BRITAL LIMITED
SHENINGTON, BANBURY

Hellopages » Oxfordshire » Cherwell » OX15 6HW

Company number 03252406
Status Active
Incorporation Date 20 September 1996
Company Type Private Limited Company
Address GREENWAY HOUSE, SUGARSWELL BUSINESS PARK, SHENINGTON, BANBURY, OXON, OX15 6HW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BRITAL LIMITED are www.brital.co.uk, and www.brital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Brital Limited is a Private Limited Company. The company registration number is 03252406. Brital Limited has been working since 20 September 1996. The present status of the company is Active. The registered address of Brital Limited is Greenway House Sugarswell Business Park Shenington Banbury Oxon Ox15 6hw. . COOKE, Timothy William is a Director of the company. LEE, Richard is a Director of the company. MACEY, Christopher John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MACEY, Christopher John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director MACEY, James Alan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COOKE, Timothy William
Appointed Date: 01 May 2006
70 years old

Director
LEE, Richard
Appointed Date: 01 May 2006
69 years old

Director
MACEY, Christopher John
Appointed Date: 08 October 1996
65 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 08 October 1996
Appointed Date: 20 September 1996

Secretary
MACEY, Christopher John
Resigned: 21 September 2011
Appointed Date: 08 October 1996

Nominee Director
DOYLE, Betty June
Resigned: 08 October 1996
Appointed Date: 20 September 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 08 October 1996
Appointed Date: 20 September 1996
84 years old

Director
MACEY, James Alan
Resigned: 25 June 2010
Appointed Date: 08 October 1996
93 years old

Persons With Significant Control

Mr Richard Lee
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Macey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITAL LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,035

19 Oct 2015
Director's details changed for Mr Timothy Cooke on 18 September 2015
...
... and 60 more events
18 Nov 1996
Secretary resigned;director resigned
18 Nov 1996
New director appointed
18 Nov 1996
Registered office changed on 18/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
16 Oct 1996
Company name changed quillbray LIMITED\certificate issued on 17/10/96
20 Sep 1996
Incorporation