BRITEZ LIMITED
BURES

Hellopages » Essex » Braintree » CO8 5HA

Company number 04666664
Status Liquidation
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address PARADISE CENTRE, TWINSTEAD ROAD, LAMARSH, BURES, SUFFOLK, CO8 5HA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 12 September 2013; Receiver's abstract of receipts and payments to 12 September 2013; Receiver's abstract of receipts and payments to 12 September 2013. The most likely internet sites of BRITEZ LIMITED are www.britez.co.uk, and www.britez.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Britez Limited is a Private Limited Company. The company registration number is 04666664. Britez Limited has been working since 14 February 2003. The present status of the company is Liquidation. The registered address of Britez Limited is Paradise Centre Twinstead Road Lamarsh Bures Suffolk Co8 5ha. . ROBERTS, Ann is a Secretary of the company. POLLARD, Brian John is a Director of the company. ROBERTS, Terfel is a Director of the company. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
ROBERTS, Ann
Appointed Date: 14 February 2003

Director
POLLARD, Brian John
Appointed Date: 14 February 2003
70 years old

Director
ROBERTS, Terfel
Appointed Date: 14 February 2003
66 years old

Resigned Directors

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

BRITEZ LIMITED Events

16 May 2014
Receiver's abstract of receipts and payments to 12 September 2013
16 May 2014
Receiver's abstract of receipts and payments to 12 September 2013
16 May 2014
Receiver's abstract of receipts and payments to 12 September 2013
16 May 2014
Notice of ceasing to act as receiver or manager
16 May 2014
Notice of ceasing to act as receiver or manager
...
... and 41 more events
07 Mar 2003
New director appointed
07 Mar 2003
Ad 27/02/03--------- £ si 5@1=5 £ ic 1/6
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
14 Feb 2003
Incorporation

BRITEZ LIMITED Charges

17 June 2010
Legal charge
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The jobcentre leeds & bradford road stanningley pudsey…
16 June 2005
Legal charge
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ingrow mill, ingrow lane keighley west yorkshire. By way of…
15 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11A akeds road halifax. By way of fixed charge the benefit…
6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 dorothy grove hull west yorkshire. By way of fixed charge…
25 November 2004
Debenture
Delivered: 29 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…