Company number 03635121
Status Active
Incorporation Date 21 September 1998
Company Type Private Limited Company
Address PORTWALL PLACE 4TH FLOOR, PORTWALL LANE, BRISTOL, BS1 6NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 21 September 2016 with updates; Compulsory strike-off action has been suspended. The most likely internet sites of BROOKLAND MAILING SERVICES LIMITED are www.brooklandmailingservices.co.uk, and www.brookland-mailing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Brookland Mailing Services Limited is a Private Limited Company.
The company registration number is 03635121. Brookland Mailing Services Limited has been working since 21 September 1998.
The present status of the company is Active. The registered address of Brookland Mailing Services Limited is Portwall Place 4th Floor Portwall Lane Bristol Bs1 6na. . JONES, Michael Richard is a Secretary of the company. JONES, Michael Richard is a Director of the company. Secretary SKIDMORE, Philip Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Deborah Mary Patricia has been resigned. Director JONES, Glynn has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1998
Appointed Date: 21 September 1998
Director
JONES, Glynn
Resigned: 03 June 2004
Appointed Date: 21 September 1998
83 years old
Persons With Significant Control
Michael Richard Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
BROOKLAND MAILING SERVICES LIMITED Events
20 Dec 2016
Compulsory strike-off action has been discontinued
19 Dec 2016
Confirmation statement made on 21 September 2016 with updates
17 Dec 2016
Compulsory strike-off action has been suspended
13 Dec 2016
First Gazette notice for compulsory strike-off
13 Oct 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 50 more events
05 Oct 1999
Return made up to 21/09/99; full list of members
02 Sep 1999
Registered office changed on 02/09/99 from: unit 5 parkway trading estate st werburghs road bristol BS2 9PG
24 Sep 1998
Secretary resigned
24 Sep 1998
New secretary appointed
21 Sep 1998
Incorporation
29 September 2010
Rent deposit deed
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Jones Property Associates LLP
Description: £18653 see image for full details.
30 December 2004
Fixed and floating charge
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…