CIRCUIT CENTRE BROOKLANDS LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 0YT
Company number 02975884
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address UNIT 4 THE CIRCUIT CENTRE, AVRO WAY, BROOKLANDS INDUSTRIAL PARK, WEYBRIDGE, SURREY, KT13 0YT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CIRCUIT CENTRE BROOKLANDS LIMITED are www.circuitcentrebrooklands.co.uk, and www.circuit-centre-brooklands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Leatherhead Rail Station is 7.1 miles; to Feltham Rail Station is 7.6 miles; to Fulwell Rail Station is 8.2 miles; to Sunnymeads Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Circuit Centre Brooklands Limited is a Private Limited Company. The company registration number is 02975884. Circuit Centre Brooklands Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Circuit Centre Brooklands Limited is Unit 4 The Circuit Centre Avro Way Brooklands Industrial Park Weybridge Surrey Kt13 0yt. . SIMONS, Gloria is a Secretary of the company. SIMONS, Harry Adrian is a Director of the company. SIMONS, Michael Henry is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CUCKSEY, Pauline Ann has been resigned. Secretary FELLOWS, Barry John has been resigned. Secretary LEE, Simon Hok Sun has been resigned. Secretary MCGRATH, Tracey Anne has been resigned. Secretary SAYER, Derek Roger has been resigned. Secretary SINKINS, Inci has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DEAN, James Fitzroy has been resigned. Director FELLOWS, Barry John has been resigned. Director MCGRATH, Andrew John has been resigned. Director SAYER, Derek Roger has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SIMONS, Gloria
Appointed Date: 07 September 2007

Director
SIMONS, Harry Adrian
Appointed Date: 07 September 2007
46 years old

Director
SIMONS, Michael Henry
Appointed Date: 07 September 2007
77 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 06 October 1995
Appointed Date: 06 October 1994

Secretary
CUCKSEY, Pauline Ann
Resigned: 28 November 2003
Appointed Date: 01 March 2001

Secretary
FELLOWS, Barry John
Resigned: 07 March 1995
Appointed Date: 20 December 1994

Secretary
LEE, Simon Hok Sun
Resigned: 31 October 1997
Appointed Date: 07 March 1995

Secretary
MCGRATH, Tracey Anne
Resigned: 07 September 2007
Appointed Date: 28 November 2003

Secretary
SAYER, Derek Roger
Resigned: 06 October 1995
Appointed Date: 20 December 1994

Secretary
SINKINS, Inci
Resigned: 01 November 2000
Appointed Date: 31 October 1997

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 December 1994
Appointed Date: 06 October 1994

Director
DEAN, James Fitzroy
Resigned: 28 November 2003
Appointed Date: 01 March 2001
71 years old

Director
FELLOWS, Barry John
Resigned: 07 March 1995
Appointed Date: 20 December 1994
81 years old

Director
MCGRATH, Andrew John
Resigned: 07 September 2007
Appointed Date: 28 November 2003
72 years old

Director
SAYER, Derek Roger
Resigned: 01 November 2000
Appointed Date: 20 December 1994
83 years old

Persons With Significant Control

Mr Michael Henry Simons
Notified on: 31 July 2016
77 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CIRCUIT CENTRE BROOKLANDS LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 6 October 2016 with updates
23 Nov 2015
Accounts for a dormant company made up to 31 March 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
27 Mar 1995
New secretary appointed
27 Mar 1995
New secretary appointed;new director appointed
22 Feb 1995
New secretary appointed;director resigned;new director appointed

10 Feb 1995
Registered office changed on 10/02/95 from: 47/49 green lane northwood middlesex HA6 3AE

06 Oct 1994
Incorporation