LITTON (BRUNSWICK PARK) LIMITED
BAKEWELL GOSSCO 1264 LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE45 1GS

Company number 04601394
Status Active
Incorporation Date 26 November 2002
Company Type Private Limited Company
Address OFFICES 5-7 LUMFORD MILL, RIVERSIDE BUSINESS PARK BUXTON ROAD, BAKEWELL, DERBYSHIRE, DE45 1GS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are All of the property or undertaking has been released from charge 1; All of the property or undertaking has been released from charge 2; Termination of appointment of Helen Crapper as a secretary on 15 March 2017. The most likely internet sites of LITTON (BRUNSWICK PARK) LIMITED are www.littonbrunswickpark.co.uk, and www.litton-brunswick-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bamford Rail Station is 8.3 miles; to Matlock Bath Rail Station is 8.5 miles; to Hope (Derbyshire) Rail Station is 9 miles; to Edale Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Litton Brunswick Park Limited is a Private Limited Company. The company registration number is 04601394. Litton Brunswick Park Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Litton Brunswick Park Limited is Offices 5 7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire De45 1gs. . SHADFORTH, Jennifer Karen is a Secretary of the company. HARRIMAN, Paul is a Director of the company. TWELVES, William Mark David is a Director of the company. Secretary BALDRIDGE, Michael has been resigned. Secretary CRAPPER, Helen has been resigned. Secretary GOSSCHALKS SECRETARIAL LIMITED has been resigned. Secretary HARRIMAN, Paul has been resigned. Secretary HARRIMAN, Paul has been resigned. Secretary HAZLEWOOD, Shirley Ann has been resigned. Secretary WALSH, Louise Ann has been resigned. Secretary WARD, Rosalind Victoria has been resigned. Director GOSSCHALKS FORMATIONS LIMITED has been resigned. Director KELLY, Alan Thomas has been resigned. Director SHORT, Craig has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHADFORTH, Jennifer Karen
Appointed Date: 21 February 2017

Director
HARRIMAN, Paul
Appointed Date: 04 June 2003
64 years old

Director
TWELVES, William Mark David
Appointed Date: 04 June 2003
62 years old

Resigned Directors

Secretary
BALDRIDGE, Michael
Resigned: 01 October 2010
Appointed Date: 01 September 2009

Secretary
CRAPPER, Helen
Resigned: 15 March 2017
Appointed Date: 05 December 2014

Secretary
GOSSCHALKS SECRETARIAL LIMITED
Resigned: 04 June 2003
Appointed Date: 26 November 2002

Secretary
HARRIMAN, Paul
Resigned: 05 December 2014
Appointed Date: 28 February 2013

Secretary
HARRIMAN, Paul
Resigned: 01 May 2005
Appointed Date: 04 June 2003

Secretary
HAZLEWOOD, Shirley Ann
Resigned: 28 February 2013
Appointed Date: 01 February 2011

Secretary
WALSH, Louise Ann
Resigned: 10 November 2008
Appointed Date: 01 May 2005

Secretary
WARD, Rosalind Victoria
Resigned: 01 September 2009
Appointed Date: 10 November 2008

Director
GOSSCHALKS FORMATIONS LIMITED
Resigned: 04 June 2003
Appointed Date: 26 November 2002

Director
KELLY, Alan Thomas
Resigned: 27 April 2005
Appointed Date: 13 June 2003
57 years old

Director
SHORT, Craig
Resigned: 27 April 2005
Appointed Date: 13 June 2003
57 years old

Persons With Significant Control

Litton Holdings Limited
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

LITTON (BRUNSWICK PARK) LIMITED Events

23 Mar 2017
All of the property or undertaking has been released from charge 1
23 Mar 2017
All of the property or undertaking has been released from charge 2
15 Mar 2017
Termination of appointment of Helen Crapper as a secretary on 15 March 2017
21 Feb 2017
Appointment of Mrs Jennifer Karen Shadforth as a secretary on 21 February 2017
14 Feb 2017
Satisfaction of charge 9 in full
...
... and 83 more events
12 Jun 2003
Secretary resigned
12 Jun 2003
Director resigned
12 Jun 2003
Registered office changed on 12/06/03 from: c/o gosschalks queens gardens hull east yorkshire HU1 3DZ
12 Jun 2003
New director appointed
26 Nov 2002
Incorporation

LITTON (BRUNSWICK PARK) LIMITED Charges

5 September 2005
Legal charge
Delivered: 14 September 2005
Status: Satisfied on 14 February 2017
Persons entitled: Paul William Harriman
Description: Land and buildings on the south side of sandy lane…
5 September 2005
Legal charge
Delivered: 7 September 2005
Status: Satisfied on 14 February 2017
Persons entitled: Litton Properties Limited
Description: Land and buildings on the south side of snady lane b…
5 September 2005
Legal charge
Delivered: 7 September 2005
Status: Satisfied on 14 February 2017
Persons entitled: William Mark David Twelves
Description: Land and buildings on the south side of sandy lane…
19 June 2003
Pre-emption agreement
Delivered: 28 June 2003
Status: Satisfied on 14 February 2017
Persons entitled: Litton Properties Limited
Description: The land and buildings on the south side of sandy lane…
19 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 6 September 2005
Persons entitled: Willaim Mark David Twelves
Description: The land and building on the south side of sandy lane…
19 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 6 September 2005
Persons entitled: Paul William Harriman
Description: The land and buildings on the south side of sandy lane…
19 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 26 May 2005
Persons entitled: Craig Short
Description: The land and buildings on the south side of sandy lane…
19 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 26 May 2005
Persons entitled: David Dunn
Description: The land and buildings on the south side of sandy lane…
19 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 26 May 2005
Persons entitled: Alan Kelly
Description: The land and buildings on the south side of sandy lane…
19 June 2003
Legal mortgage (own account)
Delivered: 28 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Former brunswick shoe warehouse brunswick industrial estate…
4 June 2003
Debenture
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…