BRITA VIVREAU LIMITED



6 officers / 6 resignations

HALL, David John, Dr

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
May 1973
Appointed on
7 July 2023
Nationality
British
Occupation
Company Director

KOEHLER, Christian

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
July 1982
Appointed on
4 March 2021
Resigned on
31 July 2023
Nationality
German
Occupation
Company Director

WHITFIELD, NEAL

Correspondence address
SHELLEY STOCK HUTTER 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
27 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, SARAH

Correspondence address
SHELLEY STOCK HUTTER 1ST FLOOR, 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
2 June 2017
Nationality
BRITISH
Occupation
DIRETCOR

KIRSCHNER, MARKUS

Correspondence address
4 HEINRICH-HERTZ-STR., TANUSSTEIN, GERMANY, 65232
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
8 August 2012
Nationality
GERMAN
Occupation
MANAGING DIRECTOR

HANKAMMER, Markus Ralph

Correspondence address
Heinz-Hankammer-Strasse 1, 65232 Taunusstein, Germany
Role ACTIVE
director
Date of birth
August 1968
Appointed on
4 April 2012
Nationality
German
Occupation
Chief Executive Officer

COHEN, SUSAN

Correspondence address
25 CHASEWOOD PARK, SUDBURY HILL, HARROW, MIDDLESEX, HA1 3YP
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
18 October 2000
Resigned on
4 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA1 3YP £890,000

COHEN, Stephen Charles

Correspondence address
Arkadia 2 The Warren, Radlett, Hertfordshire, United Kingdom, WD7 7DX
Role RESIGNED
director
Date of birth
August 1969
Appointed on
1 April 1998
Resigned on
2 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode WD7 7DX £3,135,000

HALLMARK REGISTRARS LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Director
Appointed on
26 November 1993
Resigned on
26 November 1993

COHEN, HOWARD MICHAEL

Correspondence address
25 CHASEWOOD PARK, SUDBURY HILL, HARROW, MIDDLESEX, HA1 3YP
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
26 November 1993
Resigned on
29 December 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HA1 3YP £890,000

HALLMARK SECRETARIES LIMITED

Correspondence address
120 EAST ROAD, LONDON, N1 6AA
Role RESIGNED
Nominee Secretary
Appointed on
26 November 1993
Resigned on
26 November 1993

COHEN, SUSAN

Correspondence address
25 CHASEWOOD PARK, SUDBURY HILL, HARROW, MIDDLESEX, HA1 3YP
Role RESIGNED
Secretary
Appointed on
26 November 1993
Resigned on
4 April 2012
Nationality
BRITISH

Average house price in the postcode HA1 3YP £890,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company