BRITANNIA PROJECTS LIMITED
FLINTSHIRE BRITE HOLIDAY HOMES LIMITED CASMI (114) LIMITED

Hellopages » Flintshire » Flintshire » CH6 5BL

Company number 04585186
Status Active
Incorporation Date 8 November 2002
Company Type Private Limited Company
Address 41 CHESTER STREET, FLINT, FLINTSHIRE, CH6 5BL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 82 . The most likely internet sites of BRITANNIA PROJECTS LIMITED are www.britanniaprojects.co.uk, and www.britannia-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Britannia Projects Limited is a Private Limited Company. The company registration number is 04585186. Britannia Projects Limited has been working since 08 November 2002. The present status of the company is Active. The registered address of Britannia Projects Limited is 41 Chester Street Flint Flintshire Ch6 5bl. . BROOKE, Dominic is a Director of the company. BROOKE, Judith Louise is a Director of the company. Secretary CRITERION CORPORATE SERVICES LIMITED has been resigned. Director JONES, Michael Georgieff has been resigned. Director WHITE, Gina has been resigned. Director WHITE, John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BROOKE, Dominic
Appointed Date: 31 March 2003
58 years old

Director
BROOKE, Judith Louise
Appointed Date: 31 March 2003
56 years old

Resigned Directors

Secretary
CRITERION CORPORATE SERVICES LIMITED
Resigned: 08 November 2009
Appointed Date: 08 November 2002

Director
JONES, Michael Georgieff
Resigned: 01 April 2003
Appointed Date: 08 November 2002
82 years old

Director
WHITE, Gina
Resigned: 18 September 2003
Appointed Date: 31 March 2003
57 years old

Director
WHITE, John
Resigned: 18 September 2003
Appointed Date: 31 March 2003
59 years old

Persons With Significant Control

Mr Dominic Brooke
Notified on: 8 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Brooke
Notified on: 8 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITANNIA PROJECTS LIMITED Events

24 Nov 2016
Confirmation statement made on 8 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
18 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 82

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
22 Jan 2015
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 82

...
... and 33 more events
08 Apr 2003
New director appointed
08 Apr 2003
New director appointed
08 Apr 2003
Director resigned
21 Mar 2003
Company name changed casmi (114) LIMITED\certificate issued on 21/03/03
08 Nov 2002
Incorporation

BRITANNIA PROJECTS LIMITED Charges

25 February 2004
Debenture
Delivered: 3 March 2004
Status: Satisfied on 28 February 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…