RON BROOKS (MANSFIELD) LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 5FH

Company number 04467594
Status Active
Incorporation Date 24 June 2002
Company Type Private Limited Company
Address C/O RON BROOKS LIMITED, THE, GATEWAY, DERBY ROAD, ILKESTON, DERBYSHIRE, DE7 5FH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of a director; Termination of appointment of Paul Stephenson as a director on 29 September 2016. The most likely internet sites of RON BROOKS (MANSFIELD) LIMITED are www.ronbrooksmansfield.co.uk, and www.ron-brooks-mansfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Ron Brooks Mansfield Limited is a Private Limited Company. The company registration number is 04467594. Ron Brooks Mansfield Limited has been working since 24 June 2002. The present status of the company is Active. The registered address of Ron Brooks Mansfield Limited is C O Ron Brooks Limited The Gateway Derby Road Ilkeston Derbyshire De7 5fh. . HAGUES, Jonathan Paul is a Secretary of the company. BROOKS, Elsie May is a Director of the company. SLACK, Kevin Cassimer George is a Director of the company. Secretary BROOKS, Elsie May has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BATES, Charles Alan has been resigned. Director STEPHENSON, Paul has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HAGUES, Jonathan Paul
Appointed Date: 01 July 2013

Director
BROOKS, Elsie May
Appointed Date: 24 June 2002
95 years old

Director
SLACK, Kevin Cassimer George
Appointed Date: 24 June 2002
68 years old

Resigned Directors

Secretary
BROOKS, Elsie May
Resigned: 30 June 2013
Appointed Date: 24 June 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Director
BATES, Charles Alan
Resigned: 30 June 2014
Appointed Date: 24 June 2002
82 years old

Director
STEPHENSON, Paul
Resigned: 29 September 2016
Appointed Date: 24 June 2002
89 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

RON BROOKS (MANSFIELD) LIMITED Events

08 Dec 2016
Full accounts made up to 30 June 2016
07 Oct 2016
Termination of appointment of a director
06 Oct 2016
Termination of appointment of Paul Stephenson as a director on 29 September 2016
04 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

25 Nov 2015
Full accounts made up to 30 June 2015
...
... and 42 more events
29 Jun 2002
New director appointed
29 Jun 2002
New director appointed
29 Jun 2002
New director appointed
29 Jun 2002
New secretary appointed;new director appointed
24 Jun 2002
Incorporation

RON BROOKS (MANSFIELD) LIMITED Charges

25 April 2007
Debenture
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Toyota Financial Services (UK) PLC
Description: Floating charge all used motor vehicles. See the mortgage…
11 July 2003
Legal mortgage
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land adjoining the former chatsworth honda premises oak…
4 November 2002
Debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…