BIRCH WORLDWIDE LIMITED - SALFORD
Company Profile | Company Filings |
Overview
BIRCH WORLDWIDE LIMITED is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
BIRCH WORLDWIDE LIMITED was incorporated 21 years ago on 17/10/2002 and has the registered number: 04565956. The accounts status is SMALL and accounts are next due on 30/11/2024.
BIRCH WORLDWIDE LIMITED was incorporated 21 years ago on 17/10/2002 and has the registered number: 04565956. The accounts status is SMALL and accounts are next due on 30/11/2024.
BIRCH WORLDWIDE LIMITED - SALFORD
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
BLUE TOWER BLUE TOWER, 14TH FLOOR
SALFORD
M50 2ST
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BIRCH MARKETING SERVICES LIMITED (until 01/11/2007)
BIRCH MARKETING SERVICES LIMITED (until 01/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN GREGORY PITTMAN | Secretary | 2023-04-01 | CURRENT | ||
STEPHEN GREGORY PITTMAN | Feb 1974 | American | Director | 2023-04-01 | CURRENT |
JENNIFER GRAFTON | Mar 1976 | American | Director | 2022-06-24 | CURRENT |
JARETT JAY JANIK | Mar 1968 | American | Director | 2018-09-17 UNTIL 2022-06-24 | RESIGNED |
LAURA LYNN FESE | Secretary | 2017-11-10 UNTIL 2023-04-01 | RESIGNED | ||
JOHN NORMAN STROUD | Jun 1955 | Secretary | 2003-08-31 UNTIL 2012-11-06 | RESIGNED | |
PETER ROBERT HANTMAN | May 1967 | American | Director | 2017-11-10 UNTIL 2018-08-31 | RESIGNED |
ANTONY ROBERT WHITE | Jun 1956 | British | Director | 2002-11-07 UNTIL 2017-10-31 | RESIGNED |
DAVID JOHN GRIFFITHS | Apr 1954 | British | Director | 2013-12-30 UNTIL 2017-10-31 | RESIGNED |
CHRISTINE WHITE | Nov 1962 | British | Secretary | 2003-01-01 UNTIL 2003-08-31 | RESIGNED |
MR JOHN NORMAN STROUD | Jun 1955 | British | Director | 2003-08-31 UNTIL 2012-11-06 | RESIGNED |
MRS GINA STROUD | Apr 1951 | British | Director | 2003-08-31 UNTIL 2012-06-27 | RESIGNED |
NOMINEE COMPANY DIRECTORS LIMITED | Director | 2002-10-17 UNTIL 2002-10-17 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2017-11-10 UNTIL 2022-06-29 | RESIGNED | ||
JOHN DAVID HARDING | Aug 1954 | British | Director | 2013-12-30 UNTIL 2017-10-31 | RESIGNED |
LAURA LYNN FESE | Jul 1963 | American | Director | 2019-10-02 UNTIL 2023-04-01 | RESIGNED |
MR EDWARD STANLEY DIMBERO | Jul 1962 | American | Director | 2017-10-31 UNTIL 2017-11-15 | RESIGNED |
MRS CHRISTINE WHITE | Nov 1962 | British | Director | 2016-07-01 UNTIL 2017-10-31 | RESIGNED |
MR JOHN CHARLES BARKAWAY | Aug 1949 | British | Director | 2002-11-07 UNTIL 2003-08-31 | RESIGNED |
THORSTEN GUIDO BACHMANN | Nov 1975 | German | Director | 2017-11-10 UNTIL 2019-09-30 | RESIGNED |
CHRISTINE WHITE | Nov 1962 | British | Director | 2003-08-31 UNTIL 2012-06-27 | RESIGNED |
NOMINEE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2002-10-17 UNTIL 2002-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
E2open Parent Holdings, Inc. | 2022-12-22 | Austin Texas | Significant influence or control | |
Zyme Solutions Uk Pvt Limited | 2017-10-31 - 2022-12-22 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Antony Robert White | 2016-04-06 - 2017-10-31 | 6/1956 | Inkpen Berkshire | Ownership of shares 75 to 100 percent |
Mrs Christine White | 2016-04-06 - 2017-10-31 | 11/1962 | Inkpen Berkshire | Significant influence or control |
Mr John David Harding | 2016-04-06 - 2017-10-31 | 8/1954 | Aldermaston Berkshire | Significant influence or control |
David John Griffiths | 2016-04-06 - 2017-10-31 | 4/1954 | Wokingham Berkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Birch Worldwide Limited - Accounts to registrar - small 17.2 | 2017-07-01 | 31-12-2016 | £162,400 Cash £154,357 equity |
Birch Worldwide Limited - Abbreviated accounts 16.1 | 2016-06-29 | 31-12-2015 | £92,956 Cash £118,890 equity |
Birch Worldwide Limited - Limited company - abbreviated - 11.6 | 2015-09-02 | 31-12-2014 | £28,688 Cash £43,083 equity |