BROCKINGTON HALL COUNTRY HOUSE LIMITED
HALESOWEN PROPERTY TIME SAVERS LIMITED THE SOUTH WEST CENTRE OF E-XCELLENCE LIMITED

Hellopages » West Midlands » Dudley » B63 3AB

Company number 04129222
Status Active
Incorporation Date 21 December 2000
Company Type Private Limited Company
Address MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BROCKINGTON HALL COUNTRY HOUSE LIMITED are www.brockingtonhallcountryhouse.co.uk, and www.brockington-hall-country-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Brockington Hall Country House Limited is a Private Limited Company. The company registration number is 04129222. Brockington Hall Country House Limited has been working since 21 December 2000. The present status of the company is Active. The registered address of Brockington Hall Country House Limited is Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. The company`s financial liabilities are £15.48k. It is £5k against last year. The cash in hand is £4.94k. It is £3.83k against last year. And the total assets are £19.88k, which is £3.23k against last year. STEVENS, Russell Warren is a Secretary of the company. STEVENS, Russell Warren is a Director of the company. Secretary BRINTON, James Nicholas has been resigned. Secretary JUKES, Louise has been resigned. Secretary KETTERINGHAM, David Ian has been resigned. Secretary STEVENS, Russell Warren has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRINTON, Christopher John has been resigned. Director BRINTON, James Nicholas has been resigned. Director BRINTON, James Nicholas has been resigned. Director RIDLEY, Duncan Mark has been resigned. Director TURNER, Lee Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brockington hall country house Key Finiance

LIABILITIES £15.48k
+47%
CASH £4.94k
+345%
TOTAL ASSETS £19.88k
+19%
All Financial Figures

Current Directors

Secretary
STEVENS, Russell Warren
Appointed Date: 01 April 2010

Director
STEVENS, Russell Warren
Appointed Date: 01 April 2010
58 years old

Resigned Directors

Secretary
BRINTON, James Nicholas
Resigned: 01 April 2010
Appointed Date: 09 January 2007

Secretary
JUKES, Louise
Resigned: 21 January 2002
Appointed Date: 21 December 2000

Secretary
KETTERINGHAM, David Ian
Resigned: 31 March 2004
Appointed Date: 21 January 2002

Secretary
STEVENS, Russell Warren
Resigned: 08 January 2007
Appointed Date: 01 June 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Director
BRINTON, Christopher John
Resigned: 20 May 2009
Appointed Date: 08 January 2007
43 years old

Director
BRINTON, James Nicholas
Resigned: 15 March 2015
Appointed Date: 27 February 2015
46 years old

Director
BRINTON, James Nicholas
Resigned: 01 April 2010
Appointed Date: 01 April 2004
46 years old

Director
RIDLEY, Duncan Mark
Resigned: 20 May 2009
Appointed Date: 08 January 2007
43 years old

Director
TURNER, Lee Michael
Resigned: 31 March 2004
Appointed Date: 21 December 2000
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 December 2000
Appointed Date: 21 December 2000

Persons With Significant Control

Mr Russell Warren Stevens Fcca
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BROCKINGTON HALL COUNTRY HOUSE LIMITED Events

26 Apr 2017
Total exemption small company accounts made up to 31 July 2016
05 Jan 2017
Confirmation statement made on 21 December 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 July 2015
05 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

06 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 56 more events
08 Jan 2001
Secretary resigned
08 Jan 2001
Director resigned
08 Jan 2001
New director appointed
08 Jan 2001
New secretary appointed
21 Dec 2000
Incorporation