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
Resigned Directors
Director
SIMMONS, James
Resigned: 30 June 2016
Appointed Date: 26 February 2008
72 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
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…