BRITANNIA CENTRAL LIMITED
ST ALBANS PEMBLANS INVESTMENTS LIMITED

Hellopages » Hertfordshire » St Albans » AL1 5JN
Company number 00613789
Status Liquidation
Incorporation Date 28 October 1958
Company Type Private Limited Company
Address STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
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 ninety-eight events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 27 May 2016. The most likely internet sites of BRITANNIA CENTRAL LIMITED are www.britanniacentral.co.uk, and www.britannia-central.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. Britannia Central Limited is a Private Limited Company. The company registration number is 00613789. Britannia Central Limited has been working since 28 October 1958. The present status of the company is Liquidation. The registered address of Britannia Central Limited is Sterling Ford Centurion Court 83 Camp Road St Albans Herts Al1 5jn. . MORNINGTON SECRETARIES LIMITED is a Secretary of the company. BURNS, Gary Anthony is a Director of the company. GOLDSTEIN, Michael Howard is a Director of the company. MILNER, Paul George is a Director of the company. Secretary AELION, Leon Luiz has been resigned. Secretary GOLDEN, Jonathan Maurice Franses has been resigned. Secretary THORNE, Anthony Gordon has been resigned. Director AELION, Anita has been resigned. Director AELION, Leon Luiz has been resigned. Director FRANCES, Irma has been resigned. Director GOLDEN, Jonathan Maurice Franses has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORNINGTON SECRETARIES LIMITED
Appointed Date: 25 July 2002

Director
BURNS, Gary Anthony
Appointed Date: 15 January 2002
66 years old

Director
GOLDSTEIN, Michael Howard
Appointed Date: 14 March 2016
62 years old

Director
MILNER, Paul George
Appointed Date: 14 March 2016
64 years old

Resigned Directors

Secretary
AELION, Leon Luiz
Resigned: 13 February 1993

Secretary
GOLDEN, Jonathan Maurice Franses
Resigned: 15 January 2002
Appointed Date: 19 March 1993

Secretary
THORNE, Anthony Gordon
Resigned: 25 July 2002
Appointed Date: 15 January 2002

Director
AELION, Anita
Resigned: 15 January 2002
109 years old

Director
AELION, Leon Luiz
Resigned: 13 February 1993
119 years old

Director
FRANCES, Irma
Resigned: 24 November 1997
116 years old

Director
GOLDEN, Jonathan Maurice Franses
Resigned: 15 January 2002
Appointed Date: 25 August 1992
65 years old

BRITANNIA CENTRAL LIMITED Events

13 Jun 2016
Change of share class name or designation
13 Jun 2016
Particulars of variation of rights attached to shares
27 May 2016
Registered office address changed from The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 27 May 2016
24 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

23 May 2016
Declaration of solvency
...
... and 88 more events
03 Oct 1988
Return made up to 23/08/88; full list of members

25 Jan 1988
Accounts for a small company made up to 5 April 1987

13 Mar 1987
Return made up to 11/03/87; full list of members

05 Mar 1987
Return made up to 31/12/86; full list of members

24 Feb 1987
Accounts for a small company made up to 5 April 1986

BRITANNIA CENTRAL LIMITED Charges

24 May 2002
Legal charge
Delivered: 31 May 2002
Status: Satisfied on 14 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 86, 88 and 90 paul street london borough of hackney greater…
24 May 2002
Legal charge
Delivered: 30 May 2002
Status: Satisfied on 29 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 to 4 matthew street,35 to 45 (odd nos) strutton ground…