BROOKHOUSE IM LIMITED
LANCASHIRE BROOKHOUSE MANAGED PROPERTIES LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB3 1AD

Company number 03566142
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address INDIA MILL, DARWEN, LANCASHIRE, BB3 1AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of BROOKHOUSE IM LIMITED are www.brookhouseim.co.uk, and www.brookhouse-im.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Brookhouse Im Limited is a Private Limited Company. The company registration number is 03566142. Brookhouse Im Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Brookhouse Im Limited is India Mill Darwen Lancashire Bb3 1ad. . KEATING, Neal J 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 LONDON LAW SECRETARIAL LIMITED has been resigned. Director DENNINGER, William C has been resigned. Director GARNEAU, Robert Montgomery has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCCAY, Michael John has been resigned. Director NICHOLS, James has been resigned. Director THOMAS, Guy has been resigned. Director THORLEY, Ernest Richard 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 "Management of real estate on a fee or contract basis".


Current Directors

Director
KEATING, Neal J
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: 19 May 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

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

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

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
THORLEY, Ernest Richard
Resigned: 31 July 2013
Appointed Date: 30 November 2008
65 years old

Director
TURNER, Barry Frederick
Resigned: 14 April 2004
Appointed Date: 19 May 1998
75 years old

Director
TURNER, Peter Graham
Resigned: 14 April 2004
Appointed Date: 19 May 1998
77 years old

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

BROOKHOUSE IM LIMITED Events

12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

06 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 79 more events
29 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Registered office changed on 29/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 May 1998
Incorporation

BROOKHOUSE IM LIMITED Charges

14 April 2004
Debenture
Delivered: 20 April 2004
Status: Satisfied on 25 March 2009
Persons entitled: Aberdeen Asset Managers Limited in Its Capacity as Security Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
14 April 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as shepley works and land adjoining…
7 August 1998
Debenture
Delivered: 13 August 1998
Status: Satisfied on 28 June 2003
Persons entitled: Brookhouse Holdings PLC
Description: By way of legal mortgage 14 charles street dunkinfield…