BROOMCO (3857) LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 6AD

Company number 05523554
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address SOUGHTON HOUSE HALL LANE, SYCHDYN, MOLD, CLWYD, CH7 6AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Previous accounting period extended from 31 August 2016 to 31 October 2016; Amended total exemption small company accounts made up to 31 August 2015; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of BROOMCO (3857) LIMITED are www.broomco3857.co.uk, and www.broomco-3857.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Broomco 3857 Limited is a Private Limited Company. The company registration number is 05523554. Broomco 3857 Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Broomco 3857 Limited is Soughton House Hall Lane Sychdyn Mold Clwyd Ch7 6ad. . MCLEAN, Ruth Elizabeth is a Secretary of the company. MCLEAN, David Charles is a Director of the company. MCLEAN, Ruth Elisabeth is a Director of the company. MCLEAN-POWELL, Jane Elizabeth is a Director of the company. Secretary GARNETT, Simon Paul has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director DLA PIPER UK NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCLEAN, Ruth Elizabeth
Appointed Date: 25 September 2008

Director
MCLEAN, David Charles
Appointed Date: 22 August 2005
82 years old

Director
MCLEAN, Ruth Elisabeth
Appointed Date: 01 September 2015
61 years old

Director
MCLEAN-POWELL, Jane Elizabeth
Appointed Date: 06 March 2015
63 years old

Resigned Directors

Secretary
GARNETT, Simon Paul
Resigned: 29 August 2008
Appointed Date: 22 August 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 22 August 2005
Appointed Date: 01 August 2005

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 22 August 2005
Appointed Date: 01 August 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 22 August 2005
Appointed Date: 01 August 2005

Persons With Significant Control

Mr David Charles Mclean
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

BROOMCO (3857) LIMITED Events

08 Feb 2017
Previous accounting period extended from 31 August 2016 to 31 October 2016
19 Sep 2016
Amended total exemption small company accounts made up to 31 August 2015
07 Sep 2016
Confirmation statement made on 1 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Apr 2016
Appointment of Mrs Ruth Elisabeth Mclean as a director on 1 September 2015
...
... and 28 more events
08 Sep 2005
Director resigned
08 Sep 2005
New secretary appointed
08 Sep 2005
New director appointed
02 Sep 2005
Registered office changed on 02/09/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
01 Aug 2005
Incorporation

BROOMCO (3857) LIMITED Charges

14 October 2010
Charge over shares
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: By way of first fixed charge all the shares and related…