BROCKWOOD HALL TITLE LIMITED
EDINBURGH BARBARA TITLE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE
Company number SC162169
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016; Appointment of Janette Patricia Graham as a director on 28 October 2016. The most likely internet sites of BROCKWOOD HALL TITLE LIMITED are www.brockwoodhalltitle.co.uk, and www.brockwood-hall-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Brockwood Hall Title Limited is a Private Limited Company. The company registration number is SC162169. Brockwood Hall Title Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Brockwood Hall Title Limited is Princes Exchange 1 Earl Grey Street Edinburgh Eh3 9ee. . FNTC (SECRETARIES) LIMITED is a Secretary of the company. GRAHAM, Janette Patricia is a Director of the company. SCOTT, Brigit is a Director of the company. Secretary BEFROY, Raymond Eugene has been resigned. Director BEFROY, Raymond Eugene has been resigned. Director HARRIS, Karen Rachel has been resigned. Director HIGGINS, Elaine Joyce has been resigned. Director KENNY, Declan Thomas has been resigned. Director KENNY, Declan Thomas has been resigned. Director MULLER, Mark Alan has been resigned. Director PHILLIPS, Craig Sinclair has been resigned. Director PLATT, Samantha Jayne has been resigned. Director THOMPSON, Jennifer Lesley has been resigned. Director WATTERSON, John Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FNTC (SECRETARIES) LIMITED
Appointed Date: 24 June 1998

Director
GRAHAM, Janette Patricia
Appointed Date: 28 October 2016
68 years old

Director
SCOTT, Brigit
Appointed Date: 01 October 2003
59 years old

Resigned Directors

Secretary
BEFROY, Raymond Eugene
Resigned: 24 June 1998
Appointed Date: 13 December 1995

Director
BEFROY, Raymond Eugene
Resigned: 24 June 1998
Appointed Date: 13 December 1995
89 years old

Director
HARRIS, Karen Rachel
Resigned: 31 January 2013
Appointed Date: 30 September 2004
66 years old

Director
HIGGINS, Elaine Joyce
Resigned: 31 May 2002
Appointed Date: 09 January 2001
70 years old

Director
KENNY, Declan Thomas
Resigned: 31 May 2002
Appointed Date: 12 December 1996
64 years old

Director
KENNY, Declan Thomas
Resigned: 25 January 1996
Appointed Date: 13 December 1995
64 years old

Director
MULLER, Mark Alan
Resigned: 01 October 2003
Appointed Date: 31 May 2002
61 years old

Director
PHILLIPS, Craig Sinclair
Resigned: 30 September 2004
Appointed Date: 31 May 2002
64 years old

Director
PLATT, Samantha Jayne
Resigned: 28 October 2016
Appointed Date: 31 January 2013
53 years old

Director
THOMPSON, Jennifer Lesley
Resigned: 12 December 1996
Appointed Date: 25 January 1996
76 years old

Director
WATTERSON, John Michael
Resigned: 09 January 2001
Appointed Date: 24 June 1998
72 years old

Persons With Significant Control

First National Trustee Company (U.K.) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a trustee of a trust

BROCKWOOD HALL TITLE LIMITED Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
05 Dec 2016
Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016
01 Dec 2016
Appointment of Janette Patricia Graham as a director on 28 October 2016
15 Aug 2016
Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016
13 May 2016
Total exemption full accounts made up to 5 April 2016
...
... and 69 more events
25 Mar 1996
Memorandum and Articles of Association
21 Mar 1996
Company name changed matchroom country club (third ti tle) LIMITED\certificate issued on 22/03/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

31 Jan 1996
Director resigned;new director appointed
27 Dec 1995
Accounting reference date notified as 05/04
13 Dec 1995
Incorporation