BRODIE JOHN LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 6BX
Company number 04677380
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address CHASE HOUSE 11, THE HEYTHROP, CHELMSFORD, ESSEX, CM2 6BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of BRODIE JOHN LIMITED are www.brodiejohn.co.uk, and www.brodie-john.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Brodie John Limited is a Private Limited Company. The company registration number is 04677380. Brodie John Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Brodie John Limited is Chase House 11 The Heythrop Chelmsford Essex Cm2 6bx. . HUBERT, Diana Jane is a Secretary of the company. HUBERT, Craig John is a Director of the company. HUBERT, Diana Jane is a Director of the company. HUBERT, Kenneth James is a Director of the company. HUBERT, Paul Kenneth is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUBERT, Diana Jane
Appointed Date: 25 February 2003

Director
HUBERT, Craig John
Appointed Date: 25 February 2003
58 years old

Director
HUBERT, Diana Jane
Appointed Date: 25 February 2003
81 years old

Director
HUBERT, Kenneth James
Appointed Date: 25 February 2003
83 years old

Director
HUBERT, Paul Kenneth
Appointed Date: 25 February 2003
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 February 2003
Appointed Date: 25 February 2003

Persons With Significant Control

Mr Kenneth James Hubert
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mrs Diana Jane Hubert
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

BRODIE JOHN LIMITED Events

24 Mar 2017
Confirmation statement made on 25 February 2017 with updates
05 Apr 2016
Accounts for a dormant company made up to 29 February 2016
08 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

08 Mar 2016
Director's details changed for Mr Craig John Hubert on 1 January 2016
08 Mar 2016
Director's details changed for Paul Kenneth Hubert on 1 January 2016
...
... and 36 more events
20 Mar 2003
New director appointed
20 Mar 2003
New director appointed
20 Mar 2003
New director appointed
18 Mar 2003
Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100
25 Feb 2003
Incorporation