BRITAX CHILDCARE INVESTMENTS LIMITED

Building A Riverside Way Building A Riverside Way, Camberley, GU15 3YL, Surrey, United Kingdom
StatusACTIVE
Company No.00759349
CategoryPrivate Limited Company
Incorporated30 Apr 1963
Age61 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

BRITAX CHILDCARE INVESTMENTS LIMITED is an active private limited company with number 00759349. It was incorporated 61 years, 1 month, 4 days ago, on 30 April 1963. The company address is Building A Riverside Way Building A Riverside Way, Camberley, GU15 3YL, Surrey, United Kingdom.



People

CHULIA, Antoine

Director

Business Executive

ACTIVE

Assigned on 01 Nov 2023

Current time on role 7 months, 3 days

PACHARIS, Michael John

Director

Ceo

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 9 months, 4 days

BONEHILL, Neville Keith

Secretary

Company Director

RESIGNED

Assigned on 18 Oct 2005

Resigned on 16 May 2006

Time on role 6 months, 29 days

SKERTCHLY, Paul Clifford

Secretary

RESIGNED

Assigned on 08 May 2006

Resigned on 16 Mar 2016

Time on role 9 years, 10 months, 8 days

BRITAX INTERNATIONAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on

Resigned on 20 Oct 2005

Time on role 18 years, 7 months, 15 days

BAIN, Zeina Jalal

Director

Investment Analyst

RESIGNED

Assigned on 30 Nov 2005

Resigned on 15 Oct 2007

Time on role 1 year, 10 months, 15 days

BONEHILL, Neville Keith

Director

Company Director

RESIGNED

Assigned on 18 Oct 2005

Resigned on 16 May 2006

Time on role 6 months, 29 days

BROGAN, Bernard Desmond

Director

Chartered Engineer

RESIGNED

Assigned on 31 Dec 2002

Resigned on 15 Apr 2005

Time on role 2 years, 3 months, 15 days

BURGESS, Andrew Richard

Director

Investment Banker

RESIGNED

Assigned on 30 Nov 2005

Resigned on 15 Oct 2007

Time on role 1 year, 10 months, 15 days

CANNON, Thomas Charles

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 10 May 1993

Time on role 31 years, 25 days

COPELAND, Joseph

Director

Chief Executive Officer

RESIGNED

Assigned on 27 Jan 2020

Resigned on 31 Mar 2020

Time on role 2 months, 4 days

DAWSON, Anthony David

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Oct 1995

Time on role 28 years, 7 months, 4 days

DUFFIELD, Stephen Leslie

Director

Company Director

RESIGNED

Assigned on 08 Nov 2000

Resigned on 20 Oct 2005

Time on role 4 years, 11 months, 12 days

ELLSMORE, Mark Anthony

Director

Finance Director

RESIGNED

Assigned on 14 Sep 1998

Resigned on 27 Jun 2002

Time on role 3 years, 9 months, 13 days

FENWICK, Nathan

Director

Cfo

RESIGNED

Assigned on 20 May 2020

Resigned on 23 Sep 2022

Time on role 2 years, 4 months, 3 days

GUSTAVSSON, Paul

Director

Director

RESIGNED

Assigned on 01 Apr 2015

Resigned on 17 Oct 2018

Time on role 3 years, 6 months, 16 days

HINDS, Matthew Frank

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Jan 2020

Resigned on 26 Aug 2021

Time on role 1 year, 6 months, 30 days

KAHOFER, Karl

Director

Director

RESIGNED

Assigned on 10 Apr 2007

Resigned on 01 Apr 2015

Time on role 7 years, 11 months, 22 days

LACIK, Alexander

Director

None

RESIGNED

Assigned on 17 Oct 2018

Resigned on 17 Apr 2019

Time on role 6 months

MARTON, Richard Egerton Christopher

Director

Company Director

RESIGNED

Assigned on 10 May 1993

Resigned on 08 Nov 2000

Time on role 7 years, 5 months, 29 days

MCCASLIN, Stuart David

Director

Chartered Secretary

RESIGNED

Assigned on 22 Mar 2002

Resigned on 20 Oct 2005

Time on role 3 years, 6 months, 29 days

NAGEL, Markus

Director

Director

RESIGNED

Assigned on 14 Mar 2016

Resigned on 04 Jul 2019

Time on role 3 years, 3 months, 21 days

ROBERTSON, Douglas Grant

Director

Chartered Accountant

RESIGNED

Assigned on 16 May 2002

Resigned on 20 Oct 2005

Time on role 3 years, 5 months, 4 days

SKERTCHLY, Paul Clifford

Director

Company Director

RESIGNED

Assigned on 08 May 2006

Resigned on 16 Mar 2016

Time on role 9 years, 10 months, 8 days

STAFFORD, Andrew John

Director

Company Director

RESIGNED

Assigned on 31 Dec 2002

Resigned on 27 Feb 2007

Time on role 4 years, 1 month, 27 days

THORNE, Raymond

Director

Chartered Accountant

RESIGNED

Assigned on 01 Dec 1996

Resigned on 14 Sep 1998

Time on role 1 year, 9 months, 13 days

TURNBULL, Peter

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1995

Resigned on 01 Jul 1997

Time on role 1 year, 8 months

WECCARDT, Michael

Director

Ceo

RESIGNED

Assigned on 02 Jul 2019

Resigned on 27 Jan 2020

Time on role 6 months, 25 days


Some Companies

ADVANCED GLOBAL GROUP LIMITED

34 STORK ROAD,LONDON,E7 9HR

Number:10252853
Status:ACTIVE
Category:Private Limited Company

BUCKLEY-LEWIS PARTNERSHIP LIMITED

67A BROADMEAD GALLERY,BRISTOL,BS1 3XD

Number:03913702
Status:ACTIVE
Category:Private Limited Company

ESPRESSO BAR MOZZINO LIMITED

74 BROADWICK STREET,LONDON,W1F 9QZ

Number:08009748
Status:ACTIVE
Category:Private Limited Company

KC (SOUTH EAST) LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:06219987
Status:ACTIVE
Category:Private Limited Company

KMKGGT CORP EUROPE LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11118036
Status:ACTIVE
Category:Private Limited Company

MULTIFLOW LIMITED

47 TOLLYMORE ROAD,CO DOWN,BT33 0JN

Number:NI025543
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