BRITANIACREST LIMITED
MORECAMBE

Hellopages » Lancashire » Lancaster » LA4 9BB

Company number 04347115
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address P O BOX 214 304 OXCLIFFE ROAD, HEATON WITH OXCLIFFE, MORECAMBE, LANCASHIRE, LA4 9BB
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of BRITANIACREST LIMITED are www.britaniacrest.co.uk, and www.britaniacrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Britaniacrest Limited is a Private Limited Company. The company registration number is 04347115. Britaniacrest Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Britaniacrest Limited is P O Box 214 304 Oxcliffe Road Heaton With Oxcliffe Morecambe Lancashire La4 9bb. . HILL, Thomas is a Secretary of the company. HILL, Richard Jess is a Director of the company. HILL, Thomas is a Director of the company. HILL, William Joseph is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HILL, Thomas has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
HILL, Thomas
Appointed Date: 04 January 2002

Director
HILL, Richard Jess
Appointed Date: 04 January 2002
44 years old

Director
HILL, Thomas
Appointed Date: 04 January 2002
51 years old

Director
HILL, William Joseph
Appointed Date: 04 January 2002
48 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Director
HILL, Thomas
Resigned: 31 December 2007
Appointed Date: 04 January 2002
75 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Mr Thomas Hill
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Mr William Joseph Hill
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Hill
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRITANIACREST LIMITED Events

08 Mar 2017
Satisfaction of charge 1 in full
08 Mar 2017
Satisfaction of charge 3 in full
08 Mar 2017
Satisfaction of charge 4 in full
08 Mar 2017
Satisfaction of charge 2 in full
08 Mar 2017
Satisfaction of charge 6 in full
...
... and 65 more events
18 Jan 2002
Registered office changed on 18/01/02 from: 229 nether street london N3 1NT
18 Jan 2002
New director appointed
18 Jan 2002
Director resigned
18 Jan 2002
Secretary resigned
04 Jan 2002
Incorporation

BRITANIACREST LIMITED Charges

31 October 2008
Legal charge
Delivered: 18 November 2008
Status: Satisfied on 8 March 2017
Persons entitled: National Westminster Bank PLC
Description: Property k/a pendle valley caravan park, pendle vale…
10 August 2007
Legal charge
Delivered: 15 August 2007
Status: Satisfied on 8 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H land on the west side of shotton bank wingate and k/a…
10 November 2006
Legal charge
Delivered: 11 November 2006
Status: Satisfied on 8 March 2017
Persons entitled: National Westminster Bank PLC
Description: Daneside country park, holmes chapel road, somerford…
31 March 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 8 March 2017
Persons entitled: National Westminster Bank PLC
Description: Meadowbank caravan park moore lane moore cheshire. By way…
27 January 2003
Legal charge
Delivered: 29 January 2003
Status: Satisfied on 8 March 2017
Persons entitled: National Westminster Bank PLC
Description: Uphill caravan park uphill way weston-super-mare…
2 September 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 8 March 2017
Persons entitled: National Westminster Bank PLC
Description: Burbo caravan park park lane meols. By way of fixed charge…
2 September 2002
Debenture
Delivered: 9 September 2002
Status: Satisfied on 8 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…