BROXWOOD LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2DJ

Company number 01083048
Status Active
Incorporation Date 22 November 1972
Company Type Private Limited Company
Address CORNELIUS HOUSE, 178-180 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Hazel Jean Owen as a director on 13 July 2016; Termination of appointment of Hazel Jean Owen as a secretary on 13 July 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 50,000 . The most likely internet sites of BROXWOOD LIMITED are www.broxwood.co.uk, and www.broxwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Broxwood Limited is a Private Limited Company. The company registration number is 01083048. Broxwood Limited has been working since 22 November 1972. The present status of the company is Active. The registered address of Broxwood Limited is Cornelius House 178 180 Church Road Hove East Sussex Bn3 2dj. . OWEN, Andrew Derek is a Director of the company. OWEN, Derek John Charles is a Director of the company. OWEN, Jonathan Charles is a Director of the company. OWEN, Stephen John is a Director of the company. Secretary OWEN, Hazel Jean has been resigned. Director OWEN, Hazel Jean has been resigned. The company operates in "Development of building projects".


Current Directors

Director
OWEN, Andrew Derek
Appointed Date: 23 July 2012
69 years old

Director

Director
OWEN, Jonathan Charles
Appointed Date: 23 July 2012
66 years old

Director
OWEN, Stephen John
Appointed Date: 23 July 2012
72 years old

Resigned Directors

Secretary
OWEN, Hazel Jean
Resigned: 13 July 2016

Director
OWEN, Hazel Jean
Resigned: 13 July 2016
97 years old

BROXWOOD LIMITED Events

09 Aug 2016
Termination of appointment of Hazel Jean Owen as a director on 13 July 2016
09 Aug 2016
Termination of appointment of Hazel Jean Owen as a secretary on 13 July 2016
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000

23 Jun 2016
Director's details changed for Mr Stephen John Owen on 5 June 2016
23 Jun 2016
Director's details changed for Mrs Hazel Jean Owen on 5 June 2016
...
... and 82 more events
01 Apr 1988
Particulars of mortgage/charge

05 Sep 1987
Full accounts made up to 31 March 1987

05 Sep 1987
Return made up to 09/08/87; full list of members

10 Nov 1986
Full accounts made up to 31 March 1986

10 Nov 1986
Return made up to 09/11/86; full list of members

BROXWOOD LIMITED Charges

7 March 1990
Legal charge
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H units 17 & 18 grange industrial estate, southwick adur…
19 December 1989
Legal charge
Delivered: 2 January 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings at 114 to 122 dyke road and…
28 March 1988
Debenture
Delivered: 1 April 1988
Status: Satisfied on 8 August 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1980
Legal charge
Delivered: 17 June 1980
Status: Satisfied
Persons entitled: Weeks, Legg and Dean Limited
Description: 16 boyces street brighton east sussex.
27 September 1973
Legal charge
Delivered: 5 October 1973
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: 114/122 dyke rd., Brighton sussex, together with all…
27 September 1973
Legal charge
Delivered: 5 October 1973
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: 46/50 prestonville road, brighton, sussex, together with…