BROOK BUSINESS PARK LTD
COVENTRY MARTIN INTERNATIONAL LIMITED

Hellopages » West Midlands » Coventry » CV1 2TL

Company number 01082453
Status Active
Incorporation Date 17 November 1972
Company Type Private Limited Company
Address UNIT 3 COVENTRY INNOVATION VILLAGE, CHEETAH ROAD, COVENTRY, ENGLAND, CV1 2TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017; Registered office address changed from Mitre House School Road Bulkington Bedworth Warickshire CV12 9JB to Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 21 August 2016. The most likely internet sites of BROOK BUSINESS PARK LTD are www.brookbusinesspark.co.uk, and www.brook-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eleven months. Brook Business Park Ltd is a Private Limited Company. The company registration number is 01082453. Brook Business Park Ltd has been working since 17 November 1972. The present status of the company is Active. The registered address of Brook Business Park Ltd is Unit 3 Coventry Innovation Village Cheetah Road Coventry England Cv1 2tl. . MCGURK, John Peter is a Director of the company. Secretary SETTER, Margaret has been resigned. Director SETTER, Margaret has been resigned. Director SIMMONS, James has been resigned. Director WHIMPENNY, Martin John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MCGURK, John Peter
Appointed Date: 30 June 2016
50 years old

Resigned Directors

Secretary
SETTER, Margaret
Resigned: 30 June 2016

Director
SETTER, Margaret
Resigned: 30 June 2016
76 years old

Director
SIMMONS, James
Resigned: 30 June 2016
Appointed Date: 26 February 2008
72 years old

Director
WHIMPENNY, Martin John
Resigned: 30 June 2016
81 years old

Persons With Significant Control

J.P. Mcgurk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOK BUSINESS PARK LTD Events

08 Feb 2017
Confirmation statement made on 28 January 2017 with updates
24 Aug 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
21 Aug 2016
Registered office address changed from Mitre House School Road Bulkington Bedworth Warickshire CV12 9JB to Unit 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 21 August 2016
12 Jul 2016
88 (2) for 24/02/2003
12 Jul 2016
Resolutions
  • RES13 ‐ 30/06/2016

...
... and 79 more events
10 Mar 1988
Return made up to 02/03/88; full list of members

20 Oct 1987
Registered office changed on 20/10/87 from: 22 queens road coventry

20 Oct 1987
Notice of resolution removing auditor

02 Apr 1987
Accounts for a small company made up to 31 December 1986

02 Apr 1987
Return made up to 24/03/87; full list of members

BROOK BUSINESS PARK LTD Charges

30 June 2016
Charge code 0108 2453 0004
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The freehold property known as units 1-9 brook business…
30 June 2016
Charge code 0108 2453 0003
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
18 November 2003
Loan agreement
Delivered: 3 December 2003
Status: Satisfied on 14 March 2016
Persons entitled: Martin J Whimpenny
Description: All f/h properties situated at brook business park…
21 February 1985
Debenture
Delivered: 4 March 1985
Status: Satisfied on 14 March 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…