ALBERT BROWNE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ALBERT BROWNE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02424509

Incorporation date

19/09/1989

Size

Dormant

Contacts

Registered address

Registered address

Steris House Jays Close, Viables, Basingstoke, Hampshire RG22 4AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1989)
dot icon08/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2010
Voluntary strike-off action has been suspended
dot icon02/11/2009
First Gazette notice for voluntary strike-off
dot icon25/10/2009
Application to strike the company off the register
dot icon21/09/2009
Return made up to 23/08/09; full list of members
dot icon21/09/2009
Director's Change of Particulars / michael tokich / 23/08/2009 / Nationality was: british, now: united states; HouseName/Number was: -, now: steris house; Street was: steris house, now: jays close viables; Area was: jays close viables, now:
dot icon21/09/2009
Director's Change of Particulars / mark mcginley / 23/08/2009 / Nationality was: american, now: united states; HouseName/Number was: -, now: steris house; Street was: steris house, now: jays close, viables; Area was: jays close, viables, now: ; Occupation was: general counsel, now: sr. Vp, general counsel & secretary
dot icon21/09/2009
Director and Secretary's Change of Particulars / dennis patton / 23/08/2009 / HouseName/Number was: -, now: steris house; Street was: -, now: jays close viables; Area was: steris house, jays close viables, now: ; Occupation was: senior corp counsel & asstsecretary, now: sr. Corp counsel & asst secretary
dot icon09/02/2009
Accounts made up to 2008-03-31
dot icon08/09/2008
Return made up to 23/08/08; full list of members
dot icon07/09/2008
Director's Change of Particulars / michael tokich / 23/08/2008 / Nationality was: american, now: british; HouseName/Number was: , now: -; Occupation was: corporate controller, now: senior vp & cfo
dot icon07/09/2008
Director and Secretary's Change of Particulars / dennis patton / 23/08/2008 / Nationality was: american, now: british; HouseName/Number was: , now: -; Occupation was: corporate counsel, now: senior corp counsel & asstsecretary
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 23/08/07; full list of members
dot icon29/01/2007
New director appointed
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon11/01/2007
Full accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 23/08/06; full list of members
dot icon31/08/2006
Secretary's particulars changed;director's particulars changed
dot icon16/02/2006
Full accounts made up to 2005-03-31
dot icon30/08/2005
Return made up to 23/08/05; full list of members
dot icon30/08/2005
Director's particulars changed
dot icon30/08/2005
Secretary's particulars changed;director's particulars changed
dot icon30/08/2005
Director's particulars changed
dot icon30/08/2005
Director's particulars changed
dot icon29/08/2005
Location of register of members
dot icon18/07/2005
Registered office changed on 19/07/05 from: narrow quay house narrow quay bristol BS1 4AH
dot icon01/03/2005
Director's particulars changed
dot icon01/03/2005
Director's particulars changed
dot icon01/03/2005
Secretary's particulars changed;director's particulars changed
dot icon01/03/2005
Director's particulars changed
dot icon18/11/2004
Return made up to 23/08/04; full list of members
dot icon18/11/2004
Director's particulars changed
dot icon18/11/2004
Registered office changed on 19/11/04
dot icon26/09/2004
Auditor's resignation
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon26/09/2004
New secretary appointed;new director appointed
dot icon26/09/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon26/09/2004
Secretary resigned
dot icon26/09/2004
Director resigned
dot icon26/09/2004
Director resigned
dot icon26/09/2004
Director resigned
dot icon26/09/2004
Director resigned
dot icon26/09/2004
Director resigned
dot icon26/09/2004
Director resigned
dot icon26/09/2004
Director resigned
dot icon26/09/2004
Registered office changed on 27/09/04 from: chancery house 190 waterside road hamilton industrial park leicester leicestershire LE5 1QZ
