LEFROY BROOKS MIDLAND LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0QS
Company number 02789811
Status Active
Incorporation Date 15 February 1993
Company Type Private Limited Company
Address IBROC HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, ENGLAND, EN11 0QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of LEFROY BROOKS MIDLAND LIMITED are www.lefroybrooksmidland.co.uk, and www.lefroy-brooks-midland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.1 miles; to Palmers Green Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lefroy Brooks Midland Limited is a Private Limited Company. The company registration number is 02789811. Lefroy Brooks Midland Limited has been working since 15 February 1993. The present status of the company is Active. The registered address of Lefroy Brooks Midland Limited is Ibroc House Essex Road Hoddesdon Hertfordshire England En11 0qs. . CHRISTOPHER, Andrew Russell is a Director of the company. CORBISIERO, Giuseppe is a Director of the company. CORBISIERO, Pietro is a Director of the company. Secretary DUDRAH, Jagir Singh has been resigned. Nominee Secretary SALT, Jacqueline Ann has been resigned. Director BLOWER, Robert Leslie has been resigned. Director DUDRAH, Jagir Singh has been resigned. Director LEFROY BROOKS, Christopher Alan has been resigned. Nominee Director SPRINGFIELD FINANCE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CHRISTOPHER, Andrew Russell
Appointed Date: 01 March 2013
54 years old

Director
CORBISIERO, Giuseppe
Appointed Date: 02 March 2012
70 years old

Director
CORBISIERO, Pietro
Appointed Date: 02 March 2012
72 years old

Resigned Directors

Secretary
DUDRAH, Jagir Singh
Resigned: 02 March 2012
Appointed Date: 01 March 1993

Nominee Secretary
SALT, Jacqueline Ann
Resigned: 01 March 1993
Appointed Date: 15 February 1993

Director
BLOWER, Robert Leslie
Resigned: 30 April 2012
Appointed Date: 01 May 1996
78 years old

Director
DUDRAH, Jagir Singh
Resigned: 02 March 2012
Appointed Date: 01 March 1993
79 years old

Director
LEFROY BROOKS, Christopher Alan
Resigned: 15 April 1996
Appointed Date: 01 March 1993
75 years old

Nominee Director
SPRINGFIELD FINANCE LIMITED
Resigned: 01 March 1993
Appointed Date: 15 February 1993

Persons With Significant Control

Mr Andrew Russell Christopher
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

LEFROY BROOKS MIDLAND LIMITED Events

20 Feb 2017
Confirmation statement made on 15 February 2017 with updates
01 Apr 2016
Accounts for a small company made up to 30 September 2015
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

09 Feb 2016
Director's details changed for Andrew Russell Christopher on 9 February 2016
02 Nov 2015
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Ibroc House Essex Road Hoddesdon Hertfordshire EN11 0QS on 2 November 2015
...
... and 68 more events
19 Jul 1993
Company name changed hazelvale LIMITED\certificate issued on 20/07/93
08 Mar 1993
Registered office changed on 08/03/93 from: 112 high street coleshill birmingham w mids B46 3BL

08 Mar 1993
Director resigned;new director appointed
08 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

15 Feb 1993
Incorporation

LEFROY BROOKS MIDLAND LIMITED Charges

16 August 2001
Charge of deposit
Delivered: 23 August 2001
Status: Satisfied on 1 April 2008
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
30 November 1995
Mortgage debenture
Delivered: 7 December 1995
Status: Satisfied on 7 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…