BROOK OFFICE MANAGEMENT COMPANY LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 4RE
Company number 04499836
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 238 CAPELLA HOUSE, FALCON DRIVE, CARDIFF, CF10 4RE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BROOK OFFICE MANAGEMENT COMPANY LIMITED are www.brookofficemanagementcompany.co.uk, and www.brook-office-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Office Management Company Limited is a Private Limited Company. The company registration number is 04499836. Brook Office Management Company Limited has been working since 31 July 2002. The present status of the company is Active. The registered address of Brook Office Management Company Limited is 238 Capella House Falcon Drive Cardiff Cf10 4re. . LOGUE, Kathryn Dawn is a Secretary of the company. LOGUE, David Iain is a Director of the company. Secretary GILLEN, Seamus Joseph has been resigned. Secretary SHEPHEARD, Geoffrey Arthur George has been resigned. Secretary TURNER, David Charles has been resigned. Director DONNELLY, Anthony has been resigned. Director FOTHERGILL, James has been resigned. Director LOGUE, David Iain has been resigned. Director MEIKLE, Alan Malcolm has been resigned. Director ROBERTS, David Anthony has been resigned. Director RUDRUM, John Clifford has been resigned. Director RUDRUM, Trevor John has been resigned. Director WALLACE, Lesley Ann has been resigned. Director WHITE, Sharon Carol has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LOGUE, Kathryn Dawn
Appointed Date: 01 April 2014

Director
LOGUE, David Iain
Appointed Date: 06 December 2013
67 years old

Resigned Directors

Secretary
GILLEN, Seamus Joseph
Resigned: 19 August 2002
Appointed Date: 31 July 2002

Secretary
SHEPHEARD, Geoffrey Arthur George
Resigned: 31 March 2014
Appointed Date: 23 August 2004

Secretary
TURNER, David Charles
Resigned: 01 July 2005
Appointed Date: 19 August 2002

Director
DONNELLY, Anthony
Resigned: 06 December 2013
Appointed Date: 31 December 2009
61 years old

Director
FOTHERGILL, James
Resigned: 24 December 2004
Appointed Date: 19 July 2004
66 years old

Director
LOGUE, David Iain
Resigned: 31 December 2009
Appointed Date: 15 March 2005
67 years old

Director
MEIKLE, Alan Malcolm
Resigned: 29 February 2008
Appointed Date: 06 August 2007
52 years old

Director
ROBERTS, David Anthony
Resigned: 16 July 2004
Appointed Date: 31 July 2002
60 years old

Director
RUDRUM, John Clifford
Resigned: 25 February 2010
Appointed Date: 31 July 2002
70 years old

Director
RUDRUM, Trevor John
Resigned: 25 February 2010
Appointed Date: 31 July 2002
75 years old

Director
WALLACE, Lesley Ann
Resigned: 01 September 2006
Appointed Date: 15 March 2005
56 years old

Director
WHITE, Sharon Carol
Resigned: 16 May 2003
Appointed Date: 31 July 2002
65 years old

Persons With Significant Control

Iain Logue Consulting Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOK OFFICE MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-02
  • GBP 420

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 53 more events
13 Jun 2003
Director resigned
21 Nov 2002
New secretary appointed
21 Nov 2002
Secretary resigned
16 Oct 2002
Particulars of mortgage/charge
31 Jul 2002
Incorporation

BROOK OFFICE MANAGEMENT COMPANY LIMITED Charges

14 October 2002
Mortgage debenture
Delivered: 16 October 2002
Status: Satisfied on 5 December 2012
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a part of the land and buildings at brook office…