BRITISH TOY FAIRS (INTERNATIONAL) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 4BS

Company number 00592274
Status Active
Incorporation Date 21 October 1957
Company Type Private Limited Company
Address BTHA HOUSE, 142-144 LONG LANE, LONDON, ENGLAND, SE1 4BS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from 80 Camberwell Road London SE5 0EG to 142-146 Long Lane London SE1 4BS on 7 November 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 . The most likely internet sites of BRITISH TOY FAIRS (INTERNATIONAL) LIMITED are www.britishtoyfairsinternational.co.uk, and www.british-toy-fairs-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. British Toy Fairs International Limited is a Private Limited Company. The company registration number is 00592274. British Toy Fairs International Limited has been working since 21 October 1957. The present status of the company is Active. The registered address of British Toy Fairs International Limited is Btha House 142 144 Long Lane London England Se1 4bs. . EARL, Roland Charles is a Secretary of the company. DIVER, Jonathan James is a Director of the company. JONES, Kevin Howard is a Director of the company. RATCLIFFE, Philip is a Director of the company. Secretary EARL, Roland Charles has been resigned. Secretary HAWTIN, David Laurence has been resigned. Director AUSTIN, Nicholas John has been resigned. Director AUSTIN, Nicholas John has been resigned. Director BROWN, Peter has been resigned. Director BROWN, Peter has been resigned. Director BUCHER, Michael John has been resigned. Director DYSON, Roger has been resigned. Director ELLIS, Bryan John has been resigned. Director HUNTER, James Dass has been resigned. Director JONES, Clive Richard has been resigned. Director JONES, Clive Richard has been resigned. Director JONES, Kevin Howard has been resigned. Director MARKS, Paul has been resigned. Director MARTIN, Frank has been resigned. Director MUNN, Alan Edward has been resigned. Director MUNN, Alan Edward has been resigned. Director NICHOLLS, Christine Anne has been resigned. Director NORMAN, Torquil Patrick Alexander, Sir has been resigned. Director SCOTT, Ian Harry has been resigned. Director WILLIS, Timothy Guy has been resigned. Director WILLIS, Timothy Guy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EARL, Roland Charles
Appointed Date: 01 March 2009

Director
DIVER, Jonathan James
Appointed Date: 25 June 2014
61 years old

Director
JONES, Kevin Howard
Appointed Date: 25 June 2014
67 years old

Director
RATCLIFFE, Philip
Appointed Date: 20 June 2012
63 years old

Resigned Directors

Secretary
EARL, Roland Charles
Resigned: 11 May 2011
Appointed Date: 01 March 2009

Secretary
HAWTIN, David Laurence
Resigned: 01 March 2009

Director
AUSTIN, Nicholas John
Resigned: 29 June 2011
Appointed Date: 25 May 2004
68 years old

Director
AUSTIN, Nicholas John
Resigned: 27 April 2000
Appointed Date: 25 April 1996
68 years old

Director
BROWN, Peter
Resigned: 24 May 2007
Appointed Date: 23 May 2002
81 years old

Director
BROWN, Peter
Resigned: 25 April 1996
Appointed Date: 25 June 1992
81 years old

Director
BUCHER, Michael John
Resigned: 30 April 1998
Appointed Date: 28 April 1994
83 years old

Director
DYSON, Roger
Resigned: 29 June 2011
Appointed Date: 25 May 2006
78 years old

Director
ELLIS, Bryan John
Resigned: 25 May 2004
Appointed Date: 27 April 2000
83 years old

Director
HUNTER, James Dass
Resigned: 23 May 2002
Appointed Date: 30 April 1998
82 years old

Director
JONES, Clive Richard
Resigned: 25 June 2014
Appointed Date: 24 May 2007
67 years old

Director
JONES, Clive Richard
Resigned: 25 May 2006
Appointed Date: 23 May 2002
67 years old

Director
JONES, Kevin Howard
Resigned: 29 May 2008
Appointed Date: 25 May 2004
67 years old

Director
MARKS, Paul
Resigned: 25 June 1992
90 years old

Director
MARTIN, Frank
Resigned: 25 June 2014
Appointed Date: 21 April 2011
73 years old

Director
MUNN, Alan Edward
Resigned: 23 May 2002
Appointed Date: 05 September 1996
86 years old

Director
MUNN, Alan Edward
Resigned: 23 April 1992
86 years old

Director
NICHOLLS, Christine Anne
Resigned: 20 June 2012
Appointed Date: 29 May 2008
73 years old

Director
NORMAN, Torquil Patrick Alexander, Sir
Resigned: 05 September 1996
92 years old

Director
SCOTT, Ian Harry
Resigned: 29 April 1999
93 years old

Director
WILLIS, Timothy Guy
Resigned: 25 May 2004
Appointed Date: 29 April 1999
78 years old

Director
WILLIS, Timothy Guy
Resigned: 28 April 1994
Appointed Date: 27 June 1991
78 years old

BRITISH TOY FAIRS (INTERNATIONAL) LIMITED Events

07 Nov 2016
Registered office address changed from 80 Camberwell Road London SE5 0EG to 142-146 Long Lane London SE1 4BS on 7 November 2016
13 Jul 2016
Accounts for a dormant company made up to 31 December 2015
27 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

01 Jul 2015
Accounts for a dormant company made up to 31 December 2014
12 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100

...
... and 111 more events
19 Aug 1987
Director resigned;new director appointed

19 Jun 1987
Full accounts made up to 31 December 1986

19 Jun 1987
Return made up to 14/05/87; full list of members

24 Jul 1986
Full accounts made up to 31 December 1985

05 Jun 1986
Return made up to 08/05/86; full list of members