BEAR OF BRITAIN LIMITED

Address:
Woodside Lodge, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY

BEAR OF BRITAIN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04170641. The registration start date is March 1, 2001. The current status is Liquidation.

Company Overview

Company Number 04170641
Company Name BEAR OF BRITAIN LIMITED
Registered Address Woodside Lodge
Ashlake Copse Road
Ryde
Isle of Wight
PO33 4EY
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2001-03-01
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2010-01-31
Accounts Last Update 2008-03-31
Returns Due Date 2010-03-29
Returns Last Update 2009-03-01
Confirmation Statement Due Date 2017-03-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
9305 Other service activities n.e.c.

Office Location

Address WOODSIDE LODGE
ASHLAKE COPSE ROAD
Post Town RYDE
County ISLE OF WIGHT
Post Code PO33 4EY

Companies with the same location

Entity Name Office Address
JOES TRADING LIMITED Woodside Lodge, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY, United Kingdom
JOES (RYDE) LIMITED Woodside Lodge, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY, United Kingdom
REGATTA YACHTING LTD Woodside Lodge, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY
LIGHTING - ENERGY SAVING SOLUTIONS LIMITED Woodside Lodge, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY
WIGHT FLAME LIMITED Woodside Lodge, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY
THE PROPELLER INN (IW) LIMITED Woodside Lodge, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY
OCEAN TRAINING PLYMOUTH LIMITED Woodside Lodge, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY
GLOBALSERVE LIMITED Woodside Lodge, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY
AAA MARINE LIMITED Woodside Lodge, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY

Companies with the same post code

Entity Name Office Address
EMBANKMENT FACTUAL LTD Little Ashlake, Ashlake Copse Road, Fishbourne, Isle of Wight, PO33 4EY, United Kingdom
CORBUS VENTURE LTD Greenwood Ashlake Copse Road, Fishbourne, Ryde, Isle of Wight, PO33 4EY
UNLIMITED CONTENT LTD Little Ashlake Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY, United Kingdom
EMBANKMENT FILMS LIMITED Little Ashlake, Ashlake Copse Road, Ryde, Isle of Wight, PO33 4EY
ASHLAKE COPSE ROAD RESIDENTS ASSOCIATION LIMITED Seabreezes, Ashlake Copse Road, Ryde, PO33 4EY, England
J T MAKUNDE LIMITED Kariba House, Ashlake Copse Road, Fishbourne, Isle of Wight, PO33 4EY
ORIGINAL CONVERSION LIMITED Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England
EMBANKMENT SERVICES LTD Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England
EMBANKMENT MEDIA LTD Little Ashlake, Ashlake Copse Road, Fishbourne, PO33 4EY, England
CONVERTER MEDIA LIMITED Little Ashlake, Ashlake Copse Road, Ryde, PO33 4EY, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAAS, Raphael Secretary (Active) 16a Castle Road, Cowes, Isle Of Wight, PO31 7QZ /
14 March 2005
/
HAAS, Raphael Director (Active) 16a Castle Road, Cowes, Isle Of Wight, PO31 7QZ January 1945 /
14 March 2005
British /
England
Company Director
GILBERT, Sherron Christina Secretary (Resigned) 2 Heathfield, Rayleigh, Essex, SS6 7QQ /
1 March 2001
/
HOBDAY, Susan Margot Secretary (Resigned) Mangapp Manor Mangapp Chase, Southminster Road, Burnham On Crouch, Essex, CM0 8QQ /
14 January 2005
/
ELLISON, Anthony William Emanuel Director (Resigned) 31 Parkside, Westcliff On Sea, Essex, SS0 8PR March 1945 /
1 March 2001
British /
England
Director
HOBDAY, Christopher Clifford Director (Resigned) 15 Grantham Court Queens Road, Cowes, Isle Of Wight, PO31 8BQ July 1931 /
12 January 2005
British /
Company Director
HOBDAY, Susan Margot Director (Resigned) 15 Grantham Court Queens Road, Cowes, Isle Of Wight, PO31 8BQ December 1951 /
12 January 2005
British /
United Kingdom
Company Director
LOUIS, Timothy Stanton Director (Resigned) Winters, Southend Road, Great Wakering, Southend-On-Sea, Essex, SS3 0PT December 1938 /
17 September 2001
British /
England
Company Director
COMPANY DIRECTORS LIMITED Nominee Director (Resigned) 788-790 Finchley Road, London, NW11 7TJ /
1 March 2001
/

Competitor

Search similar business entities

Post Town RYDE
Post Code PO33 4EY
SIC Code 9305 - Other service activities n.e.c.

Improve Information

Please provide details on BEAR OF BRITAIN LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches