TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Britannia Bureau LTD

Adresse
1 River Barns
Langford Hall
Witham Road
Langford
CM9 4ST
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
24 juillet 2018
Company Register Address Unit 4 Orwell House
Felixstowe
IP11 3AQ
Société Numéro de Registre 07065012 Show on Companies House
Accountssmall
last accounts made up to 30 novembre 2021
Activité (Code NAF)74909 - Autres activités spécialisées, scientifiques et techniques n.c.a.
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Customs Support Group Uk Limited Status: Active Notified: 18/11/2022 Companies House Number: 13614174 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Customs Support Group Uk Limited Status: Ceased Notified: 18/11/2022 Ceased: 18/11/2022 Companies House Number: 13614174 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Stuart, Jamie John Status: Ceased Notified: 06/04/2016 Ceased: 18/11/2022 Date of Birth: 09/1971 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Stuart, Jamie John Status: Ceased Notified: 03/11/2022 Ceased: 18/11/2022 Date of Birth: 09/1971 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Taylor, Mark Alan Status: Ceased Notified: 03/11/2022 Ceased: 18/11/2022 Date of Birth: 08/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Taylor, Mark Alan Status: Ceased Notified: 06/04/2016 Ceased: 18/11/2022 Date of Birth: 08/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Gildea, Elizabeth Margaret Ferry Lane, Felixstowe, England Status: Active Notified: 18/11/2022 Date of Birth: 12/1975 Occupation: Company Director Role: Director Country of Residence: Ireland Nationality: Irish
    Harrold, Gary Richard Ferry Lane, Felixstowe, England Status: Active Notified: 18/11/2022 Date of Birth: 05/1982 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Wegman, John Evert Ferry Lane, Felixstowe, England Status: Active Notified: 14/03/2024 Occupation: Company Director Role: Director Country of Residence: Switzerland Nationality: Swiss
    Weermeijer, Frank Robbert Ferry Lane, Felixstowe, England Status: Ceased Notified: 18/11/2022 Ceased: 14/03/2024 Date of Birth: 01/1966 Occupation: Ceo Role: Director Country of Residence: Netherlands Nationality: Dutch