dot icon26/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon27/09/2003
Return made up to 23/08/03; full list of members
dot icon29/06/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon26/01/2003
New director appointed
dot icon25/09/2002
Return made up to 23/08/02; full list of members
dot icon25/09/2002
Secretary's particulars changed;director's particulars changed
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon03/09/2001
Return made up to 23/08/01; full list of members
dot icon25/09/2000
Return made up to 20/09/00; full list of members
dot icon25/09/2000
Director resigned
dot icon26/06/2000
Accounts for a small company made up to 1999-12-31
dot icon25/06/2000
Secretary resigned
dot icon25/06/2000
New director appointed
dot icon25/06/2000
New secretary appointed
dot icon18/10/1999
Return made up to 20/09/99; full list of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon11/11/1998
Return made up to 20/09/98; no change of members
dot icon13/10/1998
New director appointed
dot icon13/10/1998
New director appointed
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon23/10/1997
Return made up to 20/09/97; no change of members
dot icon23/10/1997
Registered office changed on 24/10/97
dot icon23/09/1997
Registered office changed on 24/09/97 from: chancery house rosebery road anstey leicester LE7 7EL
dot icon23/09/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon08/05/1997
Accounts for a small company made up to 1996-09-30
dot icon03/11/1996
Return made up to 20/09/96; full list of members
dot icon03/11/1996
Secretary resigned
dot icon07/08/1996
Director resigned
dot icon07/08/1996
New secretary appointed
dot icon01/05/1996
Accounts for a small company made up to 1995-09-30
dot icon17/10/1995
Return made up to 20/09/95; no change of members
dot icon12/02/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
New director appointed
dot icon18/10/1994
Return made up to 20/09/94; no change of members
dot icon01/02/1994
Accounts for a small company made up to 1993-09-30
dot icon11/10/1993
Return made up to 20/09/93; full list of members
dot icon11/10/1993
Director's particulars changed
dot icon27/02/1993
Accounts for a small company made up to 1992-09-30
dot icon18/10/1992
Return made up to 20/09/92; no change of members
dot icon18/10/1992
Director's particulars changed
dot icon12/05/1992
Accounts for a small company made up to 1991-09-30
dot icon06/10/1991
Return made up to 20/09/91; no change of members
dot icon27/01/1991
Full accounts made up to 1990-09-30
dot icon23/12/1990
Return made up to 14/11/90; full list of members
dot icon18/07/1990
Particulars of mortgage/charge
dot icon02/05/1990
Registered office changed on 03/05/90 from: abbey gate leicester LE4 0AA
dot icon02/05/1990
Ad 30/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/1990
Accounting reference date extended from 31/03 to 30/09
dot icon03/10/1989
Director resigned;new director appointed
dot icon03/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayward, Ann Margaret
Director
01/10/1998 - 31/03/2000
2
Charlton, Alan
Director
31/03/2000 - 15/09/2004
4
Mills, Vanessa Jayne
Director
02/01/2003 - 15/09/2004
4
Graham, Lucinda Rachel
Director
02/01/2003 - 15/09/2004
23
Tokich, Michael Joseph
Director
15/09/2004 - Present
53

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBERT BROWNE INTERNATIONAL LIMITED

ALBERT BROWNE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 19/09/1989 with the registered office located at Steris House Jays Close, Viables, Basingstoke, Hampshire RG22 4AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERT BROWNE INTERNATIONAL LIMITED?

toggle

ALBERT BROWNE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 19/09/1989 and dissolved on 08/03/2010.

Where is ALBERT BROWNE INTERNATIONAL LIMITED located?

toggle

ALBERT BROWNE INTERNATIONAL LIMITED is registered at Steris House Jays Close, Viables, Basingstoke, Hampshire RG22 4AX.

What does ALBERT BROWNE INTERNATIONAL LIMITED do?

toggle

ALBERT BROWNE INTERNATIONAL LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for ALBERT BROWNE INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/03/2010: Final Gazette dissolved via voluntary strike-off.