BRITISH LTD
STOKE ON TRENT ULTRAVIOLET.CO.UK LTD S ROSAMOND 23 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST3 4JB

Company number 05559215
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address CLIVEDEN CHAMBERS CLIVEDEN PLACE, LONGTON, STOKE ON TRENT, STAFFORDSHIRE, ST3 4JB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Resolutions RES15 ‐ Change company name resolution on 2016-11-21 ; Change of name notice. The most likely internet sites of BRITISH LTD are www.british.co.uk, and www.british.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. British Ltd is a Private Limited Company. The company registration number is 05559215. British Ltd has been working since 09 September 2005. The present status of the company is Active. The registered address of British Ltd is Cliveden Chambers Cliveden Place Longton Stoke On Trent Staffordshire St3 4jb. . BURGESS, Sara-Ann is a Director of the company. BURGESS, Simon Lance is a Director of the company. Secretary BURGESS, Simon Lance has been resigned. Secretary HALLS, Clare Lorraine has been resigned. Secretary REDDI, John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BURGESS, Sara-Ann has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director HOMER, Andrew Charles has been resigned. Director PATRICK, Ian William James has been resigned. Director PENDER, Stuart Macpherson has been resigned. Director PHILIP, Timothy Duncan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


british Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BURGESS, Sara-Ann
Appointed Date: 16 March 2009
67 years old

Director
BURGESS, Simon Lance
Appointed Date: 25 January 2007
63 years old

Resigned Directors

Secretary
BURGESS, Simon Lance
Resigned: 22 January 2008
Appointed Date: 25 January 2007

Secretary
HALLS, Clare Lorraine
Resigned: 25 January 2007
Appointed Date: 12 September 2005

Secretary
REDDI, John
Resigned: 15 January 2009
Appointed Date: 22 January 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Director
BURGESS, Sara-Ann
Resigned: 22 January 2008
Appointed Date: 12 September 2005
67 years old

Director
CULLUM, Peter Geoffrey
Resigned: 15 January 2009
Appointed Date: 22 January 2008
75 years old

Director
HOMER, Andrew Charles
Resigned: 15 January 2009
Appointed Date: 22 January 2008
72 years old

Director
PATRICK, Ian William James
Resigned: 15 January 2009
Appointed Date: 22 January 2008
58 years old

Director
PENDER, Stuart Macpherson
Resigned: 15 January 2009
Appointed Date: 22 January 2008
60 years old

Director
PHILIP, Timothy Duncan
Resigned: 15 January 2009
Appointed Date: 22 January 2008
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Persons With Significant Control

British Money Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH LTD Events

06 Mar 2017
Total exemption full accounts made up to 31 December 2016
30 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-21

30 Nov 2016
Change of name notice
14 Sep 2016
Confirmation statement made on 9 September 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 47 more events
07 Oct 2005
Secretary resigned
07 Oct 2005
Director resigned
07 Oct 2005
New director appointed
07 Oct 2005
New secretary appointed
09 Sep 2005
Incorporation