CHAZ BROOKS COMMUNICATIONS LIMITED
GUILDFORD BELLVISION CONSULTING LIMITED

Hellopages » Surrey » Guildford » GU1 3DE

Company number 03723202
Status Active
Incorporation Date 1 March 1999
Company Type Private Limited Company
Address 4 EASTGATE COURT, HIGH STREET, GUILDFORD, SURREY, GU1 3DE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Secretary's details changed for Mrs Amanda Jayne Brooks on 28 February 2017; Director's details changed for Mr Charles Jonathan Brooks on 28 February 2017. The most likely internet sites of CHAZ BROOKS COMMUNICATIONS LIMITED are www.chazbrookscommunications.co.uk, and www.chaz-brooks-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Chaz Brooks Communications Limited is a Private Limited Company. The company registration number is 03723202. Chaz Brooks Communications Limited has been working since 01 March 1999. The present status of the company is Active. The registered address of Chaz Brooks Communications Limited is 4 Eastgate Court High Street Guildford Surrey Gu1 3de. The company`s financial liabilities are £8.19k. It is £3.91k against last year. The cash in hand is £0.59k. It is £-0.19k against last year. And the total assets are £158.03k, which is £54.86k against last year. BROOKS, Amanda Jayne is a Secretary of the company. BROOKS, Amanda Jayne is a Director of the company. BROOKS, Charles Jonathan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAHN, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


chaz brooks communications Key Finiance

LIABILITIES £8.19k
+91%
CASH £0.59k
-25%
TOTAL ASSETS £158.03k
+53%
All Financial Figures

Current Directors

Secretary
BROOKS, Amanda Jayne
Appointed Date: 04 March 1999

Director
BROOKS, Amanda Jayne
Appointed Date: 04 March 1999
60 years old

Director
BROOKS, Charles Jonathan
Appointed Date: 04 March 1999
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 1999
Appointed Date: 01 March 1999

Director
KAHN, Michael
Resigned: 26 October 2001
Appointed Date: 03 August 1999
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 1999
Appointed Date: 01 March 1999

Persons With Significant Control

Mrs Amanda Jayne Brooks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Jonathan Brooks
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAZ BROOKS COMMUNICATIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 1 March 2017 with updates
13 Mar 2017
Secretary's details changed for Mrs Amanda Jayne Brooks on 28 February 2017
13 Mar 2017
Director's details changed for Mr Charles Jonathan Brooks on 28 February 2017
13 Mar 2017
Director's details changed for Mrs Amanda Jayne Brooks on 28 February 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 48 more events
30 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Mar 1999
Registered office changed on 11/03/99 from: 788-790 finchley road london NW11 7TJ
01 Mar 1999
Incorporation

CHAZ BROOKS COMMUNICATIONS LIMITED Charges

14 November 2011
Rent deposit deed
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited (as Trustees for Threadneedle Property Trust)
Description: All interest in the account and the deposit balance see…
29 March 1999
Debenture deed
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…