WBC BIRCHWOOD PARK UK LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
WBC BIRCHWOOD PARK UK LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
WBC BIRCHWOOD PARK UK LIMITED was incorporated 18 years ago on 27/06/2005 and has the registered number: 05491626. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WBC BIRCHWOOD PARK UK LIMITED was incorporated 18 years ago on 27/06/2005 and has the registered number: 05491626. The accounts status is DORMANT and accounts are next due on 30/09/2024.
WBC BIRCHWOOD PARK UK LIMITED - WARRINGTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
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
THE TOWN HALL
WARRINGTON
WA1 1UH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AVIEMORE BIRCHWOOD PARK GENERAL PARTNER LIMITED (until 25/09/2017)
AVIEMORE BIRCHWOOD PARK GENERAL PARTNER LIMITED (until 25/09/2017)
MEPC BIRCHWOOD PARK GENERAL PARTNER LIMITED (until 13/10/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/06/2023 | 11/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PROFESSOR STEVEN JOHN BROOMHEAD | Jan 1956 | British | Director | 2017-10-09 | CURRENT |
STEPHEN PARK | Nov 1970 | British | Director | 2017-09-11 | CURRENT |
MR ALASDAIR DAVID EVANS | Sep 1961 | British | Director | 2005-12-19 UNTIL 2010-09-20 | RESIGNED |
MR JONATHAN HENRY CHESHIRE WALSH | Jan 1969 | British | Director | 2008-07-21 UNTIL 2014-10-08 | RESIGNED |
RICHARD ANTHONY HARROLD | Sep 1946 | British | Director | 2005-08-01 UNTIL 2005-12-08 | RESIGNED |
MR ALEX JAMES TURNER | Aug 1972 | British | Director | 2006-01-09 UNTIL 2009-09-08 | RESIGNED |
MR TIMOTHY WILLIAM JOHN TURNBULL | Apr 1970 | British | Director | 2006-01-09 UNTIL 2011-03-31 | RESIGNED |
MR THOMAS RANALD STENHOUSE | Jun 1978 | British | Director | 2014-10-08 UNTIL 2017-09-11 | RESIGNED |
ROGER EDWARD QUINCE | Mar 1946 | British | Director | 2005-08-01 UNTIL 2008-07-29 | RESIGNED |
MS RACHEL PAGE | Dec 1966 | British | Director | 2006-01-16 UNTIL 2014-10-08 | RESIGNED |
MR JONAS MITZSCHKE | Jun 1983 | German | Director | 2014-10-08 UNTIL 2017-09-11 | RESIGNED |
MR ALEXANDER HUGH MACKENZIE | Jun 1984 | Canadian | Director | 2014-10-08 UNTIL 2017-05-02 | RESIGNED |
MR GAVIN ANDREW LEWIS | May 1974 | British | Director | 2005-06-27 UNTIL 2006-02-08 | RESIGNED |
MEPC SECRETARIES LIMITED | Corporate Secretary | 2005-06-27 UNTIL 2014-10-08 | RESIGNED | ||
MR JAMES ANTHONY DIPPLE | Jul 1956 | British | Director | 2010-06-01 UNTIL 2014-10-08 | RESIGNED |
MR MANISH HARSHAD DESAI | Feb 1979 | American | Director | 2014-10-08 UNTIL 2016-08-01 | RESIGNED |
CHRISTOPHER DARROCH | Dec 1966 | British | Director | 2011-04-18 UNTIL 2014-10-08 | RESIGNED |
MR NICOLAS ESMOND BRUCE | Nov 1988 | British | Director | 2016-08-01 UNTIL 2017-02-24 | RESIGNED |
MR ROBERT WILLIAM MIDDLETON BROOK | Sep 1966 | British | Director | 2014-10-08 UNTIL 2017-09-11 | RESIGNED |
MR JAMES MICHAEL BRADY | Jun 1953 | British | Director | 2005-06-27 UNTIL 2006-02-08 | RESIGNED |
MR MATTHEW BLAKE | Feb 1986 | British | Director | 2017-05-02 UNTIL 2017-09-11 | RESIGNED |
RICHARD ARMAND DE BLABY | Jan 1960 | American | Director | 2005-12-19 UNTIL 2014-04-01 | RESIGNED |
MR JAN WODZINSKI | May 1991 | German | Director | 2017-02-24 UNTIL 2017-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Warrington Borough Council | 2017-09-11 | Warrington | Significant influence or control | |
Oaktree Capital Group Llc | 2016-04-06 - 2017-09-11 | Los Angeles California Ca 90071 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as trust Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WBC BIRCHWOOD PARK UK LIMITED | 2021-02-11 | 31-12-2019 | £1 equity |