BRITANNIA ACCOUNTANCY & TAX SERVICES LTD - Page 8
Corporate Officer
| Name | BRITANNIA ACCOUNTANCY & TAX SERVICES LTD |
|---|---|
| Is Corporate Officer | Yes |
| Appointments | |
| Active | 110 |
| Inactive | 96 |
| Resigned | 77 |
| Total | 283 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Role | Address |
|---|---|---|---|---|---|
| MORGAN'S BARBERS LTD | Sep 01, 2019 | Dec 23, 2020 | Active | Secretary | Lees Lane PO12 3UL Gosport A24 The Sanderson Centre England |
| TJ BRICKWORK & BUILDING LTD | May 01, 2016 | Sep 29, 2020 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A24 England |
| FIRETOOL SALES LTD | Jan 20, 2016 | Aug 13, 2020 | Dissolved | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire United Kingdom |
| ALPHA TETTA LTD | Feb 06, 2017 | Jul 03, 2020 | Dissolved | Secretary | The Sanderson Centre PO12 3UL Gosport A66 & A69 Hampshire United Kingdom |
| WAIT'S CONTRACTS LTD | Sep 11, 2018 | Mar 20, 2020 | Dissolved | Secretary | Lees Lane PO12 3UL Gosport A24 The Sanderson Centre England |
| MOTOMEX GARAGE LTD | Sep 18, 2017 | Feb 27, 2020 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A24 England |
| UK COMMERCIAL SALES LTD | Mar 24, 2015 | Feb 03, 2020 | Dissolved | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A24 England |
| JDL ENGINEERING LIMITED | Jan 29, 2019 | Jan 01, 2020 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A24 England |
| LANDSCAPING (SOUTHERN) LTD | Feb 06, 2017 | Dec 18, 2019 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A24 England |
| BLUE TIN PRODUCE LTD | Apr 11, 2014 | Dec 06, 2019 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire United Kingdom |
| PUMA TRADING LIMITED | Jun 24, 2018 | Oct 29, 2019 | Active | Secretary | Lees Lane PO12 3UL Gosport A66 The Sanderson Centre England |
| D C HOME IMPROVEMENTS LTD | Feb 06, 2017 | Aug 19, 2019 | Active | Secretary | The Sanderson Centre PO12 3UL Gorport A66 & A69 Hampshire United Kingdom |
| NOOT FINANCIAL SOLUTIONS LTD | Apr 01, 2013 | Aug 19, 2019 | Dissolved | Secretary | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England |
| K HOWARD HOLDINGS LTD | Nov 14, 2018 | Apr 09, 2019 | Active | Secretary | Lees Lane PO12 3UL Gosport A66 The Sanderson Centre England |
| KK DUCTWORK LTD | Apr 20, 2017 | Mar 06, 2019 | Active | Secretary | The Sanderson Centre, Lees Lane PO12 3UL Gosport A66 Hampshire United Kingdom |
| NKT CONSULTING LTD | Apr 01, 2013 | Jan 31, 2019 | Dissolved | Secretary | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England |
| L.E-ELECTRICAL (SOUTH) LTD | Feb 21, 2018 | Nov 27, 2018 | Active | Secretary | Lees Lane PO12 3UL Gosport A66 England |
| BLACKJACK PROPERTIES LTD | Apr 01, 2013 | Nov 01, 2018 | Active | Secretary | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England |
| CLIMATE SUPPLY LTD | Sep 04, 2013 | Aug 30, 2018 | Active | Secretary | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England |
| VIC GLOBAL LTD | Jan 28, 2015 | May 29, 2018 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire United Kingdom |
| AMBER NETWORKS LTD | Jun 23, 2017 | Apr 01, 2018 | Active | Director | The Sanderson Centre, Lees Lane PO12 3UL Gosport A66 & A69 United Kingdom |
| JASON ASHMAN LTD | Mar 08, 2016 | Mar 26, 2018 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire United Kingdom |
| PARIS MOULDINGS LTD | Apr 09, 2013 | Mar 09, 2018 | Active | Secretary | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England |
| CAPACITY GAS LTD | Jan 10, 2018 | Mar 08, 2018 | Dissolved | Secretary | Lees Lane PO12 3UL Gosport A66 Sanderson Centre Hampshire United Kingdom |
| JMR BUILDING SERVICES LTD | Aug 18, 2016 | Mar 02, 2017 | Dissolved | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gorport Unit A66 & A69, Hampshire United Kingdom |
| CARTER & SONS ELECTRICAL LTD | Nov 21, 2014 | Dec 01, 2016 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire United Kingdom |
| ELTIKKI LTD | Apr 01, 2013 | Nov 30, 2016 | Active | Secretary | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England |
| MEWS ASSOCIATES LTD | Apr 01, 2013 | Nov 07, 2016 | Dissolved | Secretary | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England |
| HAMPSHIRE GROUNDWORKS LTD | Feb 02, 2015 | Oct 03, 2016 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire United Kingdom |
| STEP CHANGE DESIGN LTD | Apr 22, 2014 | Sep 28, 2016 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire United Kingdom |
| BODY BEAUTY BASICS LTD | Apr 01, 2013 | Jun 01, 2016 | Active | Secretary | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England |
| GOSPORT MARTIAL ARTS LIMITED | Jul 24, 2014 | May 05, 2016 | Active | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire England |
| FACILITIES MANAGEMENT (SOUTHERN) LTD | Apr 01, 2013 | Aug 20, 2015 | Liquidation | Secretary | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England |
| MONOCHROME MARKETING LTD | Apr 01, 2013 | Jul 09, 2015 | Active | Secretary | & A69 The Sanderson Centre Lees Lane PO12 3UL Gosport A66 Hampshire England |
| WISE WORDS PUBLICATIONS LTD | Oct 30, 2014 | Mar 19, 2015 | Dissolved | Secretary | The Sanderson Centre Lees Lane PO12 3UL Gosport A66 & A69 Hampshire United Kingdom |
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