CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE BRITISH EAST INDIA COMPANY LIMITED
Company
THE BRITISH EAST INDIA COMPANY
Phone:
0044 151 640
D
rating
KEY FINANCES
Year
2017
Assets
£3.98k
▲ £0.39k (10.78 %)
Cash
£3.98k
▲ £0.41k (11.40 %)
Liabilities
£21.67k
▲ £0.1k (0.46 %)
Net Worth
£-17.7k
▼ £-21.28k (-592.90 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
Wirral
Company name
THE BRITISH EAST INDIA COMPANY LIMITED
Company number
03667052
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Nov 1998
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
thebritisheastindiacompany.co.uk
Phones
0044 151 640
Registered Address
JOHN LAIRD CENTRE,
PARK ROAD NORTH,
BIRKENHEAD,
WIRRAL,
L41 4EZ
ECONOMIC ACTIVITIES
47990
Other retail sale not in stores, stalls or markets
LAST EVENTS
10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
16 Dec 2016
Confirmation statement made on 12 November 2016 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
See Also
THE BRISTOL PODIATRY AND CHIROPODY CLINIC LIMITED
THE BRITISH BOOT COMPANY LIMITED
THE BRITISH INSTITUTE OF KITCHEN, BEDROOM & BATHROOM INSTALLATION LIMITED
THE BRITISH QUINOA COMPANY LTD
THE BUBBLY BAUBLE COMPANY LIMITED
THE BUCKET MANUFACTURING COMPANY LIMITED
Last update 2018
THE BRITISH EAST INDIA COMPANY LIMITED DIRECTORS
Ann Blowers
Acting
Appointed
01 October 2016
Role
Secretary
Address
John Laird Centre, Park Road North, Birkenhead, Wirral, L41 4EZ
Name
BLOWERS, Ann
William George Macdonald
Acting
PSC
Appointed
12 November 1998
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
Treetops 24 Gills Lane, Barnston, Wirral, Merseyside, CH61 1AE
Country Of Residence
England
Name
MACDONALD, William George
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Robert Angus Rush
Resigned
Appointed
12 November 1998
Resigned
01 October 2016
Role
Secretary
Nationality
British
Address
7 Halkyn Terrace, Rossett, Wrexham, Clwyd, LL12 0HP
Name
RUSH, Robert Angus
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
12 November 1998
Resigned
12 November 1998
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Pawan Kumar Aggarwal
Resigned
Appointed
06 December 2004
Resigned
13 November 2006
Occupation
Export Import Trading And Mfg
Role
Director
Age
75
Nationality
Indian
Address
13-31 Triveni Chs New Link Road, Lokhandwala, Jogeshwari (West), Mumbai 400102, India
Name
AGGARWAL, Pawan Kumar
John Allan
Resigned
Appointed
01 February 2012
Resigned
22 June 2015
Occupation
Marketing
Role
Director
Age
85
Nationality
British
Address
John Laird Centre, Park Road North, Birkenhead, Wirral, L41 4EZ
Country Of Residence
England
Name
ALLAN, John
Robert Angus Rush
Resigned
Appointed
06 December 2004
Resigned
01 October 2016
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Marwyn, Chester Road, Wrexham, Clwyd, LL12 0DE
Country Of Residence
United Kingdom
Name
RUSH, Robert Angus
REVIEWS
Check The Company
Not good according to the company’s financial health.