BROOKFIELD MANOR LIMITED
HATHERSAGE HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S32 1BR

Company number 03138920
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address THE COACH HOUSE, BROOKFIELD MANOR, HATHERSAGE HOPE VALLEY, DERBYSHIRE, S32 1BR
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of BROOKFIELD MANOR LIMITED are www.brookfieldmanor.co.uk, and www.brookfield-manor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Brookfield Manor Limited is a Private Limited Company. The company registration number is 03138920. Brookfield Manor Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Brookfield Manor Limited is The Coach House Brookfield Manor Hathersage Hope Valley Derbyshire S32 1br. . EVANS, Brian William is a Secretary of the company. EVANS, Brian William is a Director of the company. SYKES, Hugh Ridley, Sir is a Director of the company. SYKES, Ruby, Lady is a Director of the company. Secretary MURPHY, Michael Andrew has been resigned. Secretary STANGER, Geoffrey has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MURPHY, Michael Andrew has been resigned. Director OGDEN, James William has been resigned. Director RAPER, Bruce Heblethwayte has been resigned. Director STANGER, Geoffrey has been resigned. Director STRYCHARCZYK, Douglas Wojciech Jacek has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
EVANS, Brian William
Appointed Date: 26 April 2004

Director
EVANS, Brian William
Appointed Date: 26 April 2004
78 years old

Director
SYKES, Hugh Ridley, Sir
Appointed Date: 26 April 2004
93 years old

Director
SYKES, Ruby, Lady
Appointed Date: 26 April 2004
87 years old

Resigned Directors

Secretary
MURPHY, Michael Andrew
Resigned: 26 April 2004
Appointed Date: 14 May 1996

Secretary
STANGER, Geoffrey
Resigned: 01 May 1996
Appointed Date: 18 December 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Director
MURPHY, Michael Andrew
Resigned: 26 April 2004
Appointed Date: 14 January 1996
73 years old

Director
OGDEN, James William
Resigned: 26 April 2004
Appointed Date: 18 December 1995
79 years old

Director
RAPER, Bruce Heblethwayte
Resigned: 26 April 2004
Appointed Date: 23 April 2004
87 years old

Director
STANGER, Geoffrey
Resigned: 01 May 1996
Appointed Date: 18 December 1995
75 years old

Director
STRYCHARCZYK, Douglas Wojciech Jacek
Resigned: 05 April 1996
Appointed Date: 18 December 1995
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 December 1995
Appointed Date: 18 December 1995

Persons With Significant Control

Sir Hugh Ridley Sykes Dl
Notified on: 18 December 2016
93 years old
Nature of control: Has significant influence or control

Lady Ruby Sykes
Notified on: 18 December 2016
87 years old
Nature of control: Has significant influence or control

BROOKFIELD MANOR LIMITED Events

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 61 more events
28 Dec 1995
Director resigned
28 Dec 1995
Secretary resigned
28 Dec 1995
New secretary appointed;new director appointed
28 Dec 1995
New director appointed
18 Dec 1995
Incorporation

BROOKFIELD MANOR LIMITED Charges

8 May 1996
Legal charge
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a brookfield manor hathersage…
26 April 1996
Debenture
Delivered: 2 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…