BRITAX CHILDCARE GROUP LIMITED
Status | ACTIVE |
Company No. | 04940417 |
Category | Private Limited Company |
Incorporated | 22 Oct 2003 |
Age | 20 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRITAX CHILDCARE GROUP LIMITED is an active private limited company with number 04940417. It was incorporated 20 years, 7 months, 13 days ago, on 22 October 2003. The company address is Building A Riverside Way Building A Riverside Way, Camberley, GU15 3YL, Surrey, United Kingdom.
People
Director
Business Executive
ACTIVEAssigned on 01 Nov 2023
Current time on role 7 months, 3 days
Director
Ceo
ACTIVEAssigned on 31 Aug 2021
Current time on role 2 years, 9 months, 4 days
Secretary
Company Director
RESIGNEDAssigned on 18 Oct 2005
Resigned on 16 May 2006
Time on role 6 months, 29 days
Secretary
RESIGNEDAssigned on 08 May 2006
Resigned on 16 Mar 2016
Time on role 9 years, 10 months, 8 days
BRITAX INTERNATIONAL SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 08 Dec 2003
Resigned on 20 Oct 2005
Time on role 1 year, 10 months, 12 days
Corporate-nominee-secretary
RESIGNEDAssigned on 22 Oct 2003
Resigned on 08 Dec 2003
Time on role 1 month, 17 days
Director
Invesment Analyst
RESIGNEDAssigned on 30 Nov 2005
Resigned on 15 Oct 2007
Time on role 1 year, 10 months, 15 days
Director
Company Director
RESIGNEDAssigned on 08 Dec 2003
Resigned on 16 May 2006
Time on role 2 years, 5 months, 8 days
Director
Chartered Engineer
RESIGNEDAssigned on 08 Dec 2003
Resigned on 15 Apr 2005
Time on role 1 year, 4 months, 7 days
Director
Investment Banker
RESIGNEDAssigned on 30 Nov 2005
Resigned on 15 Oct 2007
Time on role 1 year, 10 months, 15 days
Director
Chief Executive Officer
RESIGNEDAssigned on 27 Jan 2020
Resigned on 31 Mar 2020
Time on role 2 months, 4 days
Director
Company Director
RESIGNEDAssigned on 08 Dec 2003
Resigned on 20 Oct 2005
Time on role 1 year, 10 months, 12 days
Director
Cfo
RESIGNEDAssigned on 20 May 2020
Resigned on 23 Sep 2022
Time on role 2 years, 4 months, 3 days
Director
Director
RESIGNEDAssigned on 01 Apr 2015
Resigned on 17 Oct 2018
Time on role 3 years, 6 months, 16 days
Director
Chief Financial Officer
RESIGNEDAssigned on 27 Jan 2020
Resigned on 26 Aug 2021
Time on role 1 year, 6 months, 30 days
Director
Director
RESIGNEDAssigned on 10 Apr 2007
Resigned on 01 Apr 2015
Time on role 7 years, 11 months, 22 days
Director
None
RESIGNEDAssigned on 17 Oct 2018
Resigned on 17 Apr 2019
Time on role 6 months
Director
Chartered Secretary
RESIGNEDAssigned on 08 Dec 2003
Resigned on 20 Oct 2005
Time on role 1 year, 10 months, 12 days
Director
Director
RESIGNEDAssigned on 14 Mar 2016
Resigned on 04 Jul 2019
Time on role 3 years, 3 months, 21 days
Director
Chartered Accountant
RESIGNEDAssigned on 08 Dec 2003
Resigned on 20 Oct 2005
Time on role 1 year, 10 months, 12 days
Director
Company Director
RESIGNEDAssigned on 08 May 2006
Resigned on 16 Mar 2016
Time on role 9 years, 10 months, 8 days
Director
Company Director
RESIGNEDAssigned on 08 Dec 2003
Resigned on 27 Feb 2007
Time on role 3 years, 2 months, 19 days
Director
Ceo
RESIGNEDAssigned on 02 Jul 2019
Resigned on 27 Jan 2020
Time on role 6 months, 25 days
Corporate-nominee-director
RESIGNEDAssigned on 22 Oct 2003
Resigned on 08 Dec 2003
Time on role 1 month, 17 days
Some Companies
ACORN COMMUNICATIONS SYSTEMS LIMITED
2 DOVE ST,,NR2 1DE
Number: | 02505664 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
35 BEAUFORT COURT,LONDON,E14 9XL
Number: | 07547308 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CLIFFORD COURT COOPER WAY,CARLISLE,CA3 0JG
Number: | 09024717 |
Status: | ACTIVE |
Category: | Private Limited Company |
181A KINGSTON ROAD,LEATHERHEAD,KT22 7PB
Number: | 08094319 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 04816140 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 1 STARLEY COURT,COVENTRY,CV3 2RL
Number: | 06922864 |
Status: | ACTIVE |
Category: | Private Limited Company |