BROCKLESIDE LIMITED
BUNTINGFORD

Hellopages » Hertfordshire » East Hertfordshire » SG9 9NA

Company number 01440763
Status Active
Incorporation Date 31 July 1979
Company Type Private Limited Company
Address 3 HAMELS MANSION, HAMELS PARK, BUNTINGFORD, HERTFORDSHIRE, SG9 9NA
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-nine events have happened. The last three records are Particulars of variation of rights attached to shares; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Purchase of own shares.. The most likely internet sites of BROCKLESIDE LIMITED are www.brockleside.co.uk, and www.brockleside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Brockleside Limited is a Private Limited Company. The company registration number is 01440763. Brockleside Limited has been working since 31 July 1979. The present status of the company is Active. The registered address of Brockleside Limited is 3 Hamels Mansion Hamels Park Buntingford Hertfordshire Sg9 9na. . ELDRIDGE, Peter Charles is a Director of the company. GILBEY, Barbara is a Director of the company. TOMLINSON, Alan Peter James is a Director of the company. WALTON, Simon Peter is a Director of the company. WALTON, Simon Peter is a Director of the company. Secretary MOORE, Rachael Mary has been resigned. Secretary WATERS, Stephen John has been resigned. Secretary WATERS, Stephen John has been resigned. Director BELCHER LUND, Marjorie has been resigned. Director CROZIER, Alison May Mckay has been resigned. Director GARCIA, Susan Elizabeth has been resigned. Director HOLMES, Sara Frances has been resigned. Director MELBOURNE, Mary has been resigned. Director PRIDMORE, Gillian Rosemary has been resigned. Director ROWE, Charles Edward has been resigned. Director ROWE, Linda Anne has been resigned. Director SAMPSON, Peter Charles has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ELDRIDGE, Peter Charles
Appointed Date: 18 February 2013
69 years old

Director
GILBEY, Barbara
Appointed Date: 27 February 1997
87 years old

Director
TOMLINSON, Alan Peter James
Appointed Date: 10 March 2015
77 years old

Director
WALTON, Simon Peter
Appointed Date: 15 February 2017
56 years old

Director
WALTON, Simon Peter
Appointed Date: 14 February 2017
56 years old

Resigned Directors

Secretary
MOORE, Rachael Mary
Resigned: 16 February 2005
Appointed Date: 30 November 1993

Secretary
WATERS, Stephen John
Resigned: 01 July 2007
Appointed Date: 16 February 2005

Secretary
WATERS, Stephen John
Resigned: 30 November 1993

Director
BELCHER LUND, Marjorie
Resigned: 15 February 2017
Appointed Date: 16 February 2005
74 years old

Director
CROZIER, Alison May Mckay
Resigned: 18 February 2013
Appointed Date: 20 February 2008
63 years old

Director
GARCIA, Susan Elizabeth
Resigned: 30 November 1993
77 years old

Director
HOLMES, Sara Frances
Resigned: 23 February 2007
Appointed Date: 01 March 2002
80 years old

Director
MELBOURNE, Mary
Resigned: 27 February 1997
Appointed Date: 30 November 1993
106 years old

Director
PRIDMORE, Gillian Rosemary
Resigned: 01 March 2006
99 years old

Director
ROWE, Charles Edward
Resigned: 16 February 2005
68 years old

Director
ROWE, Linda Anne
Resigned: 20 February 2008
Appointed Date: 16 February 2005
67 years old

Director
SAMPSON, Peter Charles
Resigned: 16 February 2005
86 years old

Persons With Significant Control

Hubert C.Leach Limited (In Liquidation)
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BROCKLESIDE LIMITED Events

05 May 2017
Particulars of variation of rights attached to shares
03 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

03 May 2017
Purchase of own shares.
02 May 2017
Change of share class name or designation
24 Feb 2017
Appointment of Mr Simon Peter Walton as a director on 15 February 2017
...
... and 89 more events
20 Jan 1988
Full accounts made up to 30 September 1987

20 Jan 1988
Return made up to 01/12/87; change of members

11 Dec 1986
Full accounts made up to 30 September 1986

11 Dec 1986
Annual return made up to 08/12/86

05 Feb 1981
Memorandum and Articles of Association