BRITA VIVREAU LIMITED
LONDON VIVREAU LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 02875749
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address SHELLEY STOCK HUTTER 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 26 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-30 . The most likely internet sites of BRITA VIVREAU LIMITED are www.britavivreau.co.uk, and www.brita-vivreau.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Brita Vivreau Limited is a Private Limited Company. The company registration number is 02875749. Brita Vivreau Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Brita Vivreau Limited is Shelley Stock Hutter 1st Floor 7 10 Chandos Street London W1g 9dq. . COHEN, Stephen Charles is a Director of the company. HANKAMMER, Markus Ralph is a Director of the company. KIRSCHNER, Markus is a Director of the company. Secretary COHEN, Susan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COHEN, Howard Michael has been resigned. Director COHEN, Susan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
COHEN, Stephen Charles
Appointed Date: 01 April 1998
56 years old

Director
HANKAMMER, Markus Ralph
Appointed Date: 04 April 2012
57 years old

Director
KIRSCHNER, Markus
Appointed Date: 08 August 2012
63 years old

Resigned Directors

Secretary
COHEN, Susan
Resigned: 04 April 2012
Appointed Date: 26 November 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Director
COHEN, Howard Michael
Resigned: 29 December 1999
Appointed Date: 26 November 1993
82 years old

Director
COHEN, Susan
Resigned: 04 April 2012
Appointed Date: 18 October 2000
81 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Persons With Significant Control

Mr Markus Ralph Hankammer
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRITA VIVREAU LIMITED Events

18 Apr 2017
Full accounts made up to 31 December 2016
12 Jan 2017
Confirmation statement made on 26 November 2016 with updates
01 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30

15 Mar 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Satisfaction of charge 1 in full
...
... and 70 more events
28 Nov 1994
Return made up to 26/11/94; full list of members

22 Mar 1994
Accounting reference date notified as 31/03

04 Jan 1994
Secretary resigned;new secretary appointed

04 Jan 1994
Director resigned;new director appointed

26 Nov 1993
Incorporation

BRITA VIVREAU LIMITED Charges

10 January 2012
Charge of deposit
Delivered: 12 January 2012
Status: Satisfied on 29 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…