BREMPARK LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR18 4JY
Company number 03959432
Status Active
Incorporation Date 29 March 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 BLOOMFIELDS, PENZANCE, CORNWALL, TR18 4JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Confirmation statement made on 29 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BREMPARK LIMITED are www.brempark.co.uk, and www.brempark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to St Erth Rail Station is 6 miles; to Carbis Bay Rail Station is 6.7 miles; to Lelant Rail Station is 6.8 miles; to Hayle Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brempark Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03959432. Brempark Limited has been working since 29 March 2000. The present status of the company is Active. The registered address of Brempark Limited is 3 Bloomfields Penzance Cornwall Tr18 4jy. . WILLIAMS, David Thomas is a Secretary of the company. MURLEY, Geoffrey Mark is a Director of the company. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary STONE, Jackie Ann has been resigned. Director BENNETT, Brian Newton has been resigned. Director WESTFOOT, Janet has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WILLIAMS, David Thomas
Appointed Date: 09 November 2005

Director
MURLEY, Geoffrey Mark
Appointed Date: 16 June 2004
52 years old

Resigned Directors

Secretary
DAVIES, Dunstana Adeshola
Resigned: 02 August 2000
Appointed Date: 29 March 2000

Secretary
STONE, Jackie Ann
Resigned: 28 October 2005
Appointed Date: 02 August 2000

Director
BENNETT, Brian Newton
Resigned: 29 July 2001
Appointed Date: 02 August 2000
100 years old

Director
WESTFOOT, Janet
Resigned: 16 June 2004
Appointed Date: 29 July 2001
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 August 2000
Appointed Date: 29 March 2000

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 02 August 2000
Appointed Date: 29 March 2000

Persons With Significant Control

Mr David Thomas Williams
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

BREMPARK LIMITED Events

02 May 2017
Accounts for a dormant company made up to 31 March 2017
01 Apr 2017
Confirmation statement made on 29 March 2017 with updates
25 Apr 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 29 March 2016 no member list
27 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 43 more events
18 May 2001
Director resigned
25 Oct 2000
Registered office changed on 25/10/00 from: 6/8 underwood street london N1 7JQ
18 Oct 2000
New secretary appointed
18 Oct 2000
New director appointed
29 Mar 2000
Incorporation