BROOKFIELDS CONTRACTORS MA4 LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK43 7BB

Company number 05585775
Status Active
Incorporation Date 6 October 2005
Company Type Private Limited Company
Address THE LODGE, ODELL, BEDFORD, MK43 7BB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BROOKFIELDS CONTRACTORS MA4 LIMITED are www.brookfieldscontractorsma4.co.uk, and www.brookfields-contractors-ma4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Wellingborough Rail Station is 7.5 miles; to Bedford St Johns Rail Station is 7.5 miles; to Kempston Hardwick Rail Station is 8.9 miles; to Stewartby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookfields Contractors Ma4 Limited is a Private Limited Company. The company registration number is 05585775. Brookfields Contractors Ma4 Limited has been working since 06 October 2005. The present status of the company is Active. The registered address of Brookfields Contractors Ma4 Limited is The Lodge Odell Bedford Mk43 7bb. . GODFREY, Colin Richard is a Secretary of the company. GODFREY, Colin Richard is a Director of the company. NEWTON, John David is a Director of the company. SHAW, Mark Glenn Bridgman is a Director of the company. Secretary BOSTOCK, Richard David Swinford has been resigned. Secretary IMCO SECRETARY LIMITED has been resigned. Director BOSTOCK, Richard David Swinford has been resigned. Director BURRELL, Melvin James Edwin has been resigned. Director ELLIOTT, David Brian has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
GODFREY, Colin Richard
Appointed Date: 07 August 2007

Director
GODFREY, Colin Richard
Appointed Date: 07 August 2007
60 years old

Director
NEWTON, John David
Appointed Date: 26 October 2005
62 years old

Director
SHAW, Mark Glenn Bridgman
Appointed Date: 26 October 2005
78 years old

Resigned Directors

Secretary
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 18 October 2005

Secretary
IMCO SECRETARY LIMITED
Resigned: 18 October 2005
Appointed Date: 06 October 2005

Director
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 18 October 2005
72 years old

Director
BURRELL, Melvin James Edwin
Resigned: 15 November 2010
Appointed Date: 18 October 2005
77 years old

Director
ELLIOTT, David Brian
Resigned: 14 October 2013
Appointed Date: 01 April 2011
62 years old

Director
IMCO DIRECTOR LIMITED
Resigned: 18 October 2005
Appointed Date: 06 October 2005

Persons With Significant Control

Brookfields Park Development Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKFIELDS CONTRACTORS MA4 LIMITED Events

17 May 2017
Total exemption small company accounts made up to 30 November 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 November 2015
28 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

13 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 37 more events
09 Nov 2005
New secretary appointed;new director appointed
09 Nov 2005
Registered office changed on 09/11/05 from: 21 queen street leeds LS1 2TW
09 Nov 2005
Director resigned
09 Nov 2005
Secretary resigned
06 Oct 2005
Incorporation

BROOKFIELDS CONTRACTORS MA4 LIMITED Charges

5 April 2011
Construction cost account charge
Delivered: 15 April 2011
Status: Outstanding
Persons entitled: The 2010/2011 Brookfields Thetford Limited Partnership
Description: Pursuant to the provisions of the construction cost account…
20 December 2006
Debenture
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…