This company is commonly known as Britannia Mounts Company. The company was founded 37 years ago and was given the registration number 02061927. The firm's registered office is in MANCHESTER. You can find them at 3rd Floor The Lexicon, Mount Street, Manchester, . This company's SIC code is 17120 - Manufacture of paper and paperboard.
Name | : | BRITANNIA MOUNTS COMPANY |
---|---|---|
Company Number | : | 02061927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1986 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Secretary | 15 October 2008 | Active |
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 31 October 1996 | Active |
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | 15 October 2008 | Active |
20715 Driftwood Court, Mundelein, Il 60060, | Secretary | 01 November 1999 | Active |
126 Fox Hunt Trail, Barrington, Usa, 600100 | Secretary | 31 October 1996 | Active |
3511 Autumn Glen, Valrico, America, | Secretary | 19 October 2001 | Active |
46 Moorland Rise, Meltham, Huddersfield, HD7 3NA | Secretary | 31 December 1995 | Active |
10 Mostyn Road, Hazel Grove, Stockport, SK7 5HL | Secretary | - | Active |
20715 Driftwood Court, Mundelein, Il 60060, | Director | 01 November 1999 | Active |
126 Fox Hunt Trail, Barrington, Usa, 600100 | Director | 31 October 1996 | Active |
3511 Autumn Glen, Valrico, America, | Director | 19 October 2001 | Active |
35 Marten Grove, Netherton, Huddersfield, HD4 7JU | Director | - | Active |
10 Mostyn Road, Hazel Grove, Stockport, SK7 5HL | Director | - | Active |
3rd Floor The Lexicon, Mount Street, Manchester, England, M2 5NT | Director | - | Active |
1621 East Mission Hills, Apartment 509, Northbrook, 60062 | Director | 31 October 1996 | Active |
Mr. Charles Scott Ozmun | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | American |
Address | : | 3rd Floor The Lexicon, Mount Street, Manchester, M2 5NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-01 | Gazette | Gazette notice compulsory. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Restoration | Restoration order of court. | Download |
2017-06-06 | Gazette | Gazette dissolved compulsory. | Download |
2017-03-21 | Gazette | Gazette notice compulsory. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Officers | Termination director company with name termination date. | Download |
2014-12-11 | Address | Change registered office address company with date old address new address. | Download |
2014-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-23 | Officers | Change person director company with change date. | Download |
2012-01-23 | Officers | Change person director company with change date. | Download |
2012-01-20 | Officers | Change person director company with change date. | Download |
2012-01-20 | Officers | Change person secretary company with change date. | Download |
2011-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.