BRITISH BRANDS LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 4RN

Company number 00300439
Status Liquidation
Incorporation Date 4 May 1935
Company Type Private Limited Company
Address MALLARD COURT, EXPRESS PARK, BRIDGWATER, SOMERSET, TA6 4RN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-31 . The most likely internet sites of BRITISH BRANDS LIMITED are www.britishbrands.co.uk, and www.british-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and five months. British Brands Limited is a Private Limited Company. The company registration number is 00300439. British Brands Limited has been working since 04 May 1935. The present status of the company is Liquidation. The registered address of British Brands Limited is Mallard Court Express Park Bridgwater Somerset Ta6 4rn. . VAN MEETEREN, Pieter Willem is a Secretary of the company. DUIJZER, Aart Cornelis is a Director of the company. ROELOFS, Johannes Henricus Wilhelmus is a Director of the company. SAINT, David John is a Director of the company. REFRESCO B.V. is a Director of the company. Secretary HANOVER MANAGEMENT SERVICES LIMITED has been resigned. Director BILES, Andrew John has been resigned. Director BROWN, John Keith has been resigned. Director COHEN, Zvi Haim has been resigned. Director GORVY, Manfred Stanley has been resigned. Director GORVY, Sean, Dr has been resigned. Director KENNEDY, John Patrick has been resigned. Director WUNSH, Ronald Leon has been resigned. Director YASHIV, Yuval has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VAN MEETEREN, Pieter Willem
Appointed Date: 11 November 2013

Director
DUIJZER, Aart Cornelis
Appointed Date: 11 November 2013
62 years old

Director
ROELOFS, Johannes Henricus Wilhelmus
Appointed Date: 11 November 2013
62 years old

Director
SAINT, David John
Appointed Date: 11 November 2013
60 years old

Director
REFRESCO B.V.
Appointed Date: 11 November 2013

Resigned Directors

Secretary
HANOVER MANAGEMENT SERVICES LIMITED
Resigned: 11 November 2013

Director
BILES, Andrew John
Resigned: 26 January 2005
Appointed Date: 02 March 1999
73 years old

Director
BROWN, John Keith
Resigned: 26 January 2005
Appointed Date: 03 February 2000
72 years old

Director
COHEN, Zvi Haim
Resigned: 21 August 1998
87 years old

Director
GORVY, Manfred Stanley
Resigned: 25 April 1995
87 years old

Director
GORVY, Sean, Dr
Resigned: 11 November 2013
Appointed Date: 02 March 1999
62 years old

Director
KENNEDY, John Patrick
Resigned: 11 November 2013
Appointed Date: 26 January 2005
68 years old

Director
WUNSH, Ronald Leon
Resigned: 31 July 1997
89 years old

Director
YASHIV, Yuval
Resigned: 30 June 1999
Appointed Date: 01 August 1997
61 years old

BRITISH BRANDS LIMITED Events

20 Apr 2016
Declaration of solvency
20 Apr 2016
Appointment of a voluntary liquidator
20 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31

24 Mar 2016
Statement by Directors
24 Mar 2016
Solvency Statement dated 18/03/16
...
... and 98 more events
04 Nov 1987
Return made up to 17/09/87; full list of members

04 Nov 1987
Accounting reference date shortened from 31/03 to 31/12

15 Sep 1987
Director resigned;new director appointed

03 Nov 1986
Full accounts made up to 31 December 1985

03 Nov 1986
Return made up to 31/10/86; full list of members