HOLBROOK (CHISLEHURST) LIMITED
CHISLEHURST

Hellopages » Greater London » Bromley » BR7 6QE

Company number 01811625
Status Active
Incorporation Date 26 April 1984
Company Type Private Limited Company
Address 6 HOLBROOK HOUSE, ST PAULS CRAY ROAD, CHISLEHURST, KENT, BR7 6QE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Termination of appointment of Jeremy Williams as a secretary on 25 October 2016; Termination of appointment of Frank Aldis as a director on 25 October 2016. The most likely internet sites of HOLBROOK (CHISLEHURST) LIMITED are www.holbrookchislehurst.co.uk, and www.holbrook-chislehurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Holbrook Chislehurst Limited is a Private Limited Company. The company registration number is 01811625. Holbrook Chislehurst Limited has been working since 26 April 1984. The present status of the company is Active. The registered address of Holbrook Chislehurst Limited is 6 Holbrook House St Pauls Cray Road Chislehurst Kent Br7 6qe. . COOPER, Barry John is a Director of the company. SPRAWSON, Anne Mary is a Director of the company. WILLIAMS, Jeremy is a Director of the company. Secretary MONKS, Joan Mighell has been resigned. Secretary WILLIAMS, Jeremy has been resigned. Director ALDIS, Frank has been resigned. Director BEST, Walter has been resigned. Director MONKS, Joan Mighell has been resigned. Director O'DONNELL, John Patrick has been resigned. Director PERCIVAL, Donald John has been resigned. Director PERCIVAL, Donald John has been resigned. Director PERKINS, Horace Edward has been resigned. Director ROSENSTEIN, Abraham Hyman has been resigned. The company operates in "Residents property management".


Current Directors

Director
COOPER, Barry John
Appointed Date: 12 December 2006
68 years old

Director
SPRAWSON, Anne Mary
Appointed Date: 26 January 2015
77 years old

Director
WILLIAMS, Jeremy
Appointed Date: 31 July 1997
61 years old

Resigned Directors

Secretary
MONKS, Joan Mighell
Resigned: 10 November 2005

Secretary
WILLIAMS, Jeremy
Resigned: 25 October 2016
Appointed Date: 10 November 2005

Director
ALDIS, Frank
Resigned: 25 October 2016
Appointed Date: 10 November 2005
100 years old

Director
BEST, Walter
Resigned: 21 September 1997
114 years old

Director
MONKS, Joan Mighell
Resigned: 10 November 2005
98 years old

Director
O'DONNELL, John Patrick
Resigned: 11 November 1999
Appointed Date: 29 October 1998
79 years old

Director
PERCIVAL, Donald John
Resigned: 23 April 2000
Appointed Date: 29 October 1998
94 years old

Director
PERCIVAL, Donald John
Resigned: 04 November 1996
94 years old

Director
PERKINS, Horace Edward
Resigned: 31 October 2011
Appointed Date: 21 October 1999
101 years old

Director
ROSENSTEIN, Abraham Hyman
Resigned: 21 October 1999
Appointed Date: 27 September 1997
107 years old

HOLBROOK (CHISLEHURST) LIMITED Events

01 Jan 2017
Confirmation statement made on 4 December 2016 with updates
01 Jan 2017
Termination of appointment of Jeremy Williams as a secretary on 25 October 2016
01 Jan 2017
Termination of appointment of Frank Aldis as a director on 25 October 2016
14 Dec 2016
Accounts for a small company made up to 31 March 2016
09 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 5,000

...
... and 80 more events
31 Jan 1989
Return made up to 30/12/88; no change of members

14 Jan 1988
Full accounts made up to 31 March 1987

14 Jan 1988
Return made up to 29/10/87; change of members

14 Feb 1987
Return made up to 20/11/86; full list of members

01 Dec 1986
Full accounts made up to 31 March 1986