BRITAX EXCELSIOR LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3YL

Company number 00294545
Status Active
Incorporation Date 30 November 1934
Company Type Private Limited Company
Address BUILDING A RIVERSIDE WAY, WATCHMOOR PARK, CAMBERLEY, SURREY, UNITED KINGDOM, GU15 3YL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017; Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017; Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017. The most likely internet sites of BRITAX EXCELSIOR LIMITED are www.britaxexcelsior.co.uk, and www.britax-excelsior.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and ten months. The distance to to Bagshot Rail Station is 4.1 miles; to Ash Vale Rail Station is 4.1 miles; to Ash Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britax Excelsior Limited is a Private Limited Company. The company registration number is 00294545. Britax Excelsior Limited has been working since 30 November 1934. The present status of the company is Active. The registered address of Britax Excelsior Limited is Building A Riverside Way Watchmoor Park Camberley Surrey United Kingdom Gu15 3yl. . GUSTAVSSON, Paul is a Director of the company. NAGEL, Markus is a Director of the company. STÄBLER, Rainer is a Director of the company. Secretary BONEHILL, Neville Keith has been resigned. Secretary SKERTCHLY, Paul Clifford has been resigned. Secretary BRITAX INTERNATIONAL SERVICES LIMITED has been resigned. Director ARCHER, Peter has been resigned. Director BARLEY, Geoffrey Wilfred has been resigned. Director BONEHILL, Neville Keith has been resigned. Director BROGAN, Bernard Desmond has been resigned. Director CANNON, Thomas Charles has been resigned. Director CHAPMAN, Michael has been resigned. Director CHRISTIE, Albert Donald has been resigned. Director COLLINSON, John David has been resigned. Director DAVIES, Simon Alan has been resigned. Director DAWSON, Anthony David has been resigned. Director DEAKIN, Susan Winifred has been resigned. Director DUFFIELD, Stephen Leslie has been resigned. Director ELLSMORE, Mark Anthony has been resigned. Director FLEMING, Paul Scott has been resigned. Director HOLROYD, Ian James Thomas has been resigned. Director JONES, Evan Taylor has been resigned. Director KAHOFER, Karl has been resigned. Director LANG, Heinz-Jurgen Alexander has been resigned. Director LLOYD, Adam Martyn has been resigned. Director MAGUIRE, Margaret Mary has been resigned. Director MARTON, Richard Egerton Christopher has been resigned. Director MERCKX, Ronald has been resigned. Director PEAKE, Adrian Robert has been resigned. Director ROBERTSON, Douglas Grant has been resigned. Director SABROE, Per has been resigned. Director SKERTCHLY, Paul Clifford has been resigned. Director STAFFORD, Andrew John has been resigned. Director TASKER, Nicholas John has been resigned. Director TURNBULL, Peter has been resigned. Director WATSON, Ian Andrew has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
GUSTAVSSON, Paul
Appointed Date: 01 April 2015
59 years old

Director
NAGEL, Markus
Appointed Date: 14 March 2016
57 years old

Director
STÄBLER, Rainer
Appointed Date: 29 July 2015
55 years old

Resigned Directors

Secretary
BONEHILL, Neville Keith
Resigned: 16 May 2006
Appointed Date: 18 October 2005

Secretary
SKERTCHLY, Paul Clifford
Resigned: 16 March 2016
Appointed Date: 08 May 2006

Secretary
BRITAX INTERNATIONAL SERVICES LIMITED
Resigned: 20 October 2005

Director
ARCHER, Peter
Resigned: 13 January 2003
78 years old

Director
BARLEY, Geoffrey Wilfred
Resigned: 01 July 1999
85 years old

Director
BONEHILL, Neville Keith
Resigned: 16 May 2006
Appointed Date: 18 October 2005
65 years old

Director
BROGAN, Bernard Desmond
Resigned: 15 April 2005
Appointed Date: 08 November 2000
78 years old

Director
CANNON, Thomas Charles
Resigned: 10 May 1993
97 years old

Director
CHAPMAN, Michael
Resigned: 11 July 2006
77 years old

Director
CHRISTIE, Albert Donald
Resigned: 06 November 2007
81 years old

Director
COLLINSON, John David
Resigned: 11 August 2006
79 years old

Director
DAVIES, Simon Alan
Resigned: 25 July 2003
Appointed Date: 04 September 1995
64 years old

Director
DAWSON, Anthony David
Resigned: 31 October 1995
89 years old

Director
DEAKIN, Susan Winifred
Resigned: 31 August 1995
Appointed Date: 01 December 1994
69 years old

Director
DUFFIELD, Stephen Leslie
Resigned: 20 October 2005
Appointed Date: 04 May 2005
74 years old

Director
ELLSMORE, Mark Anthony
Resigned: 28 January 2002
Appointed Date: 09 June 1998
75 years old

