TIBBETT & BRITTEN LIMITED
Overview
Company Name | TIBBETT & BRITTEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02883989 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TIBBETT & BRITTEN LIMITED?
Company Name | From | Until |
---|---|---|
EXEL UK LIMITED | Nov 16, 2004 | Nov 16, 2004 |
TIBBETT & BRITTEN UK LIMITED | Apr 14, 1999 | Apr 14, 1999 |
TIBBETT & BRITTEN (SPECIAL PRODUCTS) LIMITED | Dec 24, 1993 | Dec 24, 1993 |
What are the latest accounts for TIBBETT & BRITTEN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for TIBBETT & BRITTEN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Exel Secretarial Services Limited as a director on Sep 01, 2011 | 2 pages | AP02 | ||||||||||
Termination of appointment of Exel Nominee No 2 Limited as a director on Sep 01, 2011 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Appointment of Mr Dermot Woolliscroft as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Waters as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Fink as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Exel Nominee No 2 Limited on May 31, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Exel Secretarial Services Limited on May 31, 2010 | 2 pages | CH04 | ||||||||||
Appointment of Mr Christopher Stephen Waters as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Bumstead as a director | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA |
Who are the officers of TIBBETT & BRITTEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
FINK, Steven | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | Solicitor | 158324340001 | ||||||||
TAYLOR, Paul | Director | High Street Ringstead NN14 4DA Kettering 2a Northamptonshire | England | British | Cfo | 105652320001 | ||||||||
WOOLLISCROFT, Dermot Francis | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | Head Of Tax | 125837760001 | ||||||||
EXEL SECRETARIAL SERVICES LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
ARROWSMITH, Michael Richard | Secretary | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | British | 64948610002 | ||||||||||
AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | Solicitor | 69617780001 | |||||||||
AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | Solicitor | 69617780001 | |||||||||
MILLS, John Michael | Secretary | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | British | 193353200001 | ||||||||||
SMITH, Nicholas Leigh | Secretary | 34 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | British | 45625440002 | ||||||||||
STALBOW, Michael Robert | Secretary | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | British | Company Director | 15165070001 | |||||||||
ALPIN, Peter Richard | Director | 66 Lightridge Road Fixby HD2 2HS Huddersfield | England | British | Manager | 38872370004 | ||||||||
ARROWSMITH, Michael Richard | Director | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | England | British | Director | 64948610002 | ||||||||
AUSTIN, Keith James | Director | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | England | British | Solicitor | 69617780001 | ||||||||
BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | Group Strategy Director | 72820970001 | ||||||||
CASS, David Michael | Director | The Mill House 31 Mill Lane AL6 9EU Welwyn Hertfordshire | British | Company Director | 65823750001 | |||||||||
ELLIS, Michael John | Director | Little Trodgers Honor End Lane, Prestwood HP16 9HG Buckinghamshire | England | British | Manager | 133791220001 | ||||||||
FRIEND, Jonathan Edward | Director | 42 Bush Grove HA7 2DZ Stanmore Middlesex | United Kingdom | British | Accountant | 12300070001 | ||||||||
HARVEY, John Anthony | Director | 32 Frithwood Avenue HA6 3LU Northwood Middlesex | United Kingdom | British | Company Director | 35542690001 | ||||||||
MELLOR, Kevin Donald | Director | 115 Pine Hill KT18 7BJ Epsom Surrey | British | Company Director | 13004030001 | |||||||||
MUSGRAVE, David | Director | 2 Misbourne House Amersham Road HP8 4RY Chalfont St Giles Buckinghamshire | England | British | Director | 107853930001 | ||||||||
SMITH, Jamie Robert Mark | Director | Tanglewood 33 Woodend Drive SL5 9BD Sunninghill Berkshire | United Kingdom | British | Corporate Treasurer | 74084830002 | ||||||||
STALBOW, Michael Robert | Director | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | England | British | Company Director | 15165070001 | ||||||||
SWEET, Michael Anthony | Director | Gate House Fenwicks Lane Fulford YO1 4PL York | British | Manager | 33155250001 | |||||||||
WATERS, Christopher Stephen | Director | Five Acres WD4 9JU Kings Langley 5 Hertfordshire | England | British | Chartered Accountant | 54969250001 | ||||||||
EXEL NOMINEE NO 2 LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire |
| 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