BROOKLANDS COMMERCIAL FINANCE LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2EB

Company number 04980852
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address MELBURY HOUSE 34 SOUTHBOROUGH, ROAD, BICKLEY, BROMLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registration of charge 049808520001, created on 5 October 2016; Appointment of Miss Laura Sofia Rodriguez Ardila as a director on 20 July 2016. The most likely internet sites of BROOKLANDS COMMERCIAL FINANCE LIMITED are www.brooklandscommercialfinance.co.uk, and www.brooklands-commercial-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Brooklands Commercial Finance Limited is a Private Limited Company. The company registration number is 04980852. Brooklands Commercial Finance Limited has been working since 01 December 2003. The present status of the company is Active. The registered address of Brooklands Commercial Finance Limited is Melbury House 34 Southborough Road Bickley Bromley Kent Br1 2eb. . JONES, Malcolm Edward James Howard is a Director of the company. RODRIGUEZ ARDILA, Laura Sofia is a Director of the company. Secretary JACQUES JONES, Elizabeth Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
JONES, Malcolm Edward James Howard
Appointed Date: 01 December 2003
68 years old

Director
RODRIGUEZ ARDILA, Laura Sofia
Appointed Date: 20 July 2016
38 years old

Resigned Directors

Secretary
JACQUES JONES, Elizabeth Mary
Resigned: 13 December 2010
Appointed Date: 01 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 December 2003
Appointed Date: 01 December 2003

Persons With Significant Control

Mr Malcolm Edward James Howard Jones
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BROOKLANDS COMMERCIAL FINANCE LIMITED Events

22 Dec 2016
Confirmation statement made on 1 December 2016 with updates
11 Oct 2016
Registration of charge 049808520001, created on 5 October 2016
04 Aug 2016
Appointment of Miss Laura Sofia Rodriguez Ardila as a director on 20 July 2016
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 26 more events
22 Dec 2003
New director appointed
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
22 Dec 2003
New secretary appointed
01 Dec 2003
Incorporation

BROOKLANDS COMMERCIAL FINANCE LIMITED Charges

5 October 2016
Charge code 0498 0852 0001
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…