BRITANNIA MOVERS INTERNATIONAL PLC

10 Gatton Park Business Centre, Wells Place 10 Gatton Park Business Centre, Wells Place, Redhill, RH1 3DR, England
StatusACTIVE
Company No.01552215
CategoryPrivate Limited Company
Incorporated23 Mar 1981
Age43 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

BRITANNIA MOVERS INTERNATIONAL PLC is an active private limited company with number 01552215. It was incorporated 43 years, 1 month, 26 days ago, on 23 March 1981. The company address is 10 Gatton Park Business Centre, Wells Place 10 Gatton Park Business Centre, Wells Place, Redhill, RH1 3DR, England.



People

PRATT, Gavin Ian

Secretary

ACTIVE

Assigned on 06 Aug 2014

Current time on role 9 years, 9 months, 12 days

ANDREWS, Michael Jonathan

Director

Company Director

ACTIVE

Assigned on 15 Sep 2020

Current time on role 3 years, 8 months, 3 days

BALLARD, Cameron George

Director

Company Director

ACTIVE

Assigned on 15 Sep 2020

Current time on role 3 years, 8 months, 3 days

BENNETT, Alan Charles

Director

Company Director

ACTIVE

Assigned on 14 Sep 2021

Current time on role 2 years, 8 months, 4 days

BROWN, Scot John

Director

Company Director

ACTIVE

Assigned on 13 Sep 2022

Current time on role 1 year, 8 months, 5 days

LANE, Emma

Director

Company Director

ACTIVE

Assigned on 10 Sep 2019

Current time on role 4 years, 8 months, 8 days

MCCARTHY, Gavin

Director

Sales Director

ACTIVE

Assigned on 19 Dec 2008

Current time on role 15 years, 4 months, 30 days

OVEN, Andrew Terence

Director

Company Director

ACTIVE

Assigned on 14 Sep 2021

Current time on role 2 years, 8 months, 4 days

TRESLER, Mark

Director

Accountant

ACTIVE

Assigned on 01 Dec 2004

Current time on role 19 years, 5 months, 17 days

NEAVE, Richard John

Secretary

RESIGNED

Assigned on

Resigned on 22 Jul 1999

Time on role 24 years, 9 months, 26 days

POOLE, David

Secretary

Accountant

RESIGNED

Assigned on 14 Dec 2001

Resigned on 07 Aug 2003

Time on role 1 year, 7 months, 24 days

SMITH, Howard Brian

Secretary

Chartered Accountant

RESIGNED

Assigned on 08 Aug 2003

Resigned on 27 Jan 2004

Time on role 5 months, 19 days

SMITH, Howard Brian

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Jul 1999

Resigned on 14 Dec 2001

Time on role 2 years, 4 months, 23 days

TRESLER, Mark

Secretary

Accountant

RESIGNED

Assigned on 27 Jan 2004

Resigned on 06 Aug 2014

Time on role 10 years, 6 months, 10 days

ALMANDRAS, Stuart Peter

Director

Uk & International Remover & S

RESIGNED

Assigned on 08 Sep 2005

Resigned on 11 Sep 2012

Time on role 7 years, 3 days

ATKIN, David

Director

Director

RESIGNED

Assigned on 10 Sep 2019

Resigned on 13 Sep 2022

Time on role 3 years, 3 days

BARKER, Steven Mark

Director

Director

RESIGNED

Assigned on 08 Sep 2005

Resigned on 21 Feb 2007

Time on role 1 year, 5 months, 13 days

BEARSBY, Paul

Director

Removal Contractor

RESIGNED

Assigned on 11 Sep 2018

Resigned on 14 Sep 2021

Time on role 3 years, 3 days

BENNETT, Judith Elizabeth

Director

Director

RESIGNED

Assigned on 08 Sep 2009

Resigned on 11 Sep 2012

Time on role 3 years, 3 days

CHAPMAN, Colin Ronald

Director

Removal And Storage Contractor

RESIGNED

Assigned on 04 Nov 1993

Resigned on 15 Mar 2005

Time on role 11 years, 4 months, 11 days

COURT, John Taylor

Director

Company Director

RESIGNED

Assigned on 14 Mar 1994

Resigned on 09 Jul 2002

Time on role 8 years, 3 months, 26 days

DARVALL, Gareth Andrew

Director

Company Director

RESIGNED

Assigned on 21 Jan 1993

Resigned on 19 May 1998

Time on role 5 years, 3 months, 29 days

DELO, Paul Howard

Director

Removals Manager

RESIGNED

Assigned on 08 Sep 2005

Resigned on 10 Jun 2008

Time on role 2 years, 9 months, 2 days

DEVEREUX, Michael

Director

Partner

RESIGNED

Assigned on 04 May 2001

Resigned on 07 Sep 2011

Time on role 10 years, 4 months, 3 days

DEVEREUX, Michael

Director

Director

RESIGNED

Assigned on

Resigned on 30 Mar 1994

Time on role 30 years, 1 month, 18 days

DICKERSON, Andrew Mark

Director

Managing Director

RESIGNED

Assigned on 04 Sep 2007

Resigned on 18 Dec 2009

Time on role 2 years, 3 months, 14 days

DICKERSON, Andrew Mark

Director

Transport Manager

RESIGNED

Assigned on 21 Jan 1993

Resigned on 13 May 2000

Time on role 7 years, 3 months, 23 days

DILKS, John Morris Whitworth

Director

Consultant

RESIGNED

Assigned on 27 Jan 2004

Resigned on 26 Jan 2012

