BROCKET HALL FOODS LIMITED
ARUNDEL BROCKETS BANGERS LIMITED

Hellopages » West Sussex » Arun » BN18 0AG
Company number 06011213
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address 5A PARK FARM, CHICHESTER ROAD, ARUNDEL, ENGLAND, BN18 0AG
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from The Annexe, Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017; Termination of appointment of David Barry Zackheim as a director on 4 May 2017; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of BROCKET HALL FOODS LIMITED are www.brockethallfoods.co.uk, and www.brocket-hall-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Amberley Rail Station is 3 miles; to Barnham Rail Station is 3.4 miles; to Angmering Rail Station is 4.7 miles; to Pulborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brocket Hall Foods Limited is a Private Limited Company. The company registration number is 06011213. Brocket Hall Foods Limited has been working since 28 November 2006. The present status of the company is Active. The registered address of Brocket Hall Foods Limited is 5a Park Farm Chichester Road Arundel England Bn18 0ag. . WILLIS, Susan Patricia May is a Secretary of the company. BROCKET, Charles Ronald George is a Director of the company. KRUGER, Howard Robert is a Director of the company. Secretary HARRIS, Gillian Shelagh has been resigned. Secretary APEX CORPORATE LIMITED has been resigned. Director CULLEN, David Gerald has been resigned. Director PAGE, Graham Charles has been resigned. Director PERRY, David has been resigned. Director SAVIDENT, Paul Stephen has been resigned. Director ZACKHEIM, David Barry has been resigned. Director APEX NOMINEES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
WILLIS, Susan Patricia May
Appointed Date: 12 December 2008

Director
BROCKET, Charles Ronald George
Appointed Date: 21 March 2007
74 years old

Director
KRUGER, Howard Robert
Appointed Date: 21 March 2007
66 years old

Resigned Directors

Secretary
HARRIS, Gillian Shelagh
Resigned: 12 December 2008
Appointed Date: 28 November 2006

Secretary
APEX CORPORATE LIMITED
Resigned: 28 November 2006
Appointed Date: 28 November 2006

Director
CULLEN, David Gerald
Resigned: 09 April 2009
Appointed Date: 21 March 2007
82 years old

Director
PAGE, Graham Charles
Resigned: 09 April 2009
Appointed Date: 28 March 2007
68 years old

Director
PERRY, David
Resigned: 05 October 2007
Appointed Date: 21 March 2007
72 years old

Director
SAVIDENT, Paul Stephen
Resigned: 17 August 2010
Appointed Date: 21 March 2007
59 years old

Director
ZACKHEIM, David Barry
Resigned: 04 May 2017
Appointed Date: 28 November 2006
78 years old

Director
APEX NOMINEES LIMITED
Resigned: 28 November 2006
Appointed Date: 28 November 2006

Persons With Significant Control

Brocket Holdings Limited
Notified on: 18 August 2016
Nature of control: Ownership of shares – 75% or more

BROCKET HALL FOODS LIMITED Events

04 May 2017
Registered office address changed from The Annexe, Bosworths Slaugham Haywards Heath West Sussex RH17 6AQ to 5a Park Farm Chichester Road Arundel BN18 0AG on 4 May 2017
04 May 2017
Termination of appointment of David Barry Zackheim as a director on 4 May 2017
30 Nov 2016
Confirmation statement made on 28 November 2016 with updates
03 May 2016
Micro company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

...
... and 49 more events
08 Dec 2006
New secretary appointed
08 Dec 2006
Secretary resigned
08 Dec 2006
Director resigned
29 Nov 2006
Registered office changed on 29/11/06 from: 46 syon lane osterley middlesex TW7 5NQ
28 Nov 2006
Incorporation

BROCKET HALL FOODS LIMITED Charges

9 January 2008
Composite guarantee and debenture
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Tympani Investments S.A.
Description: Fixed and floating charges over the undertaking and all…