BROOKHOUSE AUTOMOTIVE LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB3 1AD

Company number 04090258
Status Active
Incorporation Date 13 October 2000
Company Type Private Limited Company
Address INDIA MILL, DARWEN, LANCASHIRE, BB3 1AD
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1,000 . The most likely internet sites of BROOKHOUSE AUTOMOTIVE LIMITED are www.brookhouseautomotive.co.uk, and www.brookhouse-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Brookhouse Automotive Limited is a Private Limited Company. The company registration number is 04090258. Brookhouse Automotive Limited has been working since 13 October 2000. The present status of the company is Active. The registered address of Brookhouse Automotive Limited is India Mill Darwen Lancashire Bb3 1ad. . KEATING, Neal is a Director of the company. STARR, Robert Daniel is a Director of the company. STEINER, Gregory Lee is a Director of the company. Secretary MCCAY, Michael has been resigned. Secretary THOMAS, Guy has been resigned. Secretary TURNER, Peter Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DENNINGER, William C has been resigned. Director GARNEAU, Robert Montgomery has been resigned. Director MCCAY, Michael John has been resigned. Director NICHOLS, James has been resigned. Director THOMAS, Guy has been resigned. Director TURNER, Barry Frederick has been resigned. Director TURNER, Peter Graham has been resigned. Director WHEELER, Carl Stephen has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Director
KEATING, Neal
Appointed Date: 12 June 2008
69 years old

Director
STARR, Robert Daniel
Appointed Date: 01 July 2013
58 years old

Director
STEINER, Gregory Lee
Appointed Date: 07 July 2008
68 years old

Resigned Directors

Secretary
MCCAY, Michael
Resigned: 30 May 2014
Appointed Date: 28 April 2010

Secretary
THOMAS, Guy
Resigned: 28 April 2010
Appointed Date: 14 April 2004

Secretary
TURNER, Peter Graham
Resigned: 14 April 2004
Appointed Date: 13 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 October 2000
Appointed Date: 13 October 2000

Director
DENNINGER, William C
Resigned: 30 June 2013
Appointed Date: 01 December 2008
75 years old

Director
GARNEAU, Robert Montgomery
Resigned: 01 December 2008
Appointed Date: 12 June 2008
81 years old

Director
MCCAY, Michael John
Resigned: 30 May 2014
Appointed Date: 28 April 2010
64 years old

Director
NICHOLS, James
Resigned: 28 January 2010
Appointed Date: 14 April 2004
76 years old

Director
THOMAS, Guy
Resigned: 21 May 2014
Appointed Date: 14 April 2004
61 years old

Director
TURNER, Barry Frederick
Resigned: 14 April 2004
Appointed Date: 13 October 2000
75 years old

Director
TURNER, Peter Graham
Resigned: 14 April 2004
Appointed Date: 13 October 2000
77 years old

Director
WHEELER, Carl Stephen
Resigned: 13 June 2014
Appointed Date: 01 February 2010
66 years old

Persons With Significant Control

Brookhouse 2004 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKHOUSE AUTOMOTIVE LIMITED Events

17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
20 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 Jan 2015
Total exemption small company accounts made up to 31 December 2013
...
... and 60 more events
02 Jan 2002
Return made up to 13/10/01; full list of members
15 Nov 2001
Accounting reference date shortened from 31/10/01 to 30/06/01
16 Aug 2001
Ad 30/06/01--------- £ si 999@1=999 £ ic 1/1000
13 Oct 2000
Secretary resigned
13 Oct 2000
Incorporation