BRITAX CHILDCARE LIMITED

Building A Riverside Way Building A Riverside Way, Camberley, GU15 3YL, Surrey, United Kingdom
StatusACTIVE
Company No.03929808
CategoryPrivate Limited Company
Incorporated21 Feb 2000
Age24 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

BRITAX CHILDCARE LIMITED is an active private limited company with number 03929808. It was incorporated 24 years, 2 months, 22 days ago, on 21 February 2000. 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 6 months, 13 days

PACHARIS, Michael John

Director

Ceo

ACTIVE

Assigned on 31 Aug 2021

Current time on role 2 years, 8 months, 14 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

CLARKE, Joanna Lindsey

Nominee-secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 08 Mar 2000

Time on role 16 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 08 Mar 2000

Resigned on 20 Oct 2005

Time on role 5 years, 7 months, 12 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 29 May 2002

Resigned on 16 May 2006

Time on role 3 years, 11 months, 18 days

BROGAN, Bernard Desmond

Director

Chartered Engineer

RESIGNED

Assigned on 08 Nov 2000

Resigned on 15 Apr 2005

Time on role 4 years, 5 months, 7 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

BURLEIGH, David William

Director

Director

RESIGNED

Assigned on 29 May 2002

Resigned on 30 Oct 2003

Time on role 1 year, 5 months, 1 day

CLARKE, Joanna Lindsey

Nominee-director

RESIGNED

Assigned on 21 Feb 2000

Resigned on 08 Mar 2000

Time on role 16 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

DUFFIELD, Stephen Leslie

Director

Company Director

RESIGNED

Assigned on 08 Mar 2000

Resigned on 20 Oct 2005

Time on role 5 years, 7 months, 12 days

ELLSMORE, Mark Anthony

Director

Finance Director

RESIGNED

Assigned on 08 Mar 2000

Resigned on 28 Jan 2002

Time on role 1 year, 10 months, 20 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

FISHER, Jacqueline

Nominee-director

RESIGNED

Assigned on 21 Feb 2000

Resigned on 08 Mar 2000

Time on role 16 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

JONES, Evan Taylor

Director

Director

RESIGNED

Assigned on 09 Mar 2000

Resigned on 31 Aug 2001

Time on role 1 year, 5 months, 22 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

MADELEY, Sydney John, Dr

Director

Chartered Engineer

RESIGNED

Assigned on 09 Mar 2000

Resigned on 18 Sep 2000

Time on role 6 months, 9 days

MARTON, Richard Egerton Christopher

Director

Company Director

RESIGNED

Assigned on 09 Mar 2000

Resigned on 08 Nov 2000

Time on role 7 months, 30 days

MCCASLIN, Stuart David

Director

Chartered Secretary

RESIGNED

Assigned on 08 Mar 2000

Resigned on 20 Oct 2005

Time on role 5 years, 7 months, 12 days

NAGEL, Markus

Director

Director

RESIGNED

Assigned on 14 Mar 2016

Resigned on 11 Nov 2019

Time on role 3 years, 7 months, 28 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

SELWAY, Mark Wayne

Director

Director

RESIGNED

Assigned on 09 Mar 2000

Resigned on 31 Aug 2000

Time on role 5 months, 22 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 01 Nov 2001

Resigned on 27 Feb 2007

Time on role 5 years, 3 months, 26 days

WECCARDT, Michael

Director

Ceo

RESIGNED

Assigned on 11 Nov 2019

Resigned on 27 Jan 2020

Time on role 2 months, 16 days


Some Companies

BARFOOT ENERGY LTD

SEFTER FARM,BOGNOR REGIS,PO21 3PX

Number:06649285
Status:ACTIVE
Category:Private Limited Company

CODE4WEB LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:11282752
Status:ACTIVE
Category:Private Limited Company

EARLSTONE HOUSE MANAGEMENT COMPANY LIMITED

ANDREWS PROPERTY GROUP,BRISTOL,BS1 5UW

Number:04946121
Status:ACTIVE
Category:Private Limited Company
Number:CE000591
Status:ACTIVE
Category:Charitable Incorporated Organisation

MILLENNIUM SOLUTIONS LTD

NO 10 SHERBOURNE HOUSE,COVENTRY,CV1 2AQ

Number:11564120
Status:ACTIVE
Category:Private Limited Company

PERRY MEDICAL SERVICES LTD

SUITE 114,LIVERPOOL,L24 9HJ

Number:10437540
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