BRITMAG LIMITED
LEEDS PICCADILLY 502 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DW

Company number 03330996
Status Liquidation
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address KPMG 1 THE EMBANKMENT, NEVILLE STREET, LEEDS, WEST YORKSHIRE, LS1 4DW
Home Country United Kingdom
Nature of Business 2413 - Manufacture other inorganic basic chemicals
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Administrator's abstract of receipts and payments to 6 July 2008; Notice of discharge of Administration Order; Administrator's abstract of receipts and payments. The most likely internet sites of BRITMAG LIMITED are www.britmag.co.uk, and www.britmag.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Britmag Limited is a Private Limited Company. The company registration number is 03330996. Britmag Limited has been working since 10 March 1997. The present status of the company is Liquidation. The registered address of Britmag Limited is Kpmg 1 The Embankment Neville Street Leeds West Yorkshire Ls1 4dw. . JONES, Stephen James is a Secretary of the company. TR MANAGEMENT SERVICES LIMITED is a Secretary of the company. KHAITAN, Ajay Prasad is a Director of the company. Secretary SARKAR, Sivasis has been resigned. Secretary SAYER, Michael Paul has been resigned. Secretary SUDUMBREKAR, Vinay has been resigned. Secretary WATLING, Ian has been resigned. Secretary LSG SERVICES LIMITED has been resigned. Director GARVIN, Michael Samuel Philip has been resigned. Director LASS, Jonathan Daniel has been resigned. Director NICHOLSON, John Andrew has been resigned. Director POLLACCHI, David has been resigned. Director VARGHESE, Shiju Jacob has been resigned. The company operates in "Manufacture other inorganic basic chemicals".


Current Directors

Secretary
JONES, Stephen James
Appointed Date: 19 February 2001

Secretary
TR MANAGEMENT SERVICES LIMITED
Appointed Date: 01 November 1999

Director
KHAITAN, Ajay Prasad
Appointed Date: 02 June 1997
61 years old

Resigned Directors

Secretary
SARKAR, Sivasis
Resigned: 01 November 1999
Appointed Date: 17 March 1998

Secretary
SAYER, Michael Paul
Resigned: 31 January 2001
Appointed Date: 19 June 2000

Secretary
SUDUMBREKAR, Vinay
Resigned: 14 November 1997
Appointed Date: 04 September 1997

Secretary
WATLING, Ian
Resigned: 30 September 1999
Appointed Date: 19 February 1999

Secretary
LSG SERVICES LIMITED
Resigned: 19 February 1999
Appointed Date: 10 March 1997

Director
GARVIN, Michael Samuel Philip
Resigned: 02 June 1997
Appointed Date: 10 March 1997
81 years old

Director
LASS, Jonathan Daniel
Resigned: 23 January 2002
Appointed Date: 10 September 1997
79 years old

Director
NICHOLSON, John Andrew
Resigned: 05 September 2001
Appointed Date: 12 July 2000
75 years old

Director
POLLACCHI, David
Resigned: 02 June 1997
Appointed Date: 10 March 1997
69 years old

Director
VARGHESE, Shiju Jacob
Resigned: 19 December 2001
Appointed Date: 10 September 1997
65 years old

BRITMAG LIMITED Events

15 Jul 2008
Administrator's abstract of receipts and payments to 6 July 2008
15 Jul 2008
Notice of discharge of Administration Order
24 Jan 2008
Administrator's abstract of receipts and payments
16 Aug 2007
Administrator's abstract of receipts and payments
22 Jan 2007
Administrator's abstract of receipts and payments
...
... and 55 more events
11 Jun 1997
Director resigned
09 Jun 1997
Company name changed piccadilly 502 LIMITED\certificate issued on 10/06/97
09 Jun 1997
New director appointed
08 Jun 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Mar 1997
Incorporation

BRITMAG LIMITED Charges

29 November 2000
Equipment mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Gmac Commercial Credit Limited ("Gmac")
Description: (The equipment) all the plant and equipment housed within…
25 February 1999
Composite guarantee and debenture
Delivered: 11 March 1999
Status: Outstanding
Persons entitled: Bny International Limited
Description: .. fixed and floating charges over the undertaking and all…
14 August 1997
Debenture
Delivered: 21 August 1997
Status: Satisfied on 17 January 2002
Persons entitled: Credit Lyonnais Commercial Finance Limited
Description: All the book and other debts by way of first fixed charge.