About

Registered Number: 04201313
Date of Incorporation: 18/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 45 Heather Drive, Rednal, Birmingham, B45 9RA

 

Birmingham Irish Club (Trading) Ltd was founded on 18 April 2001 with its registered office in Birmingham, it's status is listed as "Active". There are 14 directors listed as Doyle, Patrick Joseph, Joyce, Patrick, O'neill, Patrick, Kelly, Martin Joseph, Connolly, Mary, Downey, Tony, Kivlehan, Jerry, Long, Maurice Anthony, Mcnally, Peter, Moran, Martin Patrick, Father, Mulvey, James Noel, O'connor, Daniel John Robert, Ryan, Edward Kevin, Segrave, Ronan Matthew for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYCE, Patrick 01 October 2009 - 1
O'NEILL, Patrick 20 March 2010 - 1
CONNOLLY, Mary 05 April 2004 12 January 2006 1
DOWNEY, Tony 18 December 2003 06 July 2004 1
KIVLEHAN, Jerry 09 May 2001 31 July 2005 1
LONG, Maurice Anthony 09 May 2001 11 January 2006 1
MCNALLY, Peter 09 May 2001 13 March 2002 1
MORAN, Martin Patrick, Father 09 May 2001 30 June 2003 1
MULVEY, James Noel 25 March 2002 15 December 2005 1
O'CONNOR, Daniel John Robert 08 April 2006 18 July 2007 1
RYAN, Edward Kevin 08 April 2006 18 July 2007 1
SEGRAVE, Ronan Matthew 09 May 2001 30 June 2002 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Patrick Joseph 15 May 2009 - 1
KELLY, Martin Joseph 09 May 2001 12 April 2002 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 07 February 2017
TM01 - Termination of appointment of director 13 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 01 December 2014
AP01 - Appointment of director 28 November 2014
CH01 - Change of particulars for director 28 November 2014
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 11 February 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 07 October 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM01 - Termination of appointment of director 13 April 2010
AD01 - Change of registered office address 02 March 2010
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
AA - Annual Accounts 23 October 2008
363s - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 22 August 2005
363s - Annual Return 15 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
287 - Change in situation or address of Registered Office 24 July 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
363a - Annual Return 27 May 2003
AA - Annual Accounts 24 February 2003
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 15 May 2002
225 - Change of Accounting Reference Date 10 May 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
395 - Particulars of a mortgage or charge 30 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
395 - Particulars of a mortgage or charge 26 May 2001
CERTNM - Change of name certificate 08 May 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 11 May 2001 Outstanding

N/A

Debenture 11 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.