BRITEN LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 01890756
Status Active
Incorporation Date 28 February 1985
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of BRITEN LIMITED are www.briten.co.uk, and www.briten.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Briten Limited is a Private Limited Company. The company registration number is 01890756. Briten Limited has been working since 28 February 1985. The present status of the company is Active. The registered address of Briten Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. SOWTON, Jonathon Paul is a Director of the company. Secretary DUKES, Gail Jennifer has been resigned. Director ALDRIDGE, Malcolm Robert has been resigned. Director BRAMLEY, Diane has been resigned. Director BRAMLEY, Terence Leonard has been resigned. Director DOWNES, Stephen Eric has been resigned. Director O'NUALLAIN, Colm has been resigned. Director PARKER, John Leslie has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 02 February 2006

Director
SOWTON, Jonathon Paul
Appointed Date: 02 February 2006
63 years old

Resigned Directors

Secretary
DUKES, Gail Jennifer
Resigned: 02 February 2006

Director
ALDRIDGE, Malcolm Robert
Resigned: 30 June 2014
Appointed Date: 02 February 2006
79 years old

Director
BRAMLEY, Diane
Resigned: 02 February 2006
86 years old

Director
BRAMLEY, Terence Leonard
Resigned: 02 February 2006
82 years old

Director
DOWNES, Stephen Eric
Resigned: 02 February 2006
Appointed Date: 01 September 1996
67 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 02 February 2006
71 years old

Director
PARKER, John Leslie
Resigned: 30 June 2012
Appointed Date: 02 February 2006
74 years old

BRITEN LIMITED Events

21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

21 Jul 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

10 Oct 2014
Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
...
... and 95 more events
17 Mar 1988
Return made up to 29/11/87; full list of members

29 Oct 1987
Registered office changed on 29/10/87 from: unit 36D hartlebury trading estate hartlebury kidderminster

29 Jun 1987
Accounting reference date extended from 31/03 to 30/04

04 Feb 1987
Full accounts made up to 30 April 1986

04 Feb 1987
Return made up to 28/10/86; full list of members

BRITEN LIMITED Charges

30 May 1995
Legal charge
Delivered: 5 June 1995
Status: Satisfied on 7 February 2006
Persons entitled: Barclays Bank PLC
Description: Plot 1 edwin avenue hoo farm industrial estate…
3 February 1995
Debenture
Delivered: 9 February 1995
Status: Satisfied on 7 February 2006
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…