TIBBETT & BRITTEN CONSUMER GROUP LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1AN

Company number 02883959
Status Active
Incorporation Date 24 December 1993
Company Type Private Limited Company
Address OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AN
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of TIBBETT & BRITTEN CONSUMER GROUP LIMITED are www.tibbettbrittenconsumergroup.co.uk, and www.tibbett-britten-consumer-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Tibbett Britten Consumer Group Limited is a Private Limited Company. The company registration number is 02883959. Tibbett Britten Consumer Group Limited has been working since 24 December 1993. The present status of the company is Active. The registered address of Tibbett Britten Consumer Group Limited is Ocean House The Ring Bracknell Berkshire Rg12 1an. . EXEL SECRETARIAL SERVICES LIMITED is a Secretary of the company. CAMERON, Ian is a Director of the company. TAYLOR, Paul is a Director of the company. EXEL SECRETARIAL SERVICES LIMITED is a Director of the company. Secretary ARROWSMITH, Michael Richard has been resigned. Secretary AUSTIN, Keith James has been resigned. Secretary AUSTIN, Keith James has been resigned. Secretary MILLS, John Michael has been resigned. Secretary SMITH, Nicholas Leigh has been resigned. Secretary STALBOW, Michael Robert has been resigned. Director ARROWSMITH, Michael Richard has been resigned. Director AUSTIN, Keith James has been resigned. Director BUMSTEAD, Jonathan Culver has been resigned. Director CASS, David Michael has been resigned. Director ELLIS, Michael John has been resigned. Director FRIEND, Jonathan Edward has been resigned. Director HARVEY, John Anthony has been resigned. Director HOWES, David William has been resigned. Director MANN, Roger Michael Ewart has been resigned. Director MELLOR, Kevin Donald has been resigned. Director MUSGRAVE, David has been resigned. Director SMITH, Jamie Robert Mark has been resigned. Director STALBOW, Michael Robert has been resigned. Director WATERS, Christopher Stephen has been resigned. Director EXEL NOMINEE NO 2 LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
EXEL SECRETARIAL SERVICES LIMITED
Appointed Date: 21 October 2004

Director
CAMERON, Ian
Appointed Date: 25 November 2011
69 years old

Director
TAYLOR, Paul
Appointed Date: 28 August 2009
65 years old

Director
EXEL SECRETARIAL SERVICES LIMITED
Appointed Date: 01 September 2011

Resigned Directors

Secretary
ARROWSMITH, Michael Richard
Resigned: 10 April 2000
Appointed Date: 30 June 1999

Secretary
AUSTIN, Keith James
Resigned: 26 February 2003
Appointed Date: 20 September 2002

Secretary
AUSTIN, Keith James
Resigned: 09 February 2001
Appointed Date: 10 April 2000

Secretary
MILLS, John Michael
Resigned: 20 September 2002
Appointed Date: 09 February 2001

Secretary
SMITH, Nicholas Leigh
Resigned: 21 October 2004
Appointed Date: 26 February 2003

Secretary
STALBOW, Michael Robert
Resigned: 30 June 1999
Appointed Date: 24 December 1993

Director
ARROWSMITH, Michael Richard
Resigned: 30 December 2000
Appointed Date: 01 June 1999
72 years old

Director
AUSTIN, Keith James
Resigned: 12 April 2006
Appointed Date: 30 December 2000
63 years old

Director
BUMSTEAD, Jonathan Culver
Resigned: 31 August 2009
Appointed Date: 12 April 2006
60 years old

Director
CASS, David Michael
Resigned: 08 January 1997
Appointed Date: 18 January 1994
86 years old

Director
ELLIS, Michael John
Resigned: 31 March 2005
Appointed Date: 30 December 2000
60 years old

Director
FRIEND, Jonathan Edward
Resigned: 29 December 1995
Appointed Date: 24 December 1993
77 years old

Director
HARVEY, John Anthony
Resigned: 30 December 2000
Appointed Date: 01 March 1994
89 years old

Director
HOWES, David William
Resigned: 09 May 2000
Appointed Date: 23 January 1998
86 years old

Director
MANN, Roger Michael Ewart
Resigned: 31 October 2011
Appointed Date: 05 January 2011
77 years old

Director
MELLOR, Kevin Donald
Resigned: 28 February 1997
Appointed Date: 24 December 1993
79 years old

Director
MUSGRAVE, David
Resigned: 30 December 2000
Appointed Date: 24 December 1993
80 years old

Director
SMITH, Jamie Robert Mark
Resigned: 15 October 2004
Appointed Date: 30 December 2000
63 years old

Director
STALBOW, Michael Robert
Resigned: 30 June 1999
Appointed Date: 24 December 1993
80 years old

Director
WATERS, Christopher Stephen
Resigned: 05 January 2011
Appointed Date: 28 August 2009
74 years old

Director
EXEL NOMINEE NO 2 LIMITED
Resigned: 01 September 2011
Appointed Date: 12 October 2004

TIBBETT & BRITTEN CONSUMER GROUP LIMITED Events

19 Apr 2017
Restoration by order of the court
19 Nov 2013
Final Gazette dissolved via voluntary strike-off
06 Aug 2013
First Gazette notice for voluntary strike-off
23 Jul 2013
Application to strike the company off the register
22 Jul 2013
Memorandum and Articles of Association
...
... and 98 more events
16 Mar 1994
Minutes of meeting 010394

16 Mar 1994
New director appointed

01 Feb 1994
New director appointed

12 Jan 1994
Accounting reference date notified as 31/12

24 Dec 1993
Incorporation