BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TW

Company number 04184014
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED are www.britannicintellectualpropertyagency.co.uk, and www.britannic-intellectual-property-agency.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Britannic Intellectual Property Agency Limited is a Private Limited Company. The company registration number is 04184014. Britannic Intellectual Property Agency Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Britannic Intellectual Property Agency Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0tw. The cash in hand is £0k. It is £0k against last year. . RMCS COMPANY SECRETARIES LIMITED is a Secretary of the company. SOSNIN, Alexander is a Director of the company. SAL SOVEREIGN ASSISTANCE LIMITED is a Director of the company. Secretary GUERNSEY CORPORATE SECRETARIES LIMITED has been resigned. Secretary RM COMPANY SERVICES LIMITED has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director RUTLAND, Alan Charles has been resigned. Nominee Director FARREL INVESTMENTS LIMITED has been resigned. Director KEYSTONE INVESTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


britannic intellectual property agency Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RMCS COMPANY SECRETARIES LIMITED
Appointed Date: 19 August 2014

Director
SOSNIN, Alexander
Appointed Date: 01 October 2008
65 years old

Director
SAL SOVEREIGN ASSISTANCE LIMITED
Appointed Date: 05 February 2010

Resigned Directors

Secretary
GUERNSEY CORPORATE SECRETARIES LIMITED
Resigned: 25 January 2010
Appointed Date: 21 March 2001

Secretary
RM COMPANY SERVICES LIMITED
Resigned: 19 August 2014
Appointed Date: 23 May 2014

Secretary
RM REGISTRARS LIMITED
Resigned: 23 May 2014
Appointed Date: 27 April 2010

Director
RUTLAND, Alan Charles
Resigned: 20 September 2010
Appointed Date: 27 May 2010
68 years old

Nominee Director
FARREL INVESTMENTS LIMITED
Resigned: 01 January 2002
Appointed Date: 21 March 2001

Director
KEYSTONE INVESTMENTS LIMITED
Resigned: 25 January 2010
Appointed Date: 01 January 2002

BRITANNIC INTELLECTUAL PROPERTY AGENCY LIMITED Events

29 Apr 2017
Compulsory strike-off action has been discontinued
26 Apr 2017
Confirmation statement made on 30 November 2016 with updates
26 Apr 2017
Accounts for a dormant company made up to 31 March 2016
08 Apr 2017
Compulsory strike-off action has been suspended
28 Feb 2017
First Gazette notice for compulsory strike-off
...
... and 49 more events
04 Jul 2003
Director resigned
19 Jul 2002
Accounts for a dormant company made up to 31 March 2002
19 Jul 2002
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

19 Jul 2002
Return made up to 21/03/02; full list of members
21 Mar 2001
Incorporation