BROOK HOUSE DESIGN LIMITED
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 6NS

Company number 03203412
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address THE SETTS HOUSE, COATES, CIRENCESTER, GLOUCESTERSHIRE, GL7 6NS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
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 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of BROOK HOUSE DESIGN LIMITED are www.brookhousedesign.co.uk, and www.brook-house-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Brook House Design Limited is a Private Limited Company. The company registration number is 03203412. Brook House Design Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of Brook House Design Limited is The Setts House Coates Cirencester Gloucestershire Gl7 6ns. . HOOPER, Philip Wallis is a Secretary of the company. BEHAR, Maddy is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HOOPER, Philip Wallis
Appointed Date: 24 May 1996

Director
BEHAR, Maddy
Appointed Date: 24 May 1996
78 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 24 May 1996
Appointed Date: 24 May 1996

Nominee Director
VENUS, David Anthony
Resigned: 24 May 1996
Appointed Date: 24 May 1996
74 years old

BROOK HOUSE DESIGN LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 31 May 2016
08 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

11 Feb 2016
Accounts for a dormant company made up to 31 May 2015
28 Jul 2015
Secretary's details changed for Philip Wallis Hooper on 2 December 2013
28 Jul 2015
Director's details changed for Maddy Behar on 2 December 2013
...
... and 43 more events
21 Aug 1996
Director resigned
21 Aug 1996
New secretary appointed
21 Aug 1996
New director appointed
25 Jul 1996
Registered office changed on 25/07/96 from: 32A high street esher surrey KT10 9RT
24 May 1996
Incorporation
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.