NICK BROOKES DEMOLITION LIMITED
GREEN LANE WARDALE NEAR NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 6DB
Company number 06346931
Status Active
Incorporation Date 20 August 2007
Company Type Private Limited Company
Address NICK BROOKES DEMOLITION LIMITED, WARDLE INDUSTRIAL ESTATE, GREEN LANE WARDALE NEAR NANTWICH, CHESHIRE, CW5 6DB
Home Country United Kingdom
Nature of Business 43120 - Site preparation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of NICK BROOKES DEMOLITION LIMITED are www.nickbrookesdemolition.co.uk, and www.nick-brookes-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Nick Brookes Demolition Limited is a Private Limited Company. The company registration number is 06346931. Nick Brookes Demolition Limited has been working since 20 August 2007. The present status of the company is Active. The registered address of Nick Brookes Demolition Limited is Nick Brookes Demolition Limited Wardle Industrial Estate Green Lane Wardale Near Nantwich Cheshire Cw5 6db. . HOWARD PERRY, Sarah Jane is a Secretary of the company. BROOKES, Michael Rodney is a Director of the company. BROOKES, Nicholas Duncan is a Director of the company. HOWARD PERRY, Sarah Jane 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 "Site preparation".


Current Directors

Secretary
HOWARD PERRY, Sarah Jane
Appointed Date: 20 August 2007

Director
BROOKES, Michael Rodney
Appointed Date: 20 August 2007
82 years old

Director
BROOKES, Nicholas Duncan
Appointed Date: 20 August 2007
54 years old

Director
HOWARD PERRY, Sarah Jane
Appointed Date: 20 August 2007
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 August 2007
Appointed Date: 20 August 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 August 2007
Appointed Date: 20 August 2007

Persons With Significant Control

Mr Nicholas Duncan Brookes
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael Rodney Brookes
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

NICK BROOKES DEMOLITION LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 August 2016
23 Sep 2016
Confirmation statement made on 20 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 176,000

12 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 26 more events
14 Sep 2007
New secretary appointed;new director appointed
14 Sep 2007
New director appointed
14 Sep 2007
Director resigned
14 Sep 2007
Secretary resigned
20 Aug 2007
Incorporation

NICK BROOKES DEMOLITION LIMITED Charges

31 July 2008
Debenture
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 June 2008
An omnibus guarantee and set-off agreement (ogsa) dated 13/06/2008
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…