BRITMAR LIMITED
LONDON DUALSAVE LIMITED

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 04083523
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address 5TH FLOOR, MILLBANK TOWER, 21-24 MILLBANK, LONDON, ENGLAND, SW1P 4QP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 4 October 2016 with updates; Termination of appointment of Sunil Malhotra as a director on 31 May 2016. The most likely internet sites of BRITMAR LIMITED are www.britmar.co.uk, and www.britmar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britmar Limited is a Private Limited Company. The company registration number is 04083523. Britmar Limited has been working since 04 October 2000. The present status of the company is Active. The registered address of Britmar Limited is 5th Floor Millbank Tower 21 24 Millbank London England Sw1p 4qp. . BEKHOR, Alan Richard is a Director of the company. Secretary BEKHOR, Julia Ruth has been resigned. Secretary CHIKHLIA, Harish has been resigned. Secretary JOHNSON, Peter Graham has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MALHOTRA, Sunil has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BEKHOR, Alan Richard
Appointed Date: 10 October 2000
65 years old

Resigned Directors

Secretary
BEKHOR, Julia Ruth
Resigned: 16 March 2001
Appointed Date: 10 October 2000

Secretary
CHIKHLIA, Harish
Resigned: 20 February 2015
Appointed Date: 16 March 2001

Secretary
JOHNSON, Peter Graham
Resigned: 31 December 2015
Appointed Date: 21 February 2015

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 October 2000
Appointed Date: 04 October 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 October 2000
Appointed Date: 04 October 2000

Director
MALHOTRA, Sunil
Resigned: 31 May 2016
Appointed Date: 09 March 2004
70 years old

Persons With Significant Control

Mr Alan Richard Bekhor
Notified on: 4 October 2016
65 years old
Nature of control: Has significant influence or control

BRITMAR LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 31 December 2015
07 Oct 2016
Confirmation statement made on 4 October 2016 with updates
14 Jun 2016
Termination of appointment of Sunil Malhotra as a director on 31 May 2016
01 Apr 2016
Registered office address changed from 11 Manchester Square London W1U 3PW to 5th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 April 2016
22 Jan 2016
Termination of appointment of Peter Graham Johnson as a secretary on 31 December 2015
...
... and 87 more events
26 Oct 2000
Secretary resigned
26 Oct 2000
Director resigned
16 Oct 2000
Company name changed dualsave LIMITED\certificate issued on 17/10/00
12 Oct 2000
Registered office changed on 12/10/00 from: 120 east road london N1 6AA
04 Oct 2000
Incorporation

BRITMAR LIMITED Charges

9 May 2011
Security agreement
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Credit Suisse (UK) Limited
Description: The credit balances the securities the metals and any other…
24 February 2003
A collateral assignment
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Bnp Paribas
Description: The assigned property being all rights and interests of…
5 February 2003
An account security deed
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Bnp Paribas
Description: The credit balance on the earnings account. See the…
24 January 2003
A master agreement security deed
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Bnp Paribas (The Security Trustee)
Description: All right title and interest in the master agreement on the…