BURTON CARIBBEAN ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 04851039. The registration start date is July 30, 2003. The current status is Active.
Company Number | 04851039 |
Company Name | BURTON CARIBBEAN ASSOCIATION |
Registered Address |
346 Uxbridge Street Burton On Trent Staffordshire DE14 3JS |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-07-30 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-04-30 |
Returns Due Date | 2016-08-27 |
Returns Last Update | 2015-07-30 |
Confirmation Statement Due Date | 2021-08-19 |
Confirmation Statement Last Update | 2020-08-05 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
346 UXBRIDGE STREET BURTON ON TRENT |
Post Town | STAFFORDSHIRE |
Post Code | DE14 3JS |
Entity Name | Office Address |
---|---|
SILMIH LTD | 307 Uxbridge Street, Burton-on-trent, DE14 3JS, England |
AAK MOTORS LTD | 345a Uxbridge Street, Burton-on-trent, DE14 3JS, England |
DARBAN LTD | 330-332 Uxbridge Street, Burton-on-trent, DE14 3JS, United Kingdom |
BAREZ & CO LTD | 330-332 Uxbridge Street, Uxbridge Street, Burton-on-trent, DE14 3JS, United Kingdom |
DIMITAR 78 LTD | 306a Uxdridge Street, Burton On Trent, DE14 3JS, England |
Entity Name | Office Address |
---|---|
BIG 5 VAPEJUICE UK LTD | Watling Chambers West Suite 214 Watling Street, Cannock, Staffordshire, WS11 0BD, United Kingdom |
BEAUTIFUL SPACE INTERNATIONAL CO. LTD | 23 Bridge Street, Newcastle-under-lyme, Staffordshire, ST5 2RY, England |
ADMI GROUP LTD | Loxley House 11 Swan Road, Lichfield, Staffordshire, WS13 6QZ, United Kingdom |
ZEPHER EMS LIMITED | 31 Grange Street, Stoke-on-trent, Staffordshire, Staffordshire, ST6 2JH, United Kingdom |
SING AND LI LIMITED | 21 High Street Tean, Stoke-on-trent, Staffordshire, ST10 4DY, United Kingdom |
CANTON CHEF 888 LIMITED | 74 Horninglow Road, Burton-on-trent, Staffordshire, DE14 2PT, United Kingdom |
BELL BROTHER FILMS LIMITED | The Old School School Lane, Blymhill, Staffordshire, TF11 8LJ, United Kingdom |
BRICKLINE ESTATES LTD | 24 Hatherton Road, Cannock, Staffordshire, WS11 1HG, England |
SRIVEN IT SERVICES LTD | 1, Greenwood Avenue, Stoke-on-trent, Staffordshire, ST4 6NF, United Kingdom |
NETHERFIELD MANAGEMENT COMPANY (STAFFS) LTD | Willow Bank Church Lane, Marchington, Staffordshire, ST14 8LJ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WRIGHT, Valerie | Secretary (Active) | 36 Maple Avenue, Littleover, Derby, Derbyshire, United Kingdom, DE23 1QD | / 14 June 2012 |
/ |
|
CARRUTHERS, Michael Anthony | Director (Active) | 91 South Broadway Street, Burton On Trent, Staffordshire, DE14 3NA | September 1956 / 30 July 2003 |
British / England |
Vehicle Technician |
MILLER, Clover Merle | Director (Active) | 37 Tatenhill Lane, Branston, Burton-On-Trent, Staffordshire, England, DE14 3EZ | September 1942 / 3 August 2010 |
British / England |
Retired |
MILLER, Ronald Emanuel | Director (Active) | 37 Tatenhill Lane, Branston, Burton On Trent, Staffordshire, DE14 3EZ | February 1940 / 10 November 2007 |
Jamaican / England |
Retired |
WILSON, Ronald Ian | Director (Active) | 18 Horton Avenue, Stretton, Burton On Trent, Staffordshire, DE13 0DP | September 1964 / 28 April 2009 |
British / United Kingdom |
Self Employed Proprietor |
WRIGHT, Valerie | Director (Active) | 36 Maple Avenue, Littleover, Derby, Derbyshire, DE23 1QD | March 1970 / 28 November 2004 |
British / England |
Civil Servant |
CARRUTHERS, Phyllis Antoinette | Secretary (Resigned) | 7 Convent Close, Stapenhill, Burton On Trent, Staffordshire, DE15 9AT | / 30 July 2003 |
/ |
|
CLARKE, Terrance | Director (Resigned) | 60 Lonsdale Road, Burton On Trent, Staffordshire, DE14 3ED | May 1934 / 28 November 2004 |
British-Jamaican / |
Retired |
EDWARDS, Mavis | Director (Resigned) | 194 Shobnall Street, Burton On Trent, Staffordshire, DE14 2HN | August 1931 / 30 January 2005 |
Jamaican / |
Retired |
GIBBS, Daphne | Director (Resigned) | 36 Wyggeston Street, Burton On Trent, Staffordshire, DE13 0SE | September 1943 / 28 November 2004 |
Jamaican / |
Retired |
GIBBS, Lovel Jones | Director (Resigned) | 36 Wyggeston Street, Burton On Trent, Staffordshire, DE13 0SE | July 1942 / 28 November 2004 |
Jamaican / |
Welder |
GOLAUB, Euton Wellesley | Director (Resigned) | 5 Welford Rise, Burton On Trent, Staffordshire, DE13 0QF | April 1959 / 28 November 2004 |
Jamaican / England |
Self Employed |
NAM, Beatrice | Director (Resigned) | 244 Wyggeston Street, Burton On Trent, Staffordshire, DE13 0SD | July 1937 / 28 November 2004 |
British / |
Retired |
PINKNEY, George Willis | Director (Resigned) | 15 Ivy Close, Stapen Hill, Burton On Trent, Staffordshire, DE15 9RD | March 1933 / 30 January 2005 |
Jamaican / |
Bar Attendant |
REID, Leabert Simon | Director (Resigned) | 22 Queen Street, Burton On Trent, Staffordshire, DE14 3LR | April 1916 / 30 January 2005 |
Jamaican / England |
Retired |
Post Town | STAFFORDSHIRE |
Post Code | DE14 3JS |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
Please provide details on BURTON CARIBBEAN ASSOCIATION 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.