BROOKSHOT FAR EAST II LIMITED
LONDON BROOKSHOT EPEP W2 LIMITED

Hellopages » City of London » City of London » EC4M 8AB

Company number 03854426
Status Active
Incorporation Date 1 October 1999
Company Type Private Limited Company
Address PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BROOKSHOT FAR EAST II LIMITED are www.brookshotfareastii.co.uk, and www.brookshot-far-east-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookshot Far East Ii Limited is a Private Limited Company. The company registration number is 03854426. Brookshot Far East Ii Limited has been working since 01 October 1999. The present status of the company is Active. The registered address of Brookshot Far East Ii Limited is Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. KINGSWAY PRIVATE EQUITY SERVICES LIMITED is a Secretary of the company. KENNEDY, James Alexander is a Director of the company. OZIN, Stephen Daryl is a Director of the company. Secretary DYKE, Philip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYKE, Philip John has been resigned. Director HOLLAND MUMFORD, Hugh Anthony Lewis has been resigned. Director LEWIS, Robert John has been resigned. Director OZIN, Stephen Daryl has been resigned. Director SHILL, Darren has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


brookshot far east ii Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
KINGSWAY PRIVATE EQUITY SERVICES LIMITED
Appointed Date: 10 October 2006

Director
KENNEDY, James Alexander
Appointed Date: 21 June 2013
56 years old

Director
OZIN, Stephen Daryl
Appointed Date: 31 March 2012
62 years old

Resigned Directors

Secretary
DYKE, Philip John
Resigned: 10 October 2006
Appointed Date: 01 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Director
DYKE, Philip John
Resigned: 06 October 2006
Appointed Date: 01 October 1999
79 years old

Director
HOLLAND MUMFORD, Hugh Anthony Lewis
Resigned: 06 October 2006
Appointed Date: 22 October 1999
79 years old

Director
LEWIS, Robert John
Resigned: 31 March 2012
Appointed Date: 01 October 1999
81 years old

Director
OZIN, Stephen Daryl
Resigned: 06 October 2006
Appointed Date: 11 August 2005
62 years old

Director
SHILL, Darren
Resigned: 21 June 2013
Appointed Date: 31 March 2012
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 October 1999
Appointed Date: 01 October 1999

Persons With Significant Control

Mr James Alexander Kennedy
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Stephen Daryl Ozin
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

BROOKSHOT FAR EAST II LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 30 September 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3

18 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 50 more events
18 Oct 1999
New director appointed
18 Oct 1999
New secretary appointed;new director appointed
18 Oct 1999
Director resigned
18 Oct 1999
Secretary resigned
01 Oct 1999
Incorporation