BROOKER & CO (NANTWICH) LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW5 5AB

Company number 03895237
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address 12A PEPPER STREET, NANTWICH, CHESHIRE, CW5 5AB
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 102 . The most likely internet sites of BROOKER & CO (NANTWICH) LIMITED are www.brookerconantwich.co.uk, and www.brooker-co-nantwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Brooker Co Nantwich Limited is a Private Limited Company. The company registration number is 03895237. Brooker Co Nantwich Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Brooker Co Nantwich Limited is 12a Pepper Street Nantwich Cheshire Cw5 5ab. . SCOTT-BROOKER, Gavin is a Secretary of the company. GIBSON, Aidan Michael is a Director of the company. SCOTT-BROOKER, Gavin is a Director of the company. Secretary SCOTT BROOKER, Lesley Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CORRY, Clive Richard has been resigned. Director DAVENPORT, Barry John has been resigned. Director SCOTT BROOKER, Lesley Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SCOTT-BROOKER, Gavin
Appointed Date: 16 December 2010

Director
GIBSON, Aidan Michael
Appointed Date: 02 March 2007
62 years old

Director
SCOTT-BROOKER, Gavin
Appointed Date: 21 December 1999
55 years old

Resigned Directors

Secretary
SCOTT BROOKER, Lesley Louise
Resigned: 01 October 2010
Appointed Date: 21 December 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Director
CORRY, Clive Richard
Resigned: 24 March 2005
Appointed Date: 20 March 2001
63 years old

Director
DAVENPORT, Barry John
Resigned: 02 March 2007
Appointed Date: 08 November 2000
72 years old

Director
SCOTT BROOKER, Lesley Louise
Resigned: 01 October 2010
Appointed Date: 01 January 2005
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Persons With Significant Control

Mr Gavin Scott-Brooker Bsc Frics Fnaea Ficba
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Louise Scott-Brooker
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOKER & CO (NANTWICH) LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 102

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 102

...
... and 51 more events
23 Dec 1999
New director appointed
23 Dec 1999
New secretary appointed
22 Dec 1999
Secretary resigned
22 Dec 1999
Director resigned
16 Dec 1999
Incorporation

BROOKER & CO (NANTWICH) LIMITED Charges

7 August 2000
Debenture
Delivered: 17 August 2000
Status: Satisfied on 19 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…