BROOKE HOUSE MANAGEMENT SERVICES LTD.
BIRMINGHAM VENTURE (SECRETARIAT) LIMITED(THE)

Hellopages » West Midlands » Birmingham » B18 6LT

Company number 01447458
Status Active
Incorporation Date 7 September 1979
Company Type Private Limited Company
Address FEDERATION HOUSE, 10 VYSE STREET, HOCKLEY, BIRMINGHAM, B18 6LT
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of BROOKE HOUSE MANAGEMENT SERVICES LTD. are www.brookehousemanagementservices.co.uk, and www.brooke-house-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Brooke House Management Services Ltd is a Private Limited Company. The company registration number is 01447458. Brooke House Management Services Ltd has been working since 07 September 1979. The present status of the company is Active. The registered address of Brooke House Management Services Ltd is Federation House 10 Vyse Street Hockley Birmingham B18 6lt. . JONES, William Richard is a Director of the company. Secretary BEPAIVA, Joseph Jim has been resigned. Secretary HOLLAND, Clare Elaine has been resigned. Secretary NISBET, Angus Neil has been resigned. Secretary WEBB, Donna has been resigned. Director BEPAIVA, Joseph Jim has been resigned. Director DICK, Adrian John has been resigned. Director FRENCH, David George has been resigned. Director HOLLAND, Clare Elaine has been resigned. Director HOLLAND, Clare Elaine has been resigned. Director JOHNSON, Allen George has been resigned. Director JOHNSON, Allen George has been resigned. Director JOHNSON, Allen George has been resigned. Director JOHNSON, Allen George has been resigned. Director JOHNSON, Allen George has been resigned. Director JOHNSON, Allen George has been resigned. Director NISBET, Angus Neil has been resigned. Director NISBET, Angus Neil has been resigned. Director NISBET, Angus Neil has been resigned. Director PLANT, Pamela has been resigned. Director PLANT, Pamela has been resigned. Director PLANT, Pamela has been resigned. Director SLINGER, Philip David Matthew has been resigned. Director SLINGER, Philip David Matthew has been resigned. Director STONE, Peter Nicholas has been resigned. Director VAUGHAN, Andrew has been resigned. Director WEBB, Donna has been resigned. Director WEBB, Donna has been resigned. Director WEBB, Donna has been resigned. Director WHITTLE, Alan has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
JONES, William Richard
Appointed Date: 21 August 2015
64 years old

Resigned Directors

Secretary
BEPAIVA, Joseph Jim
Resigned: 29 April 1994

Secretary
HOLLAND, Clare Elaine
Resigned: 30 October 2009
Appointed Date: 08 February 2008

Secretary
NISBET, Angus Neil
Resigned: 31 October 1998
Appointed Date: 29 April 1994

Secretary
WEBB, Donna
Resigned: 08 February 2008
Appointed Date: 01 November 1998

Director
BEPAIVA, Joseph Jim
Resigned: 29 April 1994
93 years old

Director
DICK, Adrian John
Resigned: 30 November 2000
Appointed Date: 24 May 1999
66 years old

Director
FRENCH, David George
Resigned: 30 June 2010
Appointed Date: 05 September 2007
73 years old

Director
HOLLAND, Clare Elaine
Resigned: 31 October 2009
Appointed Date: 05 July 2005
55 years old

Director
HOLLAND, Clare Elaine
Resigned: 05 July 2005
Appointed Date: 16 October 2002
55 years old

Director
JOHNSON, Allen George
Resigned: 12 December 2006
Appointed Date: 19 July 2006
80 years old

Director
JOHNSON, Allen George
Resigned: 19 July 2006
Appointed Date: 09 July 2004
80 years old

Director
JOHNSON, Allen George
Resigned: 09 July 2004
Appointed Date: 20 June 2001
80 years old

Director
JOHNSON, Allen George
Resigned: 20 June 2001
Appointed Date: 26 April 1999
80 years old

Director
JOHNSON, Allen George
Resigned: 26 April 1999
Appointed Date: 03 September 1997
80 years old

Director
JOHNSON, Allen George
Resigned: 03 September 1997
Appointed Date: 29 April 1994
80 years old

Director
NISBET, Angus Neil
Resigned: 31 October 1998
Appointed Date: 28 January 1998
92 years old

Director
NISBET, Angus Neil
Resigned: 28 January 1998
Appointed Date: 22 August 1996
92 years old

Director
NISBET, Angus Neil
Resigned: 22 August 1996
Appointed Date: 29 April 1994
92 years old

Director
PLANT, Pamela
Resigned: 19 July 2006
Appointed Date: 05 July 2005
75 years old

Director
PLANT, Pamela
Resigned: 05 July 2005
Appointed Date: 02 July 2003
75 years old

Director
PLANT, Pamela
Resigned: 02 July 2003
Appointed Date: 14 March 2001
75 years old

Director
SLINGER, Philip David Matthew
Resigned: 30 June 2005
Appointed Date: 02 July 2003
62 years old

Director
SLINGER, Philip David Matthew
Resigned: 02 July 2003
Appointed Date: 14 March 2001
62 years old

Director
STONE, Peter Nicholas
Resigned: 21 August 2015
Appointed Date: 11 January 2010
72 years old

Director
VAUGHAN, Andrew
Resigned: 19 July 2006
Appointed Date: 22 January 2005
63 years old

Director
WEBB, Donna
Resigned: 08 February 2008
Appointed Date: 09 July 2004
58 years old

Director
WEBB, Donna
Resigned: 03 July 2002
Appointed Date: 26 July 2000
58 years old

Director
WEBB, Donna
Resigned: 26 July 2000
Appointed Date: 01 November 1998
58 years old

Director
WHITTLE, Alan
Resigned: 29 April 1994
98 years old

Persons With Significant Control

British Home Enhancement Trade Association Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKE HOUSE MANAGEMENT SERVICES LTD. Events

06 Apr 2017
Confirmation statement made on 1 April 2017 with updates
20 Apr 2016
Accounts for a dormant company made up to 31 December 2015
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

04 Sep 2015
Termination of appointment of Peter Nicholas Stone as a director on 21 August 2015
04 Sep 2015
Appointment of Mr William Richard Jones as a director on 21 August 2015
...
... and 117 more events
22 Apr 1988
Return made up to 12/04/88; full list of members

22 Sep 1987
Full accounts made up to 31 December 1986

22 Sep 1987
Return made up to 31/08/87; full list of members

01 Sep 1986
Full accounts made up to 31 December 1985

01 Sep 1986
Return made up to 25/08/86; full list of members

BROOKE HOUSE MANAGEMENT SERVICES LTD. Charges

21 March 1984
Legal charge
Delivered: 29 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 9 totteridge avenue high wycombe buckinghamshire and/or…