BROOKGLEN SYSTEMS LIMITED
ABERYSTWYTH

Hellopages » Ceredigion » Ceredigion » SY23 3JQ

Company number 03257787
Status Active
Incorporation Date 2 October 1996
Company Type Private Limited Company
Address GLAN YR AFON INDUSTRIAL ESTATE, LLANBADARN FAWR, ABERYSTWYTH, CEREDIGION, SY23 3JQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction 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 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 21 April 2016 GBP 100 . The most likely internet sites of BROOKGLEN SYSTEMS LIMITED are www.brookglensystems.co.uk, and www.brookglen-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Borth Rail Station is 6.1 miles; to Aberdovey Rail Station is 9.8 miles; to Penhelig Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookglen Systems Limited is a Private Limited Company. The company registration number is 03257787. Brookglen Systems Limited has been working since 02 October 1996. The present status of the company is Active. The registered address of Brookglen Systems Limited is Glan Yr Afon Industrial Estate Llanbadarn Fawr Aberystwyth Ceredigion Sy23 3jq. . HAYES, Mark Hartley is a Secretary of the company. HAYES, Mark Hartley is a Director of the company. WALSH, John Michael is a Director of the company. Secretary AMEY, Richard Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director STEYNOR, James Henry has been resigned. Director WALSH, Karen Joan has been resigned. Director WEST, Virginia Ann Kathleen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HAYES, Mark Hartley
Appointed Date: 10 July 1997

Director
HAYES, Mark Hartley
Appointed Date: 10 July 1997
65 years old

Director
WALSH, John Michael
Appointed Date: 10 July 1997
70 years old

Resigned Directors

Secretary
AMEY, Richard Arthur
Resigned: 11 July 1997
Appointed Date: 31 October 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 October 1996
Appointed Date: 02 October 1996

Director
STEYNOR, James Henry
Resigned: 11 July 1997
Appointed Date: 31 October 1996
69 years old

Director
WALSH, Karen Joan
Resigned: 01 December 1998
Appointed Date: 10 July 1997
65 years old

Director
WEST, Virginia Ann Kathleen
Resigned: 01 December 1998
Appointed Date: 10 July 1997
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 October 1996
Appointed Date: 02 October 1996

Persons With Significant Control

Mr John Michael Walsh
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Hartley Hayes
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKGLEN SYSTEMS LIMITED Events

14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Statement of capital following an allotment of shares on 21 April 2016
  • GBP 100

07 May 2016
Particulars of variation of rights attached to shares
07 May 2016
Change of share class name or designation
...
... and 68 more events
20 Nov 1996
Ad 04/11/96--------- £ si 2@1=2 £ ic 2/4
20 Nov 1996
Director resigned
20 Nov 1996
Secretary resigned
05 Nov 1996
Registered office changed on 05/11/96 from: 788-790 finchley road london NW11 7UR
02 Oct 1996
Incorporation

BROOKGLEN SYSTEMS LIMITED Charges

2 December 2010
All assets debenture
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 August 2001
Legal charge
Delivered: 3 August 2001
Status: Satisfied on 16 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that land and buildings k/a unit 20 glanyrafon…
23 May 2001
Debenture
Delivered: 25 May 2001
Status: Satisfied on 16 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 April 2001
Legal mortgage
Delivered: 24 April 2001
Status: Satisfied on 16 November 2015
Persons entitled: Bank of Wales PLC
Description: Unit 20 glanyrafon industrial estate llanbadarn fawr…
29 January 1999
Debenture
Delivered: 5 February 1999
Status: Satisfied on 16 November 2015
Persons entitled: Bank of Wales PLC
Description: .. fixed and floating charges over the undertaking and all…