Time on role 7 years, 11 months, 30 days

EVANS, Emlyn Thomas

Director

Business Owner

RESIGNED

Assigned on 21 Nov 2012

Resigned on 31 Jan 2015

Time on role 2 years, 2 months, 10 days

FANNING, Steve

Director

International Mvg

RESIGNED

Assigned on 19 Dec 2008

Resigned on 28 Feb 2021

Time on role 12 years, 2 months, 9 days

FLEET, Malcolm David Martin

Director

Director

RESIGNED

Assigned on 07 Sep 2011

Resigned on 15 Sep 2020

Time on role 9 years, 8 days

FORBES, Graham

Director

Company Director

RESIGNED

Assigned on 14 Jun 2000

Resigned on 09 Jul 2002

Time on role 2 years, 25 days

HALLEY, Malcolm

Director

Director

RESIGNED

Assigned on 20 May 2004

Resigned on 08 Sep 2005

Time on role 1 year, 3 months, 19 days

HALLEY, Malcolm

Director

Director

RESIGNED

Assigned on

Resigned on 04 Nov 1993

Time on role 30 years, 6 months, 14 days

HILL, Peter Lancaster

Director

Director

RESIGNED

Assigned on 26 Oct 1994

Resigned on 15 Sep 2001

Time on role 6 years, 10 months, 20 days

LANE, Mark

Director

Director

RESIGNED

Assigned on 04 Sep 2007

Resigned on 10 Sep 2019

Time on role 12 years, 6 days

LANE, Sylvia Mary

Director

Company Director

RESIGNED

Assigned on 18 Nov 1998

Resigned on 04 Sep 2007

Time on role 8 years, 9 months, 16 days

LIDDLE, Gordon

Director

Removal Contractor

RESIGNED

Assigned on

Resigned on 26 Oct 1994

Time on role 29 years, 6 months, 22 days

NEAVE, Annette Elvyn

Director

Director

RESIGNED

Assigned on 08 Sep 2005

Resigned on 05 Mar 2018

Time on role 12 years, 5 months, 27 days

NEAVE, Richard John

Director

Company Director

RESIGNED

Assigned on 20 Sep 2002

Resigned on 27 Jan 2004

Time on role 1 year, 4 months, 7 days

NEAVE, Richard John

Director

Director

RESIGNED

Assigned on

Resigned on 22 Jul 1999

Time on role 24 years, 9 months, 26 days

OSBORNE, Keith Joseph

Director

Consultant

RESIGNED

Assigned on 30 Jun 2001

Resigned on 31 Oct 2004

Time on role 3 years, 4 months, 1 day

PAYNE, John Daniel

Director

Sales & Marketing Director

RESIGNED

Assigned on 01 Oct 2002

Resigned on 06 Jan 2005

Time on role 2 years, 3 months, 5 days

PHILP, Edward Kenneth

Director

Director

RESIGNED

Assigned on

Resigned on 11 Feb 2003

Time on role 21 years, 3 months, 7 days

POOLE, David

Director

Accountant

RESIGNED

Assigned on 07 Feb 2002

Resigned on 07 Aug 2003

Time on role 1 year, 6 months

SHOTBOLT, Andrew James

Director

Director

RESIGNED

Assigned on 11 Sep 2012

Resigned on 15 Sep 2020

Time on role 8 years, 4 days

SHOTTON, Nicholas Harry

Director

Director

RESIGNED

Assigned on 29 Mar 2010

Resigned on 20 Mar 2011

Time on role 11 months, 22 days

SMITH, Howard Brian

Director

RESIGNED

Assigned on

Resigned on 27 Jan 2004

Time on role 20 years, 3 months, 21 days

SWEENEY, Gerald Edward

Director

Director

RESIGNED

Assigned on 21 Jan 1993

Resigned on 12 Aug 2004

Time on role 11 years, 6 months, 22 days

THOMAS, Martin Henry

Director

Company Director

RESIGNED

Assigned on 14 Sep 2010

Resigned on 10 Sep 2019

Time on role 8 years, 11 months, 26 days

TRACEY, David Patrick

Director

General Manager

RESIGNED

Assigned on 14 Jun 2000

Resigned on 31 May 2010

Time on role 9 years, 11 months, 17 days

TRENCHARD, David John

Director

Company Director

RESIGNED

Assigned on 15 Sep 2015

Resigned on 14 Sep 2021

Time on role 5 years, 11 months, 29 days

WADDINGTON, Herbert John

Director

Director

RESIGNED

Assigned on

Resigned on 24 Jan 1993

Time on role 31 years, 3 months, 24 days

WALKER, William Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 30 Nov 2001

Time on role 22 years, 5 months, 18 days


Some Companies

AIREBOROUGH VOLUNTARY SERVICES TO THE ELDERLY (AVSED)

NUNROYD PAVILION NUNROYD PARK, NEW ROAD,LEEDS,LS19 7HR

Number:09882948
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHANEY & CHANEY LIMITED

31 WILDCROFT DRIVE,DORKING,RH5 4TL

Number:10469956
Status:ACTIVE
Category:Private Limited Company

FINTRAX LIMITED

109 SWAN STREET,SILEBY,LE12 7NN

Number:09182635
Status:LIQUIDATION
Category:Private Limited Company

FJL PROJECTS LTD

4 WHARFE MEWS,WETHERBY,LS22 6LX

Number:11256941
Status:ACTIVE
Category:Private Limited Company

ONCALL TRADESMEN LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:11123397
Status:ACTIVE
Category:Private Limited Company

PKM MARKETING LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09793280
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