DS BROOKES LTD
BRIERLEY HILL DAVIS-STANDARD LIMITED ALNERY NO.1714 LIMITED

Hellopages » West Midlands » Dudley » DY5 1UF

Company number 03489005
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address 18A BREWINS WAY, HURST BUSINESS PARK, BRIERLEY HILL, WEST MIDLANDS, DY5 1UF
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100,000 ; Resolutions RES15 ‐ Change company name resolution on 2016-04-12 . The most likely internet sites of DS BROOKES LTD are www.dsbrookes.co.uk, and www.ds-brookes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Ds Brookes Ltd is a Private Limited Company. The company registration number is 03489005. Ds Brookes Ltd has been working since 06 January 1998. The present status of the company is Active. The registered address of Ds Brookes Ltd is 18a Brewins Way Hurst Business Park Brierley Hill West Midlands Dy5 1uf. . WILLETTS, Richard William is a Secretary of the company. WOODGATE, Mark Robert is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary FERGUSON, John Thomas has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director ANTONIUK, David has been resigned. Director ARMSTRONG, Robert has been resigned. Director BROWN, Steven Michael Lloyd has been resigned. Director COLBERT, John Arthur has been resigned. Director FERGUSON, John Thomas has been resigned. Director HODGE, Al has been resigned. Director RUTHERFORD, Alan has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Secretary
WILLETTS, Richard William
Appointed Date: 15 September 1999

Director
WOODGATE, Mark Robert
Appointed Date: 08 June 1998
65 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 19 May 1998
Appointed Date: 06 January 1998

Secretary
FERGUSON, John Thomas
Resigned: 14 September 1999
Appointed Date: 19 May 1998

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 19 May 1998
Appointed Date: 06 January 1998

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 19 May 1998
Appointed Date: 06 January 1998

Director
ANTONIUK, David
Resigned: 27 April 2006
Appointed Date: 19 May 1998
68 years old

Director
ARMSTRONG, Robert
Resigned: 03 August 2009
Appointed Date: 27 April 2006
76 years old

Director
BROWN, Steven Michael Lloyd
Resigned: 17 April 2000
Appointed Date: 08 June 1998
68 years old

Director
COLBERT, John Arthur
Resigned: 01 July 1999
Appointed Date: 08 January 1998
79 years old

Director
FERGUSON, John Thomas
Resigned: 20 July 2004
Appointed Date: 19 May 1998
79 years old

Director
HODGE, Al
Resigned: 18 October 2002
Appointed Date: 08 June 1998
72 years old

Director
RUTHERFORD, Alan
Resigned: 01 July 1999
Appointed Date: 08 June 1998
91 years old

DS BROOKES LTD Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100,000

14 Apr 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-12

14 Apr 2016
Change of name notice
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 68 more events
24 May 1998
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

24 May 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

24 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1998
Company name changed alnery no.1714 LIMITED\certificate issued on 20/05/98
06 Jan 1998
Incorporation

DS BROOKES LTD Charges

15 October 1999
Mortgage debenture
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…