Britannic Telecare Limited GUILDFORD


Britannic Telecare started in year 1984 as Private Limited Company with registration number 01843990. The Britannic Telecare company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Guildford at Britannic House. Postal code: GU4 7WA. Since 1996-04-01 Britannic Telecare Limited is no longer carrying the name Britannic Telecom Company.

The company has one director. Richard D.. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Britannic Telecare Limited Address / Contact

Office Address Britannic House
Office Address2 Merrow Business Park
Town Guildford
Post code GU4 7WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01843990
Date of Incorporation Tue, 28th Aug 1984
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Richard D.

Position: Director

Resigned:

Raymond W.

Position: Secretary

Appointed: 10 December 2007

Resigned: 31 May 2022

Gareth D.

Position: Director

Appointed: 30 November 2001

Resigned: 03 May 2007

Steven P.

Position: Director

Appointed: 14 October 1994

Resigned: 23 November 1995

Lucy P.

Position: Director

Appointed: 15 July 1994

Resigned: 30 November 2001

Valerie T.

Position: Secretary

Appointed: 15 October 1992

Resigned: 10 December 2007

Jon B.

Position: Director

Appointed: 30 December 1991

Resigned: 21 October 1993

John W.

Position: Director

Appointed: 01 November 1991

Resigned: 28 November 1995

Richard D.

Position: Secretary

Appointed: 01 November 1991

Resigned: 16 October 1992

Michael M.

Position: Director

Appointed: 01 November 1991

Resigned: 09 October 1992

Kerrie N.

Position: Director

Appointed: 01 November 1991

Resigned: 14 April 1994

Anthony J.

Position: Director

Appointed: 01 November 1991

Resigned: 01 May 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Richard D. This PSC has 25-50% voting rights and has 25-50% shares.

Richard D.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Britannic Telecom Company April 1, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements