Company number 04593555
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, UNITED KINGDOM, BL1 4QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Stuart Payne as a director; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of BROOK HOMES (HYDE) LIMITED are www.brookhomeshyde.co.uk, and www.brook-homes-hyde.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Brook Homes Hyde Limited is a Private Limited Company.
The company registration number is 04593555. Brook Homes Hyde Limited has been working since 18 November 2002.
The present status of the company is Active. The registered address of Brook Homes Hyde Limited is Regency House 45 51 Chorley New Road Bolton United Kingdom Bl1 4qr. . Secretary HAINSWORTH, Simon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAYNES, Thomas has been resigned. Director HAINSWORTH, Simon Michael has been resigned. Director HEALEY, Dominick Patrick has been resigned. Director PAYNE, Stuart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002
Director
BAYNES, Thomas
Resigned: 25 May 2012
Appointed Date: 18 November 2002
72 years old
Director
PAYNE, Stuart
Resigned: 08 April 2013
Appointed Date: 15 October 2006
82 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002
BROOK HOMES (HYDE) LIMITED Events
30 Apr 2013
Termination of appointment of Stuart Payne as a director
10 Jan 2013
Notice of appointment of receiver or manager
10 Jan 2013
Notice of appointment of receiver or manager
01 Jun 2012
Accounts for a dormant company made up to 31 August 2011
30 May 2012
Termination of appointment of Simon Hainsworth as a director
...
... and 45 more events
09 Apr 2003
New secretary appointed;new director appointed
09 Apr 2003
New director appointed
09 Apr 2003
New director appointed
02 Apr 2003
Company name changed masiland LIMITED\certificate issued on 02/04/03
18 Nov 2002
Incorporation
31 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land lying to the north east of mottram lane, hyde t/no…
31 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H land lying to the west side of halton street, hyde t/no…
31 March 2008
Debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings at brook street hyde t/no's GM385376…
2 October 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Cha Textiles Limited
Description: T/No GM611948 the assets by way of floating charge,the…
2 October 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
2 October 2007
Legal charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land lying to the north east of mottram lane hyde t/no's…