MITCHELL & NESS INTERNATIONAL LIMITED

Address:
Building 256 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB

MITCHELL & NESS INTERNATIONAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06818077. The registration start date is February 12, 2009. The current status is Active.

Company Overview

Company Number 06818077
Company Name MITCHELL & NESS INTERNATIONAL LIMITED
Registered Address Building 256 Westcott Venture Park
Westcott
Aylesbury
Buckinghamshire
HP18 0XB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-02-12
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-12
Returns Last Update 2016-02-12
Confirmation Statement Due Date 2021-03-26
Confirmation Statement Last Update 2020-02-12
Mortgage Charges 5
Mortgage Outstanding 3
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46160 Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Location

Address BUILDING 256 WESTCOTT VENTURE PARK
WESTCOTT
Post Town AYLESBURY
County BUCKINGHAMSHIRE
Post Code HP18 0XB

Companies with the same post code

Entity Name Office Address
GREEN RETREATS HOLDINGS LIMITED Hangar 4 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB, United Kingdom
TORQUE PRECISION LIMITED Unit 82 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB, England
HWT TRANSPORT SERVICES LIMITED Unit 254 Westcott Venture Park, Westcott, Aylesbury, Bucks, HP18 0XB, United Kingdom
ROCKET TEST FACILITIES LIMITED The Magazine Area, Westcott Venture Park Westcott, Aylesbury, Buckinghamshire, HP18 0XB, England
BECKLEY CANOPY THERAPEUTICS LIMITED Unit 5 Century Court, Westcott Venture Park, Aylesbury, HP18 0XB, England
CLEAR EDGE UPVC LIMITED 8-9 Century Court, Westcott Venture Park, Westcott, HP18 0XB, United Kingdom
CFNA LIMITED Building 330 Office G8 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB, England
RGL SURVEYS LTD S8 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB, England
LONDON SPORTS DIRECTORY LIMITED Building S6, Office 11 Westcott Venture Park, Westcott, Aylesbury, HP18 0XB, England
EUROPEAN ASTROTECH LIMITED Unit 253 Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRITTEN, Karla-Jane Director (Active) Building 256, Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, HP18 0XB October 1965 /
15 May 2017
British /
England
Finance Director
HILLE, Craig Michael Director (Active) 4445 Willard Ave, Suite 1040, Chevy Chase, Md 20815, Usa November 1974 /
30 June 2017
American /
Usa
Managing Director
LEE, Gordon Secretary (Resigned) Building 256, Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, England, HP18 0XB /
14 May 2013
/
LIVINGSTON-CAMPBELL, Christopher Jonathan Secretary (Resigned) 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND /
12 February 2009
/
O'BRIEN, Martin Edmund Secretary (Resigned) Reebok International Limited, 4th Floor, 11-12 Pall Mall, London, United Kingdom, SW1Y 5LU /
2 January 2015
/
RESONANT SOLUTIONS LIMITED Secretary (Resigned) The Parlour, Manor Courtyard, Aston Sandford, Aylesbury, Bucks, HP17 8JB /
16 February 2009
/
BATTLEBRIDGE SECRETARIES LIMITED Secretary (Resigned) Brinkworth House, Brinkworth, Chippenham, Wiltshire, United Kingdom, SN15 5DF /
16 February 2009
/
BRITTEN, Karla-Jane Director (Resigned) Building 256, Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, United Kingdom, HP18 0XB October 1965 /
4 May 2012
British /
England
Director
ELLIS, David Gareth Director (Resigned) Building 256, Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, United Kingdom, HP18 0XB March 1975 /
4 May 2012
British /
England
Director
LEE, Peter Robert Director (Resigned) Building 256, Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, United Kingdom, HP18 0XB May 1958 /
16 February 2009
British /
England
Company Director
LIVINGSTON-CAMPBELL, Christopher Jonathan Director (Resigned) 44 Morrell Avenue, Oxford, Oxfordshire, OX4 1ND January 1972 /
12 February 2009
British /
United Kingdom
Company Director
LOUCAS, Theo Director (Resigned) Building 256, Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, United Kingdom, HP18 0XB June 1981 /
24 January 2012
British /
England
Brand Director
MILLER, Jonathan Director (Resigned) Building 256, Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, United Kingdom, HP18 0XB January 1984 /
1 September 2011
British /
United Kingdom
Director
O'BRIEN, Martin Edmund Director (Resigned) Reebok International Limited, 4th Floor, 11-12 Pall Mall, London, United Kingdom, SW1Y 5LU February 1960 /
2 January 2015
British /
United Kingdom
Financial Director
ROSEVEARE, Katherine Jane Director (Resigned) Adidas International Trading B.V., Hoogoorddreef 9a, Amsterdam, Netherlands May 1974 /
2 January 2015
British /
The Netherlands
General Counsel
SHORT, Christopher James Director (Resigned) Building 256, Westcott Venture Park, Westcott, Aylesbury, Buckinghamshire, England, HP18 0XB December 1981 /
1 June 2013
British /
England
Director
WILLMOTT, John Director (Resigned) Building 256, Westcott Venture Park, Westcott, Aylesbury, Bucks, England, HP18 0XB January 1958 /
28 May 2013
British /
England
None
YUSKA, Jonathan Director (Resigned) Reebok International Limited, 4th Floor, 11-12 Pall Mall, London, United Kingdom, SW1Y 5LU February 1975 /
2 January 2015
American /
Usa
Brand Director

Competitor

Improve Information

Please provide details on MITCHELL & NESS INTERNATIONAL 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