BRITANNIA ENTERPRISE CENTRE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN37 6RJ

Company number 03061576
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST. LEONARDS ON SEA, EAST SUSSEX, TN37 6RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 2 ; Director's details changed for Mr Henry Woolner Gastall on 1 January 2016. The most likely internet sites of BRITANNIA ENTERPRISE CENTRE LIMITED are www.britanniaenterprisecentre.co.uk, and www.britannia-enterprise-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia Enterprise Centre Limited is a Private Limited Company. The company registration number is 03061576. Britannia Enterprise Centre Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Britannia Enterprise Centre Limited is 93 Bohemia Road St Leonards On Sea East Sussex Tn37 6rj. . GASTALL, Henry Woolner is a Director of the company. Secretary BRITANIABUILD CORPORATION LIMITED has been resigned. Secretary GASTALL, Samantha has been resigned. Secretary SHELTON, Malcolm Gordon has been resigned. Secretary WHITE, Deborah Christine has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director LOVING, Nicholas Andrew has been resigned. Director SHELTON, Malcolm Gordon has been resigned. Director WHITE, Ian Neil John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GASTALL, Henry Woolner
Appointed Date: 27 May 1999
70 years old

Resigned Directors

Secretary
BRITANIABUILD CORPORATION LIMITED
Resigned: 01 April 1996
Appointed Date: 26 June 1995

Secretary
GASTALL, Samantha
Resigned: 27 May 2010
Appointed Date: 27 May 1999

Secretary
SHELTON, Malcolm Gordon
Resigned: 31 July 1998
Appointed Date: 01 April 1996

Secretary
WHITE, Deborah Christine
Resigned: 27 May 1999
Appointed Date: 31 July 1998

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 26 June 1995
Appointed Date: 26 May 1995

Director
LOVING, Nicholas Andrew
Resigned: 31 July 1998
Appointed Date: 01 April 1996
60 years old

Director
SHELTON, Malcolm Gordon
Resigned: 31 July 1998
Appointed Date: 26 June 1995
70 years old

Director
WHITE, Ian Neil John
Resigned: 27 May 1999
Appointed Date: 31 July 1998
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 26 June 1995
Appointed Date: 26 May 1995

BRITANNIA ENTERPRISE CENTRE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2

27 May 2016
Director's details changed for Mr Henry Woolner Gastall on 1 January 2016
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

...
... and 54 more events
28 Apr 1996
Secretary resigned
18 Jul 1995
Registered office changed on 18/07/95 from: 372 old street london EC1V 9LT
18 Jul 1995
Secretary resigned;new secretary appointed
18 Jul 1995
Director resigned;new director appointed
26 May 1995
Incorporation

BRITANNIA ENTERPRISE CENTRE LIMITED Charges

2 February 2006
Debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Debenture
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…