BROOMCO (1137) LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 0BD

Company number 03218560
Status Active
Incorporation Date 28 June 1996
Company Type Private Limited Company
Address 6 BYRON DRIVE, EAST FINCHLEY, LONDON, N2 0BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-09-12 GBP 2 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of BROOMCO (1137) LIMITED are www.broomco1137.co.uk, and www.broomco-1137.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Barbican Rail Station is 5.2 miles; to Battersea Park Rail Station is 7.1 miles; to Barnes Bridge Rail Station is 8.2 miles; to Brentford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broomco 1137 Limited is a Private Limited Company. The company registration number is 03218560. Broomco 1137 Limited has been working since 28 June 1996. The present status of the company is Active. The registered address of Broomco 1137 Limited is 6 Byron Drive East Finchley London N2 0bd. . BERSCHADER, Boris is a Director of the company. POSTIFFERI, Stephane Jean Marie is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary SAURIN, Pirjo Helena has been resigned. Secretary ANSBACHER SECRETARIAL SERVICES LIMITED has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BERSCHADER, Diana has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ROLLIN, Joelle has been resigned. Director SAURIN, Pirjo Helena has been resigned. Director SMITH, Lindsey William Leggat has been resigned. Director AMSAM MANAGEMENT LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BERSCHADER, Boris
Appointed Date: 23 March 2009
70 years old

Director
POSTIFFERI, Stephane Jean Marie
Appointed Date: 12 July 2013
54 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 October 1996
Appointed Date: 28 June 1996

Secretary
SAURIN, Pirjo Helena
Resigned: 06 April 2000
Appointed Date: 14 October 1996

Secretary
ANSBACHER SECRETARIAL SERVICES LIMITED
Resigned: 27 February 2004
Appointed Date: 06 April 2000

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 21 August 2012
Appointed Date: 27 February 2004

Director
BERSCHADER, Diana
Resigned: 23 March 2009
Appointed Date: 26 March 2002
70 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 October 1996
Appointed Date: 28 June 1996

Director
ROLLIN, Joelle
Resigned: 11 August 2003
Appointed Date: 14 October 1996
63 years old

Director
SAURIN, Pirjo Helena
Resigned: 11 August 2003
Appointed Date: 14 October 1996
71 years old

Director
SMITH, Lindsey William Leggat
Resigned: 11 August 2003
Appointed Date: 14 October 1996
77 years old

Director
AMSAM MANAGEMENT LIMITED
Resigned: 08 August 2012
Appointed Date: 11 August 2003

Nominee Director
DLA NOMINEES LIMITED
Resigned: 14 October 1996
Appointed Date: 28 June 1996

Persons With Significant Control

Mr Boris Berschader
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BROOMCO (1137) LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
12 Sep 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 2

13 Jul 2016
Total exemption full accounts made up to 31 December 2015
04 Oct 2015
Total exemption full accounts made up to 31 December 2014
16 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

...
... and 63 more events
12 Nov 1996
Registered office changed on 12/11/96 from: fountain precinct balm green sheffield S1 1RZ
12 Nov 1996
New director appointed
12 Nov 1996
New secretary appointed;new director appointed
12 Nov 1996
New director appointed
28 Jun 1996
Incorporation