BROOKE KENSINGTON LTD
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 4LD

Company number 02859770
Status Active
Incorporation Date 6 October 1993
Company Type Private Limited Company
Address E6 TELFORD ROAD, BICESTER, OXFORDSHIRE, OX26 4LD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 2 . The most likely internet sites of BROOKE KENSINGTON LTD are www.brookekensington.co.uk, and www.brooke-kensington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bicester Town Rail Station is 1 miles; to Islip Rail Station is 7 miles; to Kings Sutton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooke Kensington Ltd is a Private Limited Company. The company registration number is 02859770. Brooke Kensington Ltd has been working since 06 October 1993. The present status of the company is Active. The registered address of Brooke Kensington Ltd is E6 Telford Road Bicester Oxfordshire Ox26 4ld. . DAVIS, Jack Havelock is a Director of the company. Secretary BAKER, Christine Pearl has been resigned. Secretary DAVIS, Susan has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
DAVIS, Jack Havelock
Appointed Date: 06 October 1993
72 years old

Resigned Directors

Secretary
BAKER, Christine Pearl
Resigned: 01 October 2010
Appointed Date: 16 January 1997

Secretary
DAVIS, Susan
Resigned: 16 January 1997
Appointed Date: 25 August 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 August 1995
Appointed Date: 06 October 1993

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 October 1993
Appointed Date: 06 October 1993

Persons With Significant Control

Mr Jack Havelock Davis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BROOKE KENSINGTON LTD Events

11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 50 more events
04 Oct 1994
Return made up to 06/10/94; full list of members

28 Jun 1994
Accounting reference date notified as 05/04

23 Feb 1994
Company name changed silverstone leasing LIMITED\certificate issued on 24/02/94

19 Oct 1993
Director resigned;new director appointed

06 Oct 1993
Incorporation