BRICKSTEM LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EL
Company number 02919395
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address 120 HIGH STREET, EDGWARE, MIDDLESEX, UNITED KINGDOM, HA8 7EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 029193950003 in full; Satisfaction of charge 029193950004 in full; Satisfaction of charge 029193950002 in full. The most likely internet sites of BRICKSTEM LIMITED are www.brickstem.co.uk, and www.brickstem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Brickstem Limited is a Private Limited Company. The company registration number is 02919395. Brickstem Limited has been working since 15 April 1994. The present status of the company is Active. The registered address of Brickstem Limited is 120 High Street Edgware Middlesex United Kingdom Ha8 7el. . JEFFREY MANAGEMENT LIMITED is a Secretary of the company. ROSENBAUM, Jeffrey Lionel is a Director of the company. ROSENBAUM, Joshua Da Silva is a Director of the company. Nominee Secretary STERFORD CORPORATE SERVICES LIMITED has been resigned. Secretary TINPARK LIMITED has been resigned. Director CITY & COUNTY LIMITED has been resigned. Nominee Director STERFORD NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JEFFREY MANAGEMENT LIMITED
Appointed Date: 30 September 1994

Director
ROSENBAUM, Jeffrey Lionel
Appointed Date: 16 May 1994
85 years old

Director
ROSENBAUM, Joshua Da Silva
Appointed Date: 27 April 2015
39 years old

Resigned Directors

Nominee Secretary
STERFORD CORPORATE SERVICES LIMITED
Resigned: 16 May 1994
Appointed Date: 15 April 1994

Secretary
TINPARK LIMITED
Resigned: 30 September 1994
Appointed Date: 16 May 1994

Director
CITY & COUNTY LIMITED
Resigned: 11 June 1997
Appointed Date: 16 May 1994

Nominee Director
STERFORD NOMINEES LIMITED
Resigned: 16 May 1994
Appointed Date: 15 April 1994

Persons With Significant Control

Kingrose Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRICKSTEM LIMITED Events

07 Mar 2017
Satisfaction of charge 029193950003 in full
07 Mar 2017
Satisfaction of charge 029193950004 in full
07 Mar 2017
Satisfaction of charge 029193950002 in full
25 Jan 2017
Confirmation statement made on 18 January 2017 with updates
25 Jan 2017
Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017
...
... and 71 more events
04 Oct 1994
Secretary resigned;new director appointed

04 Oct 1994
Director resigned;new director appointed

17 Jun 1994
Particulars of mortgage/charge

24 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Apr 1994
Incorporation

BRICKSTEM LIMITED Charges

4 October 2013
Charge code 0291 9395 0002
Delivered: 14 October 2013
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 October 2013
Charge code 0291 9395 0004
Delivered: 14 October 2013
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 October 2013
Charge code 0291 9395 0003
Delivered: 14 October 2013
Status: Satisfied on 7 March 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 June 1994
Debenture
Delivered: 17 June 1994
Status: Satisfied on 3 September 2013
Persons entitled: Kingrose Limited
Description: By way of floating security all undertaking assets property…