TIBBETT & BRITTEN LIMITED

TIBBETT & BRITTEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTIBBETT & BRITTEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02883989
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIBBETT & BRITTEN LIMITED?

    • (6312) /
    • (9999) /

    Where is TIBBETT & BRITTEN LIMITED located?

    Registered Office Address
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TIBBETT & BRITTEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXEL UK LIMITEDNov 16, 2004Nov 16, 2004
    TIBBETT & BRITTEN UK LIMITEDApr 14, 1999Apr 14, 1999
    TIBBETT & BRITTEN (SPECIAL PRODUCTS) LIMITEDDec 24, 1993Dec 24, 1993

    What are the latest accounts for TIBBETT & BRITTEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TIBBETT & BRITTEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Exel Secretarial Services Limited as a director on Sep 01, 2011

    2 pagesAP02

    Termination of appointment of Exel Nominee No 2 Limited as a director on Sep 01, 2011

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2011

    Statement of capital on Jun 13, 2011

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Mr Dermot Woolliscroft as a director

    2 pagesAP01

    Termination of appointment of Christopher Waters as a director

    1 pagesTM01

    Appointment of Mr Steven Fink as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Exel Nominee No 2 Limited on May 31, 2010

    2 pagesCH02

    Secretary's details changed for Exel Secretarial Services Limited on May 31, 2010

    2 pagesCH04

    Appointment of Mr Christopher Stephen Waters as a director

    2 pagesAP01

    Appointment of Mr Paul Taylor as a director

    2 pagesAP01

    Termination of appointment of Jonathan Bumstead as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of TIBBETT & BRITTEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    FINK, Steven
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritishSolicitor158324340001
    TAYLOR, Paul
    High Street
    Ringstead
    NN14 4DA Kettering
    2a
    Northamptonshire
    Director
    High Street
    Ringstead
    NN14 4DA Kettering
    2a
    Northamptonshire
    EnglandBritishCfo105652320001
    WOOLLISCROFT, Dermot Francis
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritishHead Of Tax125837760001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    BritishSolicitor69617780001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    BritishCompany Director15165070001
    ALPIN, Peter Richard
    66 Lightridge Road
    Fixby
    HD2 2HS Huddersfield
    Director
    66 Lightridge Road
    Fixby
    HD2 2HS Huddersfield
    EnglandBritishManager38872370004
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritishDirector64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Director
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    EnglandBritishSolicitor69617780001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritishGroup Strategy Director72820970001
    CASS, David Michael
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    Director
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    BritishCompany Director65823750001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    Director
    Little Trodgers
    Honor End Lane, Prestwood
    HP16 9HG Buckinghamshire
    EnglandBritishManager133791220001
    FRIEND, Jonathan Edward
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    Director
    42 Bush Grove
    HA7 2DZ Stanmore
    Middlesex
    United KingdomBritishAccountant12300070001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritishCompany Director35542690001
    MELLOR, Kevin Donald
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    Director
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    BritishCompany Director13004030001
    MUSGRAVE, David
    2 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St Giles
    Buckinghamshire
    Director
    2 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St Giles
    Buckinghamshire
    EnglandBritishDirector107853930001
    SMITH, Jamie Robert Mark
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    Director
    Tanglewood
    33 Woodend Drive
    SL5 9BD Sunninghill
    Berkshire
    United KingdomBritishCorporate Treasurer74084830002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Director
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    EnglandBritishCompany Director15165070001
    SWEET, Michael Anthony
    Gate House
    Fenwicks Lane Fulford
    YO1 4PL York
    Director
    Gate House
    Fenwicks Lane Fulford
    YO1 4PL York
    BritishManager33155250001
    WATERS, Christopher Stephen
    Five Acres
    WD4 9JU Kings Langley
    5
    Hertfordshire
    Director
    Five Acres
    WD4 9JU Kings Langley
    5
    Hertfordshire
    EnglandBritishChartered Accountant54969250001
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number1183615
    73807850002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0