BROCKLEHURSTS HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 7NQ

Company number 02490440
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address 70 MARK LANE, LONDON, ENGLAND, EC3R 7NQ
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Michael Frank Reeves as a director on 14 April 2017; Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016. The most likely internet sites of BROCKLEHURSTS HOLDINGS LIMITED are www.brocklehurstsholdings.co.uk, and www.brocklehursts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brocklehursts Holdings Limited is a Private Limited Company. The company registration number is 02490440. Brocklehursts Holdings Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Brocklehursts Holdings Limited is 70 Mark Lane London England Ec3r 7nq. . PEARSALL, Stephen David is a Secretary of the company. PEARSALL, Stephen David is a Director of the company. Secretary GIBLIN, John Francis has been resigned. Secretary GILBERT, Derek James has been resigned. Secretary HARMAN, Mark has been resigned. Secretary HENDRY, David Vaughn has been resigned. Secretary STAITE, Andrew John has been resigned. Director BOWMAN, Jeffrey Thomas has been resigned. Director BOX, George Lee has been resigned. Director BROCKLEHURST, John George David has been resigned. Director BROCKLEHURST, Peter James has been resigned. Director CHAPMAN, Donald R has been resigned. Director ELDER, Ronald Sharp has been resigned. Director GIBLIN, John Francis has been resigned. Director HARMAN, Mark has been resigned. Director HENDRY, David Vaughn has been resigned. Director OSTEN, Judd F has been resigned. Director REEVES, Michael Frank has been resigned. Director SMITH, Dennis Allen has been resigned. Director STAITE, Andrew John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
PEARSALL, Stephen David
Appointed Date: 31 March 2010

Director
PEARSALL, Stephen David
Appointed Date: 31 March 2010
57 years old

Resigned Directors

Secretary
GIBLIN, John Francis
Resigned: 12 August 1998
Appointed Date: 20 October 1997

Secretary
GILBERT, Derek James
Resigned: 20 April 1996

Secretary
HARMAN, Mark
Resigned: 02 May 2003
Appointed Date: 12 August 1998

Secretary
HENDRY, David Vaughn
Resigned: 31 March 2010
Appointed Date: 02 May 2003

Secretary
STAITE, Andrew John
Resigned: 20 October 1997
Appointed Date: 21 April 1996

Director
BOWMAN, Jeffrey Thomas
Resigned: 12 August 1998
Appointed Date: 30 November 1994
72 years old

Director
BOX, George Lee
Resigned: 31 May 1997
Appointed Date: 30 November 1994
91 years old

Director
BROCKLEHURST, John George David
Resigned: 12 August 1998
72 years old

Director
BROCKLEHURST, Peter James
Resigned: 30 November 1994
102 years old

Director
CHAPMAN, Donald R
Resigned: 12 August 1998
Appointed Date: 30 November 1994
86 years old

Director
ELDER, Ronald Sharp
Resigned: 23 June 1999
Appointed Date: 01 June 1997
75 years old

Director
GIBLIN, John Francis
Resigned: 12 August 1998
Appointed Date: 24 September 1997
68 years old

Director
HARMAN, Mark
Resigned: 02 May 2003
Appointed Date: 12 August 1998
69 years old

Director
HENDRY, David Vaughn
Resigned: 31 March 2010
Appointed Date: 02 May 2003
70 years old

Director
OSTEN, Judd F
Resigned: 12 August 1998
Appointed Date: 30 November 1994
83 years old

Director
REEVES, Michael Frank
Resigned: 14 April 2017
Appointed Date: 23 June 1999
73 years old

Director
SMITH, Dennis Allen
Resigned: 12 August 1998
Appointed Date: 30 November 1994
75 years old

Director
STAITE, Andrew John
Resigned: 20 October 1997
Appointed Date: 01 June 1997
68 years old

Persons With Significant Control

Crawford & Company Adjusters Ltd
Notified on: 31 March 2017
Nature of control: Ownership of shares – 75% or more

BROCKLEHURSTS HOLDINGS LIMITED Events

03 May 2017
Confirmation statement made on 31 March 2017 with updates
27 Apr 2017
Termination of appointment of Michael Frank Reeves as a director on 14 April 2017
24 Oct 2016
Registered office address changed from Trinity Court 42 Trinity Square London EC3N 4th England to 70 Mark Lane London EC3R 7NQ on 24 October 2016
27 Jul 2016
Accounts for a dormant company made up to 31 October 2015
20 Jun 2016
Registered office address changed from New London House 6 London Street London EC3R 7LP to Trinity Court 42 Trinity Square London EC3N 4th on 20 June 2016
...
... and 113 more events
14 Sep 1990
Company name changed\certificate issued on 14/09/90
11 May 1990
Director resigned;new director appointed

11 May 1990
Secretary resigned;new secretary appointed

11 May 1990
Registered office changed on 11/05/90 from: 21 st thomas street bristol BS1 6JS

09 Apr 1990
Incorporation

BROCKLEHURSTS HOLDINGS LIMITED Charges

31 March 1994
Mortgage debenture
Delivered: 14 April 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…