Director
FLEMING, Paul Scott
Resigned: 20 April 2007
Appointed Date: 07 September 2004
65 years old

Director
HOLROYD, Ian James Thomas
Resigned: 30 September 1995
Appointed Date: 01 December 1994
65 years old

Director
JONES, Evan Taylor
Resigned: 31 August 2001
Appointed Date: 01 August 1994
80 years old

Director
KAHOFER, Karl
Resigned: 01 April 2015
Appointed Date: 10 April 2007
63 years old

Director
LANG, Heinz-Jurgen Alexander
Resigned: 31 December 2004
Appointed Date: 01 January 2003
72 years old

Director
LLOYD, Adam Martyn
Resigned: 30 June 1995
Appointed Date: 01 December 1994
62 years old

Director
MAGUIRE, Margaret Mary
Resigned: 31 August 1993
82 years old

Director
MARTON, Richard Egerton Christopher
Resigned: 08 November 2000
84 years old

Director
MERCKX, Ronald
Resigned: 29 April 2011
Appointed Date: 25 January 2008
58 years old

Director
PEAKE, Adrian Robert
Resigned: 25 January 2008
Appointed Date: 23 August 2006
59 years old

Director
ROBERTSON, Douglas Grant
Resigned: 20 October 2005
Appointed Date: 16 May 2002
71 years old

Director
SABROE, Per
Resigned: 12 June 1999
91 years old

Director
SKERTCHLY, Paul Clifford
Resigned: 16 March 2016
Appointed Date: 08 May 2006
63 years old

Director
STAFFORD, Andrew John
Resigned: 27 February 2007
Appointed Date: 01 November 2001
69 years old

Director
TASKER, Nicholas John
Resigned: 09 June 2005
Appointed Date: 07 November 2003
63 years old

Director
TURNBULL, Peter
Resigned: 01 July 1997
Appointed Date: 31 October 1995
79 years old

Director
WATSON, Ian Andrew
Resigned: 10 February 2015
Appointed Date: 06 November 2007
53 years old

BRITAX EXCELSIOR LIMITED Events

03 May 2017
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 3 May 2017
29 Mar 2017
Registered office address changed from Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 29 March 2017
29 Mar 2017
Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS to Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL on 29 March 2017
13 Oct 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200,000

...
... and 197 more events
23 Dec 1983
Accounts made up to 31 December 1982
04 Dec 1982
Accounts made up to 31 December 1981
31 Jan 1977
Accounts made up to 31 December 1975
30 Nov 1934
Incorporation
30 Nov 1934
Certificate of incorporation

BRITAX EXCELSIOR LIMITED Charges

15 October 2013
Charge code 0029 4545 0010
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Goldman Sachs Lending Partners Llc (As Collateral Agent)
Description: Notification of addition to or amendment of charge…
15 October 2013
Charge code 0029 4545 0009
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Goldman Sachs Lending Partners Llc, (As Collateral Agent)
Description: Notification of addition to or amendment of charge…
24 February 2011
Intellectual property security agreement supplement (trademark)
Delivered: 7 March 2011
Status: Satisfied on 22 October 2013
Persons entitled: Commerzbank Ag, Luxembourg Branch (As Security Agent)
Description: All of the company's right title and interest in to and…
24 February 2011
Intellectual property security agreement supplement (patent)
Delivered: 7 March 2011
Status: Satisfied on 22 October 2013
Persons entitled: Commerzbank Ag, Luxembourg Branch (As Security Agent)
Description: All of the company's right title and interest in to and…
24 February 2011
Accession supplement
Delivered: 7 March 2011
Status: Satisfied on 22 October 2013
Persons entitled: Commerzbank Ag, Luxembourg Branch (As Security Agent)
Description: All right title and interest in and to the collateral of…
24 February 2011
Debenture accession deed
Delivered: 7 March 2011
Status: Satisfied on 22 October 2013
Persons entitled: Commerzbank Ag, Luxembourg Branch (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
20 October 2005
Us intellectual property security agreement
Delivered: 2 November 2005
Status: Satisfied on 12 February 2011
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Security Beneficiaries (Thesecurity Agent)
Description: All right title and interest in all of its patents and…
20 October 2005
Security accession deed
Delivered: 27 October 2005
Status: Satisfied on 12 February 2011
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: All that land situate and being plot 1 west portway…
23 August 2001
Security accession deed between the company,seton house group limited (the "parent") and lehman commercial paper inc (the "security agent") supplemental to a debenture dated 4 july 2001
Delivered: 31 August 2001
Status: Satisfied on 26 October 2005
Persons entitled: Lehman Commercial Paper Inc.
Description: Fixed and floating charges over the undertaking and all…
17 November 1981
Debenture
Delivered: 24 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…