Company NameBritannic Touchdown Promotions Limited
DirectorsMaurice Lindsay and Roy Waudby
Company StatusDissolved
Company Number02772469
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMaurice Lindsay
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(1 year, 2 months after company formation)
Appointment Duration30 years
RoleChief Executive
Correspondence AddressWescoe House
Wescoe Hill Lane
Weeton Huby
Leeds
LS17 0AY
Director NameRoy Waudby
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1994(1 year, 2 months after company formation)
Appointment Duration30 years
RoleChartered Accountant
Correspondence AddressWestern 12 Packman Lane
Kirkella
Hull
North Humberside
HU10 7TL
Secretary NameMaurice Lindsay
NationalityBritish
StatusCurrent
Appointed08 March 1994(1 year, 2 months after company formation)
Appointment Duration30 years
RoleChief Executive
Correspondence AddressWescoe House
Wescoe Hill Lane
Weeton Huby
Leeds
LS17 0AY
Director NameRichard Bartram
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRockhill House
Hambledon
Godalming
Surrey
GU8 4DT
Director NameGraeme Walter Pickering
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address45 Albert Road
Kingston Upon Thames
Surrey
KT1 3DQ
Secretary NameMrs Samantha Baktram
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressRockhill House
Hambledon
Godalming
Surrey
GU8 4DT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 June 1997Dissolved (1 page)
29 January 1997Liquidators statement of receipts and payments (5 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Liquidators statement of receipts and payments (5 pages)
20 July 1995Liquidators statement of receipts and payments (6 pages)