BROOMCO (4016) LIMITED
LONDON CAMWATCH LIMITED BROOMCO (4016) LIMITED CAMWATCH LIMITED

Hellopages » Greater London » Camden » WC2B 6ST

Company number 03630879
Status Active
Incorporation Date 14 September 1998
Company Type Private Limited Company
Address THIRD FLOOR, INTERNATIONAL BUILDINGS, 71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017; Termination of appointment of Keith Alan Reid as a director on 6 October 2016. The most likely internet sites of BROOMCO (4016) LIMITED are www.broomco4016.co.uk, and www.broomco-4016.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broomco 4016 Limited is a Private Limited Company. The company registration number is 03630879. Broomco 4016 Limited has been working since 14 September 1998. The present status of the company is Active. The registered address of Broomco 4016 Limited is Third Floor International Buildings 71 Kingsway London England Wc2b 6st. . DARNTON, James is a Director of the company. NISBET, Ian Leighton is a Director of the company. Secretary ABBA, Glyn Michael has been resigned. Secretary TOWN, Andrew has been resigned. Secretary YATES, George has been resigned. Director ABBA, Glyn Michael has been resigned. Director BARTON, Ian has been resigned. Director BUNTING, Philip John has been resigned. Director BURGESS, Nicholas Neil has been resigned. Director GODDARD, Christopher Charles has been resigned. Director LAMBIE, Peter has been resigned. Director OWEN, Anthony Francis has been resigned. Director REID, Keith Alan has been resigned. Director SILVER, Mark Jonathan has been resigned. Director TOWN, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DARNTON, James
Appointed Date: 06 October 2016
60 years old

Director
NISBET, Ian Leighton
Appointed Date: 05 January 2017
63 years old

Resigned Directors

Secretary
ABBA, Glyn Michael
Resigned: 02 August 2012
Appointed Date: 08 March 2007

Secretary
TOWN, Andrew
Resigned: 08 March 2007
Appointed Date: 14 September 1998

Secretary
YATES, George
Resigned: 14 September 1998
Appointed Date: 14 September 1998

Director
ABBA, Glyn Michael
Resigned: 02 August 2012
Appointed Date: 08 March 2007
65 years old

Director
BARTON, Ian
Resigned: 11 July 2001
Appointed Date: 14 September 1998
60 years old

Director
BUNTING, Philip John
Resigned: 17 November 2014
Appointed Date: 14 September 1998
54 years old

Director
BURGESS, Nicholas Neil
Resigned: 02 February 2014
Appointed Date: 07 May 2013
61 years old

Director
GODDARD, Christopher Charles
Resigned: 08 March 2007
Appointed Date: 14 September 1998
66 years old

Director
LAMBIE, Peter
Resigned: 14 September 1998
Appointed Date: 14 September 1998
67 years old

Director
OWEN, Anthony Francis
Resigned: 18 August 2016
Appointed Date: 02 February 2014
54 years old

Director
REID, Keith Alan
Resigned: 06 October 2016
Appointed Date: 17 November 2014
45 years old

Director
SILVER, Mark Jonathan
Resigned: 18 August 2016
Appointed Date: 17 November 2014
64 years old

Director
TOWN, Andrew
Resigned: 08 March 2007
Appointed Date: 14 September 1998
66 years old

Persons With Significant Control

Vps (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Vps Site Security Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Vps Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tyrion Security Midco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Vacant Property Security Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tyrion Security Debtco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tyrion Security Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tyrion Security Topco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Targaryen Security 1 S.A.R.L
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOMCO (4016) LIMITED Events

24 Feb 2017
Accounts for a dormant company made up to 31 March 2016
12 Jan 2017
Appointment of Mr Ian Leighton Nisbet as a director on 5 January 2017
13 Oct 2016
Termination of appointment of Keith Alan Reid as a director on 6 October 2016
12 Oct 2016
Appointment of Mr James Darnton as a director on 6 October 2016
26 Sep 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 103 more events
07 Oct 1998
Accounting reference date shortened from 30/09/99 to 31/03/99
07 Oct 1998
Secretary resigned
07 Oct 1998
Director resigned
07 Oct 1998
Registered office changed on 07/10/98 from: holmes lock works steel street rotherham south yorkshire S61 1DF
14 Sep 1998
Incorporation

BROOMCO (4016) LIMITED Charges

1 November 2012
Deed of variation
Delivered: 20 November 2012
Status: Satisfied on 19 November 2014
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
3 July 2012
Deed of variation
Delivered: 18 July 2012
Status: Satisfied on 19 November 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Fixed and floating charge over all property and assets…
2 April 2012
Deed of variation to a debenture dated 8 march 2007
Delivered: 12 April 2012
Status: Satisfied on 19 November 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Fixed and floating charge over all property and assets…
19 August 2011
Deed of variation to debenture dated 8 march 2007 and
Delivered: 27 August 2011
Status: Satisfied on 19 November 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Fixed and floating charge over all property and assets…
17 December 2010
Deed of variation
Delivered: 23 December 2010
Status: Satisfied on 19 November 2014
Persons entitled: Mavern Capital Partners UK LLP
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Debenture
Delivered: 31 December 2008
Status: Satisfied on 19 November 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
17 March 2008
Debenture
Delivered: 28 March 2008
Status: Satisfied on 19 November 2014
Persons entitled: Core Capital LLP
Description: Fixed and floating charge over the undertaking and all…
8 March 2007
Debenture
Delivered: 15 March 2007
Status: Satisfied on 19 November 2014
Persons entitled: Aberdeen Asset Managers Limited (In Its Capacity as Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied on 8 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…