BRITISH INDIAN TEA COMPANY LIMITED

Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England
StatusACTIVE
Company No.00000687
CategoryPrivate Limited Company
Incorporated10 Oct 1863
Age160 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

BRITISH INDIAN TEA COMPANY LIMITED is an active private limited company with number 00000687. It was incorporated 160 years, 6 months, 16 days ago, on 10 October 1863. The company address is Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England.



People

BODRI, Anita Denise

Secretary

ACTIVE

Assigned on 31 Dec 2023

Current time on role 3 months, 26 days

MCLEAN, Graham Harold

Director

Managing Director

ACTIVE

Assigned on 28 Sep 2015

Current time on role 8 years, 6 months, 28 days

WALKER, Susan Ann

Director

Company Director

ACTIVE

Assigned on 30 Jun 2015

Current time on role 8 years, 9 months, 26 days

CONWAY, Michael David

Secretary

RESIGNED

Assigned on 01 Jul 2003

Resigned on 29 Mar 2011

Time on role 7 years, 8 months, 28 days

HILL, Peter Ernest

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 2003

Time on role 20 years, 9 months, 26 days

MATHUR, Anil Kumar

Secretary

RESIGNED

Assigned on 29 Mar 2011

Resigned on 01 Sep 2011

Time on role 5 months, 3 days

MORTON, Julia Alison

Secretary

RESIGNED

Assigned on 01 Sep 2011

Resigned on 20 Apr 2018

Time on role 6 years, 7 months, 19 days

TAKK, Amarpal

Secretary

RESIGNED

Assigned on 20 Apr 2018

Resigned on 31 Dec 2023

Time on role 5 years, 8 months, 11 days

CONWAY, Michael David

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 29 Mar 2011

Time on role 6 years, 8 months, 29 days

HILL, Peter Ernest

Director

Company Director

RESIGNED

Assigned on 01 Jan 1992

Resigned on 28 Nov 2003

Time on role 11 years, 10 months, 27 days

LEGGATT, Peter Alan

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Nov 2009

Time on role 14 years, 4 months, 29 days

MATHUR, Anil Kumar

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 1992

Resigned on 04 Jun 2015

Time on role 23 years, 5 months, 3 days

PERKINS, Malcolm Courtney, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 28 Sep 2015

Time on role 14 years, 1 month, 27 days

STRANG, James Lamb Couper

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 3 months, 26 days


Some Companies

AURUM MOTONOVA LTD

30 MARKET PLACE,NORFOLK,NR19 2AP

Number:11395856
Status:ACTIVE
Category:Private Limited Company

BYTEBACK CREATIVE LLP

46 ALEXANDRA ROAD,MEXBOROUGH,S64 9BN

Number:OC401856
Status:ACTIVE
Category:Limited Liability Partnership

CELERITY MESSAGING UK LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:06356781
Status:ACTIVE
Category:Private Limited Company

IPSP LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL032354
Status:ACTIVE
Category:Limited Partnership

MIKE NEWMAN RECOVERY SERVICE LTD

65 DEREHAM ROAD,DEREHAM,NR19 2PT

Number:11287273
Status:ACTIVE
Category:Private Limited Company

PRIMARY HEALTHCARE DARLINGTON LIMITED

GROUND FLOOR FORSYTH HOUSE,DARLINGTON,DL3 7PL

Number:09213928
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source