BRITAX CHILDCARE GROUP LIMITED

Building A Riverside Way Building A Riverside Way, Camberley, GU15 3YL, Surrey, United Kingdom
StatusACTIVE
Company No.04940417
CategoryPrivate Limited Company
Incorporated22 Oct 2003
Age20 years, 7 months, 13 days
JurisdictionEngland 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

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 08 Dec 2003

Resigned on 20 Oct 2005

Time on role 1 year, 10 months, 12 days

EVERSECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Oct 2003

Resigned on 08 Dec 2003

Time on role 1 month, 17 days

BAIN, Zeina Jalal

Director

Invesment 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 08 Dec 2003

Resigned on 16 May 2006

Time on role 2 years, 5 months, 8 days

BROGAN, Bernard Desmond

Director

Chartered Engineer

RESIGNED

Assigned on 08 Dec 2003

Resigned on 15 Apr 2005

Time on role 1 year, 4 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

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 Dec 2003

Resigned on 20 Oct 2005

Time on role 1 year, 10 months, 12 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

MCCASLIN, Stuart David

Director

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2003

Resigned on 20 Oct 2005

Time on role 1 year, 10 months, 12 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 08 Dec 2003

Resigned on 20 Oct 2005

Time on role 1 year, 10 months, 12 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 08 Dec 2003

Resigned on 27 Feb 2007

Time on role 3 years, 2 months, 19 days

WECCARDT, Michael

Director

Ceo

RESIGNED

Assigned on 02 Jul 2019

Resigned on 27 Jan 2020

Time on role 6 months, 25 days

EVERDIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 22 Oct 2003

Resigned on 08 Dec 2003

Time on role 1 month, 17 days


Some Companies

Number:02505664
Status:LIQUIDATION
Category:Private Limited Company

MAGNET METAL RECYCLING LTD

35 BEAUFORT COURT,LONDON,E14 9XL

Number:07547308
Status:ACTIVE
Category:Private Limited Company

MANNED CAMERA LIMITED

14 CLIFFORD COURT COOPER WAY,CARLISLE,CA3 0JG

Number:09024717
Status:ACTIVE
Category:Private Limited Company

PAUL DESIGNZ LIMITED

181A KINGSTON ROAD,LEATHERHEAD,KT22 7PB

Number:08094319
Status:ACTIVE
Category:Private Limited Company

TH1NG CORP LIMITED

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:04816140
Status:LIQUIDATION
Category:Private Limited Company

THE BIG INK TANK LIMITED

UNIT 1 STARLEY COURT,COVENTRY,CV3 2RL

Number:06922864
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