | Sep 1959 | British | Director | 2013-05-07 UNTIL 2022-12-16 | RESIGNED |
MR PHILIP HUGH MORRIS | Sep 1958 | British | Secretary | 2007-10-02 UNTIL 2010-04-27 | RESIGNED |
MS JANE TERESA HUDSON | Secretary | 2010-04-27 UNTIL 2013-01-01 | RESIGNED | ||
MR MICHAEL KANE DALLAS | Secretary | 2015-09-17 UNTIL 2018-11-30 | RESIGNED | ||
BIRSE GROUP SERVICES LIMITED | Secretary | 2002-02-21 UNTIL 2004-09-01 | RESIGNED | ||
MR TIMOTHY PAUL GORMAN | Aug 1953 | British | Director | 2010-07-05 UNTIL 2013-05-07 | RESIGNED |
MRS HEATHER ANN CRAVEN | Nov 1961 | British | Director | 2002-02-21 UNTIL 2002-07-01 | RESIGNED |
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2001-11-08 UNTIL 2002-02-21 | RESIGNED | ||
MR RICHARD HAWTHORN ADAMS | Jun 1956 | British | Director | 2010-07-05 UNTIL 2011-01-07 | RESIGNED |
MARTIN BUDDEN | Oct 1957 | British | Director | 2002-02-21 UNTIL 2002-07-01 | RESIGNED |
MR ROBERT ADAMS | Dec 1953 | British | Director | 2002-04-15 UNTIL 2003-05-01 | RESIGNED |
MR DEAN PETER ROLLINSON | Apr 1962 | British | Director | 2002-04-15 UNTIL 2010-07-05 | RESIGNED |
MR DAVID ANDREW SHUTTLEWORTH | Aug 1957 | British | Director | 2006-01-20 UNTIL 2008-10-02 | RESIGNED |
MR MARTIN CHRISTOPHER WHITE | Apr 1955 | British | Director | 2010-07-05 UNTIL 2011-02-18 | RESIGNED |
JAMES WATSON PURVES | Feb 1943 | British | Director | 2002-04-15 UNTIL 2008-02-22 | RESIGNED |
HSE SECRETARIES LIMITED | Corporate Secretary | 2001-11-08 UNTIL 2002-02-21 | RESIGNED | ||
BNOMS LIMITED | Corporate Secretary | 2013-01-01 UNTIL 2015-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Birse Construction Limited (In Members' Voluntary Liquidation) | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |