This company is commonly known as Britcross Limited. The company was founded 56 years ago and was given the registration number 00932598. The firm's registered office is in . You can find them at 44 Moorfields, London, , . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | BRITCROSS LIMITED |
---|---|---|
Company Number | : | 00932598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1968 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Moorfields, London, EC2Y 9AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Moorfields, London, EC2Y 9AL | Secretary | 06 September 2019 | Active |
44 Moorfields, London, EC2Y 9AL | Director | 24 July 2018 | Active |
44 Moorfields, London, EC2Y 9AL | Director | 10 November 2020 | Active |
44 Moorfields, London, EC2Y 9AL | Director | 13 January 2023 | Active |
44 Moorfields, London, EC2Y 9AL | Director | 01 January 2021 | Active |
170a Balham High Road, London, SW12 9BW | Secretary | - | Active |
33, Marriott Road, Marriott Road, London, England, E15 4QF | Secretary | 04 June 2013 | Active |
49 Mill Hill Road, Acton, London, W3 8JE | Secretary | 15 March 1996 | Active |
44 Moorfields, London, EC2Y 9AL | Secretary | 01 November 2011 | Active |
Flat 217 Bakers Field, Crayford Road, London, N7 0LY | Secretary | 04 September 2007 | Active |
Woodlands House, Longwood, Harlow, England, CM18 7JD | Director | 09 September 2003 | Active |
14 Larchmoor Park, Gerrards Cross Road, Stokes Poges, SL2 4EY | Director | 16 December 1997 | Active |
Peasgood Cottage, 12 Newton, Milborne Port, DT9 5BH | Director | 04 September 2007 | Active |
44 Clarehill Road, Moira, Craigavon, Northern Ireland, BT67 0PD | Director | 07 May 2002 | Active |
Hampton Lodge 15 North Road, Highgate, London, N6 4BD | Director | 01 January 2003 | Active |
Port-E-Chee Farmhouse, Tromode Road, Douglas, IM2 5PD | Director | 09 January 2002 | Active |
159, Dynevor Road, Stoke Newington, London, England, N16 0DA | Director | 20 July 2015 | Active |
16 Chesterfield Drive, Hinchley Wood, Esher, KT10 0AH | Director | - | Active |
4a Devonshire Mews North, London, W1G 7BJ | Director | - | Active |
47 Downside Close Old Town, Eastbourne, BN20 8EL | Director | - | Active |
44 Moorfields, London, EC2Y 9AL | Director | 01 February 2017 | Active |
4a, Sutton Road, Sutton Road, London, England, N10 1HE | Director | 28 February 2008 | Active |
Cedar House 7 Hethersett Close, Reigate, RH2 0HQ | Director | - | Active |
Brownshall Farm, Stourton Caundle, Sturminster Newton, DT10 2JN | Director | 04 April 2000 | Active |
44, Moorfields, London, England, EC2Y 9AL | Director | 09 March 2016 | Active |
44 Moorfields, London, EC2Y 9AL | Director | 01 November 2017 | Active |
44 Moorfields, London, EC2Y 9AL | Director | 23 January 2019 | Active |
1c, Oaklea, Oaklea, Welwyn, England, AL6 0PT | Director | 09 December 2010 | Active |
1 Constables Gate, Winchester, SO23 8GE | Director | 04 April 2000 | Active |
2, Machrie Drive, Machrie Drive, Helensburgh, Scotland, G84 9EJ | Director | 04 June 2013 | Active |
11, Gladsmuir Road, London, N19 3JY | Director | 14 October 2008 | Active |
44 Moorfields, London, EC2Y 9AL | Director | 28 March 2012 | Active |
9 Grosvenor Crescent, London, SW17 7EJ | Director | - | Active |
40 Pepys Close, Ickenham, UB10 8NY | Director | - | Active |
Mr Clive Robert Mactavish | ||
Notified on | : | 13 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 44 Moorfields, EC2Y 9AL |
Nature of control | : |
|
Mr Paul Amadi | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 44 Moorfields, EC2Y 9AL |
Nature of control | : |
|
Ms Rebecca Louise Mauger | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Address | : | 44 Moorfields, EC2Y 9AL |
Nature of control | : |
|
Mr Martin Paul Halliwell | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | 44 Moorfields, EC2Y 9AL |
Nature of control | : |
|
Mr Anthony Bernard Joseph Potts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | 44 Moorfields, EC2Y 9AL |
Nature of control | : |
|
Mr Keith Richard Shipman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Address | : | 44 Moorfields, EC2Y 9AL |
Nature of control | : |
|
Mr Mark Edward Astarita | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Address | : | 44 Moorfields, EC2Y 9AL |
Nature of control | : |
|
Mr Phil John Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | 44 Moorfields, EC2Y 9AL |
Nature of control | : |
|
British Red Cross Society | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 44, Moorfields, London, England, EC2Y 9AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-04 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type small. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Accounts | Accounts with accounts type small. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Accounts | Accounts amended with accounts type small. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-06 | Officers | Appoint person secretary company with name date. | Download |
2019-09-06 | Officers | Termination secretary company with name termination date. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type small. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.