BRITTEN DEVELOPMENTS LIMITED
BENFLEET

Hellopages » Essex » Castle Point » SS7 1JP

Company number 04247336
Status Active
Incorporation Date 6 July 2001
Company Type Private Limited Company
Address 5 KINGS ROAD, BENFLEET, ESSEX, SS7 1JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-07 EUR 15,520,560 GBP 2 . The most likely internet sites of BRITTEN DEVELOPMENTS LIMITED are www.brittendevelopments.co.uk, and www.britten-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Britten Developments Limited is a Private Limited Company. The company registration number is 04247336. Britten Developments Limited has been working since 06 July 2001. The present status of the company is Active. The registered address of Britten Developments Limited is 5 Kings Road Benfleet Essex Ss7 1jp. . LYNTELL CORPORATE MANAGEMENT LTD is a Secretary of the company. CLAXTON-OLDFIELD, Jaroslava Elizabeth, Doctor is a Director of the company. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director COOKE, Nicholas Stuart has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LYNTELL CORPORATE MANAGEMENT LTD
Appointed Date: 15 May 2009

Director
CLAXTON-OLDFIELD, Jaroslava Elizabeth, Doctor
Appointed Date: 01 October 2009
75 years old

Resigned Directors

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 15 May 2009
Appointed Date: 06 July 2001

Director
COOKE, Nicholas Stuart
Resigned: 01 October 2009
Appointed Date: 16 August 2005
73 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 16 August 2005
Appointed Date: 06 July 2001

Persons With Significant Control

Dawnfell Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BRITTEN DEVELOPMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 1 December 2016 with updates
05 Oct 2016
Total exemption full accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • EUR 15,520,560
  • GBP 2

09 Oct 2015
Total exemption full accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • EUR 15,520,560
  • GBP 2

...
... and 58 more events
07 Jan 2003
Secretary's particulars changed
07 Jan 2003
Director's particulars changed
07 Jan 2003
Registered office changed on 07/01/03 from: 4TH floor lawford house albert place london N3 1QA
17 Jun 2002
Registered office changed on 17/06/02 from: athene house the broadway london NW7 3TB
06 Jul 2001
Incorporation