BRITANNIA INTERNATIONAL TRADING COMPANY LIMITED
ETCHINGHAM

Hellopages » East Sussex » Rother » TN19 7ED

Company number 02198200
Status Active
Incorporation Date 24 November 1987
Company Type Private Limited Company
Address TREETOPS SHRUB LANE, TREETOPS SHRUB LANE, BURWASH, ETCHINGHAM, EAST SUSSEX, TN19 7ED
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 4 . The most likely internet sites of BRITANNIA INTERNATIONAL TRADING COMPANY LIMITED are www.britanniainternationaltradingcompany.co.uk, and www.britannia-international-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. The distance to to Robertsbridge Rail Station is 3.5 miles; to Wadhurst Rail Station is 5.6 miles; to Frant Rail Station is 7.7 miles; to Battle Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britannia International Trading Company Limited is a Private Limited Company. The company registration number is 02198200. Britannia International Trading Company Limited has been working since 24 November 1987. The present status of the company is Active. The registered address of Britannia International Trading Company Limited is Treetops Shrub Lane Treetops Shrub Lane Burwash Etchingham East Sussex Tn19 7ed. . BARRINGTON, Allison Kim is a Secretary of the company. BARRINGTON, Stephen Nigel is a Director of the company. Secretary BARRINGTON, Gerald has been resigned. Secretary BARRINGTON, Marion Jean has been resigned. Director BARRINGTON, Gerald has been resigned. Director BARRINGTON, Marion Jean has been resigned. Director KHORZANI, Tahmoures Mazaheri has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BARRINGTON, Allison Kim
Appointed Date: 18 May 2000

Director
BARRINGTON, Stephen Nigel
Appointed Date: 01 January 1996
66 years old

Resigned Directors

Secretary
BARRINGTON, Gerald
Resigned: 18 May 2000
Appointed Date: 01 April 1992

Secretary
BARRINGTON, Marion Jean
Resigned: 01 April 1992

Director
BARRINGTON, Gerald
Resigned: 08 March 2000
91 years old

Director
BARRINGTON, Marion Jean
Resigned: 07 January 1998
91 years old

Director
KHORZANI, Tahmoures Mazaheri
Resigned: 17 November 1992
Appointed Date: 01 April 1992
63 years old

Persons With Significant Control

Mr Stephen Nigel Barrington
Notified on: 13 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

BRITANNIA INTERNATIONAL TRADING COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
19 Mar 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4

10 Mar 2015
Total exemption small company accounts made up to 31 December 2014
29 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 4

...
... and 69 more events
15 Nov 1990
Full accounts made up to 31 December 1989

15 Jan 1990
Full accounts made up to 31 December 1988

15 Jan 1990
Return made up to 31/12/89; full list of members

28 Mar 1988
Accounting reference date notified as 31/12

24 Nov 1987
Incorporation

BRITANNIA INTERNATIONAL TRADING COMPANY LIMITED Charges

14 November 1995
Deed of charge over credit balances
Delivered: 20 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits.........sterling deposit…
14 November 1995
Deed of charge over credit balances
Delivered: 20 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits as shown in…