BROOKWOOD PARK LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7AR

Company number 00034195
Status Active
Incorporation Date 10 June 1891
Company Type Private Limited Company
Address THE ST BOTOLPH BUILDING, 138, HOUNDSDITCH, LONDON, EC3A 7AR
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Termination of appointment of Graham Cundy as a director on 18 April 2017; Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017; Confirmation statement made on 15 February 2017 with updates. The most likely internet sites of BROOKWOOD PARK LIMITED are www.brookwoodpark.co.uk, and www.brookwood-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-four years and five months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookwood Park Limited is a Private Limited Company. The company registration number is 00034195. Brookwood Park Limited has been working since 10 June 1891. The present status of the company is Active. The registered address of Brookwood Park Limited is The St Botolph Building 138 Houndsditch London Ec3a 7ar. . CLYDE SECRETARIES LIMITED is a Secretary of the company. BRYANT, Peter Nigel is a Director of the company. KINGSBURY, Robert John, Councillor is a Director of the company. MAUNDERS, Barry Martin, Dr is a Director of the company. SPINKS, Douglas James is a Director of the company. Secretary GUNEY, Erkin has been resigned. Secretary GUNEY, Ramadan Hussein has been resigned. Secretary OWEN, John Handley has been resigned. Director CUNDY, Graham, Councillor has been resigned. Director GUNEY, Erkin has been resigned. Director GUNEY, Gonul Sema has been resigned. Director GUNEY, Onder has been resigned. Director GUNEY, Ramadan Hussein has been resigned. Director HOLLIDAY, Diane Linda has been resigned. Director HOLLIDAY, Kevin John has been resigned. Director KANLI, Alev has been resigned. Director MUSA, Gulen has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
CLYDE SECRETARIES LIMITED
Appointed Date: 10 December 2014

Director
BRYANT, Peter Nigel
Appointed Date: 10 December 2014
69 years old

Director
KINGSBURY, Robert John, Councillor
Appointed Date: 18 April 2017
89 years old

Director
MAUNDERS, Barry Martin, Dr
Appointed Date: 02 March 2015
69 years old

Director
SPINKS, Douglas James
Appointed Date: 02 March 2015
70 years old

Resigned Directors

Secretary
GUNEY, Erkin
Resigned: 20 November 2012
Appointed Date: 02 November 2006

Secretary
GUNEY, Ramadan Hussein
Resigned: 02 November 2006

Secretary
OWEN, John Handley
Resigned: 10 December 2014
Appointed Date: 20 November 2012

Director
CUNDY, Graham, Councillor
Resigned: 18 April 2017
Appointed Date: 02 March 2015
74 years old

Director
GUNEY, Erkin
Resigned: 16 November 2012
Appointed Date: 01 January 1986
60 years old

Director
GUNEY, Gonul Sema
Resigned: 20 November 2012
Appointed Date: 01 August 2000
57 years old

Director
GUNEY, Onder
Resigned: 16 November 2012
75 years old

Director
GUNEY, Ramadan Hussein
Resigned: 02 November 2006
93 years old

Director
HOLLIDAY, Diane Linda
Resigned: 10 December 2014
Appointed Date: 20 November 2012
64 years old

Director
HOLLIDAY, Kevin John
Resigned: 10 December 2014
Appointed Date: 20 November 2012
42 years old

Director
KANLI, Alev
Resigned: 16 November 2012
Appointed Date: 01 August 2000
68 years old

Director
MUSA, Gulen
Resigned: 20 November 2012
Appointed Date: 01 August 2000
70 years old

Persons With Significant Control

Woking Necropolis And Mausoleum Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKWOOD PARK LIMITED Events

03 May 2017
Termination of appointment of Graham Cundy as a director on 18 April 2017
03 May 2017
Appointment of Councillor Robert John Kingsbury as a director on 18 April 2017
17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
15 Jun 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 60,120

...
... and 124 more events
25 Oct 1984
Annual return made up to 30/10/82
18 Feb 1984
Accounts made up to 31 March 1983
19 Aug 1983
Accounts made up to 31 March 1982
08 Dec 1975
Memorandum and Articles of Association
10 Jun 1891
Certificate of incorporation

BROOKWOOD PARK LIMITED Charges

23 October 2014
Charge code 0003 4195 0007
Delivered: 13 November 2014
Status: Satisfied on 16 December 2014
Persons entitled: Graham Drummond Ogilvie Richard Charles Kershaw Patricia Anne Sykes Paul Alan Almy
Description: Part of the land and buildings registered under t/no…
19 May 2014
Charge code 0003 4195 0006
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 January 2013
Memorandum
Delivered: 17 January 2013
Status: Satisfied on 16 December 2014
Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie
Description: Means all such right title and interest as brookwood park…
3 December 2012
Debenture
Delivered: 21 December 2012
Status: Satisfied on 16 December 2014
Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie
Description: Fixed and floating charge over the undertaking and all…
3 December 2012
Legal charge
Delivered: 20 December 2012
Status: Satisfied on 16 December 2014
Persons entitled: Paul Alan Almy, Patricia Anne Sykes, Richard Charles Kershaw and Graham Drummond Ogilvie
Description: All that property at brookwood cemetery woking surrey…
1 July 1986
Legal mortgage
Delivered: 8 July 1986
Status: Satisfied on 25 April 1989
Persons entitled: National Westminster Bank PLC
Description: Part brookwood cemetery bagshot road, brookwood, woking…
12 July 1983
Legal charge
Delivered: 12 July 1983
Status: Satisfied on 25 April 1989
Persons entitled: Barclays Bank PLC
Description: F/H part of brookwood cemetery on the west side of bagshot…