BRITISH TISSUES LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6JA
Company number 00958802
Status Active
Incorporation Date 24 July 1969
Company Type Private Limited Company
Address BAKER & MCKENZIE LLP, 100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 ; Termination of appointment of Gary Leon Price as a director on 11 September 2015. The most likely internet sites of BRITISH TISSUES LIMITED are www.britishtissues.co.uk, and www.british-tissues.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Tissues Limited is a Private Limited Company. The company registration number is 00958802. British Tissues Limited has been working since 24 July 1969. The present status of the company is Active. The registered address of British Tissues Limited is Baker Mckenzie Llp 100 New Bridge Street London United Kingdom Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. BERRYMAN, Timothy Jason is a Director of the company. Secretary BEAVIS, Lorraine Grace has been resigned. Secretary HARDY, Geoffrey Leonard has been resigned. Secretary MCMELLON, Christopher John has been resigned. Secretary MURPHY, John has been resigned. Secretary SHAH, Ashok Velji has been resigned. Director BOURDON, Richard Charles has been resigned. Director DAY, Ronald Thomas George has been resigned. Director DINKIN, Raymond Jerome has been resigned. Director HARDY, Geoffrey Leonard has been resigned. Director HAYES, Cyril John has been resigned. Director MAKIN, Bernard Thomas has been resigned. Director MCGLASSON, Hugh has been resigned. Director MITCHELL, Lisa has been resigned. Director MURPHY, John has been resigned. Director PRICE, Gary Leon has been resigned. Director SALMON, Royston John has been resigned. Director SHAH, Ashok Velji has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 28 February 2013

Director
BERRYMAN, Timothy Jason
Appointed Date: 02 July 2012
54 years old

Resigned Directors

Secretary
BEAVIS, Lorraine Grace
Resigned: 29 July 2011
Appointed Date: 01 January 2007

Secretary
HARDY, Geoffrey Leonard
Resigned: 12 June 1995

Secretary
MCMELLON, Christopher John
Resigned: 31 December 2006
Appointed Date: 05 July 2004

Secretary
MURPHY, John
Resigned: 05 July 2004
Appointed Date: 23 January 2003

Secretary
SHAH, Ashok Velji
Resigned: 23 January 2003
Appointed Date: 12 June 1995

Director
BOURDON, Richard Charles
Resigned: 31 December 2007
Appointed Date: 02 October 2001
74 years old

Director
DAY, Ronald Thomas George
Resigned: 19 January 1993
93 years old

Director
DINKIN, Raymond Jerome
Resigned: 11 December 1997
Appointed Date: 19 July 1997
76 years old

Director
HARDY, Geoffrey Leonard
Resigned: 12 June 1995
Appointed Date: 19 January 1993
84 years old

Director
HAYES, Cyril John
Resigned: 18 August 1997
91 years old

Director
MAKIN, Bernard Thomas
Resigned: 31 December 2001
Appointed Date: 30 June 1998
75 years old

Director
MCGLASSON, Hugh
Resigned: 19 July 2012
Appointed Date: 30 September 2007
73 years old

Director
MITCHELL, Lisa
Resigned: 19 July 2012
Appointed Date: 22 October 2006
57 years old

Director
MURPHY, John
Resigned: 05 July 2004
Appointed Date: 02 October 2001
62 years old

Director
PRICE, Gary Leon
Resigned: 11 September 2015
Appointed Date: 02 July 2012
63 years old

Director
SALMON, Royston John
Resigned: 30 June 1998
Appointed Date: 19 July 1997
82 years old

Director
SHAH, Ashok Velji
Resigned: 23 January 2003
Appointed Date: 12 June 1995
73 years old

BRITISH TISSUES LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

06 Oct 2015
Termination of appointment of Gary Leon Price as a director on 11 September 2015
25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
22 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1

...
... and 115 more events
09 Sep 1977
Accounts made up to 1 January 1977
22 Sep 1976
Accounts made up to 3 January 1976
03 Nov 1975
Accounts made up to 28 December 1974
29 Jul 1974
Accounts made up to 29 December 2073
27 Jul 1969
Certificate of incorporation