BROCKWEIR INVESTMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5JW

Company number 03066194
Status Liquidation
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from 21 Parc Yr Hendre Tycroes Ammanford Carmarthenshire SA18 3GA Wales to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 3 March 2016; Declaration of solvency. The most likely internet sites of BROCKWEIR INVESTMENTS LIMITED are www.brockweirinvestments.co.uk, and www.brockweir-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Cardiff Central Rail Station is 0.8 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brockweir Investments Limited is a Private Limited Company. The company registration number is 03066194. Brockweir Investments Limited has been working since 09 June 1995. The present status of the company is Liquidation. The registered address of Brockweir Investments Limited is 1st Floor North Anchor Court Keen Road Cardiff Cf24 5jw. . EVANS, Harry Phillip Angus is a Secretary of the company. EVANS, Harry Philip Angus is a Director of the company. EVANS, Katherine Morgan is a Director of the company. EVANS, Robert Angus is a Director of the company. EVANS, Susan Anne is a Director of the company. Secretary EVANS, David Morgan Angus has been resigned. Secretary EVANS, Robert Angus has been resigned. Secretary EVANS, Robert Angus has been resigned. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary MANCEY, Dawn Angela has been resigned. Director EVANS, David Morgan Angus has been resigned. Director EVANS, Robert Angus has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
EVANS, Harry Phillip Angus
Appointed Date: 11 May 2012

Director
EVANS, Harry Philip Angus
Appointed Date: 01 March 2007
39 years old

Director
EVANS, Katherine Morgan
Appointed Date: 01 March 2007
37 years old

Director
EVANS, Robert Angus
Appointed Date: 01 April 2015
66 years old

Director
EVANS, Susan Anne
Appointed Date: 10 October 1995
67 years old

Resigned Directors

Secretary
EVANS, David Morgan Angus
Resigned: 11 May 2012
Appointed Date: 01 March 2007

Secretary
EVANS, Robert Angus
Resigned: 24 March 2007
Appointed Date: 01 January 2007

Secretary
EVANS, Robert Angus
Resigned: 28 February 2001
Appointed Date: 10 October 1995

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 10 October 1995
Appointed Date: 09 June 1995

Secretary
MANCEY, Dawn Angela
Resigned: 01 January 2007
Appointed Date: 28 February 2001

Director
EVANS, David Morgan Angus
Resigned: 11 May 2012
Appointed Date: 01 March 2007
65 years old

Director
EVANS, Robert Angus
Resigned: 24 March 2007
Appointed Date: 10 October 1995
66 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 10 October 1995
Appointed Date: 09 June 1995

BROCKWEIR INVESTMENTS LIMITED Events

08 May 2017
Return of final meeting in a members' voluntary winding up
03 Mar 2016
Registered office address changed from 21 Parc Yr Hendre Tycroes Ammanford Carmarthenshire SA18 3GA Wales to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 3 March 2016
02 Mar 2016
Declaration of solvency
02 Mar 2016
Appointment of a voluntary liquidator
02 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17

...
... and 71 more events
07 Nov 1995
Secretary resigned

07 Nov 1995
Director resigned

07 Nov 1995
Registered office changed on 07/11/95 from: fitzalan house fitzalan road cardiff CF2 1XZ

12 Oct 1995
Company name changed filbuk 368 LIMITED\certificate issued on 13/10/95
09 Jun 1995
Incorporation

BROCKWEIR INVESTMENTS LIMITED Charges

31 October 2000
Debenture
Delivered: 9 November 2000
Status: Satisfied on 9 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…