Britspace Modular Buildings Limited MANCHESTER


Britspace Modular Buildings started in year 2002 as Private Limited Company with registration number 04503758. The Britspace Modular Buildings company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Manchester at 7th Floor Ship Canal House. Postal code: M2 4WU. Since 28th January 2005 Britspace Modular Buildings Limited is no longer carrying the name G B Industries.

The firm has 2 directors, namely Christopher H., David H.. Of them, David H. has been with the company the longest, being appointed on 8 August 2002 and Christopher H. has been with the company for the least time - from 17 June 2011. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Britspace Modular Buildings Limited Address / Contact

Office Address 7th Floor Ship Canal House
Office Address2 98 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04503758
Date of Incorporation Mon, 5th Aug 2002
Industry Manufacture metal structures & parts
End of financial Year 31st March
Company age 22 years old
Account next due date Sat, 31st Dec 2011 (4499 days after)
Account last made up date Wed, 31st Mar 2010
Next confirmation statement due date Fri, 19th Aug 2016 (2016-08-19)
Return last made up date Fri, 5th Aug 2011

Company staff

Christopher H.

Position: Director

Appointed: 17 June 2011

David H.

Position: Director

Appointed: 08 August 2002

Matthew C.

Position: Secretary

Appointed: 29 June 2011

Resigned: 30 September 2011

James B.

Position: Director

Appointed: 17 June 2011

Resigned: 22 June 2011

Helen D.

Position: Director

Appointed: 06 May 2011

Resigned: 17 June 2011

Michael H.

Position: Director

Appointed: 01 August 2008

Resigned: 19 August 2010

David H.

Position: Director

Appointed: 22 November 2007

Resigned: 24 November 2009

Timothy L.

Position: Director

Appointed: 19 October 2007

Resigned: 17 June 2011

William C.

Position: Director

Appointed: 21 December 2006

Resigned: 02 October 2007

Terence J.

Position: Secretary

Appointed: 01 June 2005

Resigned: 17 June 2011

Derrick T.

Position: Director

Appointed: 27 October 2004

Resigned: 28 July 2008

Martin B.

Position: Director

Appointed: 22 September 2004

Resigned: 18 May 2009

Terence J.

Position: Director

Appointed: 22 September 2004

Resigned: 17 June 2011

Stewart A.

Position: Director

Appointed: 22 September 2004

Resigned: 22 January 2007

William C.

Position: Director

Appointed: 02 July 2003

Resigned: 01 June 2005

Colin K.

Position: Director

Appointed: 12 September 2002

Resigned: 13 February 2004

Stephen T.

Position: Director

Appointed: 08 August 2002

Resigned: 14 February 2003

Malcolm T.

Position: Director

Appointed: 08 August 2002

Resigned: 01 June 2005

Stuart B.

Position: Director

Appointed: 08 August 2002

Resigned: 01 June 2005

Michael F.

Position: Director

Appointed: 08 August 2002

Resigned: 01 June 2005

Michael F.

Position: Secretary

Appointed: 08 August 2002

Resigned: 01 June 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2002

Resigned: 08 August 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 August 2002

Resigned: 08 August 2002

Company previous names

G B Industries January 28, 2005
Horncastle Industries December 11, 2003
Almeron October 10, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Annual return with complete list of members, drawn up to 5th August 2011
filed on: 17th, October 2011
Free Download (1 page)

Company search

Advertisements