BROOKSIDE (1998) LIMITED
GATESHEAD HOWPER 380 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number 04261427
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0XA
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 eighty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Consolidated accounts of parent company for subsidiary company period ending 29/02/16; Filing exemption statement of guarantee by parent company for period ending 29/02/16. The most likely internet sites of BROOKSIDE (1998) LIMITED are www.brookside1998.co.uk, and www.brookside-1998.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookside 1998 Limited is a Private Limited Company. The company registration number is 04261427. Brookside 1998 Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Brookside 1998 Limited is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear Ne11 0xa. . ANDERSON, Karen is a Secretary of the company. ANDERSON, Karen is a Director of the company. CRANE, David Paul is a Director of the company. FORRESTER, Robert Thomas is a Director of the company. SHERWIN, Michael is a Director of the company. Secretary MYCOCK, Tracey Jane has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director BOOT, Christopher has been resigned. Director MYCOCK, Robert James Christopher has been resigned. Director PICKERING, Donald Arthur Francis has been resigned. Director TEMPRELL, Linda Jayne has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ANDERSON, Karen
Appointed Date: 29 November 2013

Director
ANDERSON, Karen
Appointed Date: 29 November 2013
53 years old

Director
CRANE, David Paul
Appointed Date: 29 November 2013
58 years old

Director
FORRESTER, Robert Thomas
Appointed Date: 29 November 2013
56 years old

Director
SHERWIN, Michael
Appointed Date: 29 November 2013
66 years old

Resigned Directors

Secretary
MYCOCK, Tracey Jane
Resigned: 29 November 2013
Appointed Date: 08 April 2002

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 08 April 2002
Appointed Date: 30 July 2001

Director
BOOT, Christopher
Resigned: 29 November 2013
Appointed Date: 01 May 2012
60 years old

Director
MYCOCK, Robert James Christopher
Resigned: 29 November 2013
Appointed Date: 16 October 2001
65 years old

Director
PICKERING, Donald Arthur Francis
Resigned: 31 December 2011
Appointed Date: 13 January 2003
79 years old

Director
TEMPRELL, Linda Jayne
Resigned: 29 November 2013
Appointed Date: 01 January 2012
59 years old

Nominee Director
HP DIRECTORS LIMITED
Resigned: 16 October 2001
Appointed Date: 30 July 2001

BROOKSIDE (1998) LIMITED Events

09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
20 Jul 2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
20 Jul 2016
Notice of agreement to exemption from filing of accounts for period ending 29/02/16
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 75,000

...
... and 79 more events
18 Oct 2001
New director appointed
18 Oct 2001
Director resigned
12 Oct 2001
Registered office changed on 12/10/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN
08 Oct 2001
Company name changed howper 380 LIMITED\certificate issued on 08/10/01
30 Jul 2001
Incorporation

BROOKSIDE (1998) LIMITED Charges

23 June 2011
Debenture
Delivered: 2 July 2011
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
General charge
Delivered: 1 February 2010
Status: Satisfied on 8 January 2014
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: All assets present and future (including uncalled capital).
22 June 2007
Legal charge
Delivered: 28 June 2007
Status: Satisfied on 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a unit b bleinham court, bleinham park…
22 August 2005
Debenture
Delivered: 25 August 2005
Status: Satisfied on 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Rent deposit deed
Delivered: 19 March 2002
Status: Satisfied on 13 September 2013
Persons entitled: Ronald Arthur Smith and Karen Ann Smith
Description: The interest in the deposit account.
4 December 2001
Debenture deed
Delivered: 7 December 2001
Status: Satisfied on 25 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2001
General charge
Delivered: 5 December 2001
Status: Satisfied on 8 January 2014
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the assets of the company of whatsoever nature and…
3 December 2001
Debenture
Delivered: 5 December 2001
Status: Satisfied on 26 March 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…