BROKER NETWORK HOLDINGS LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 8PJ

Company number 05044510
Status Active
Incorporation Date 16 February 2004
Company Type Private Limited Company
Address HEXAGON HOUSE GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016. The most likely internet sites of BROKER NETWORK HOLDINGS LIMITED are www.brokernetworkholdings.co.uk, and www.broker-network-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Broker Network Holdings Limited is a Private Limited Company. The company registration number is 05044510. Broker Network Holdings Limited has been working since 16 February 2004. The present status of the company is Active. The registered address of Broker Network Holdings Limited is Hexagon House Grimbald Crag Close St James Business Park Knaresborough North Yorkshire Hg5 8pj. . GREGORY, Jacqueline Anne is a Secretary of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary GIFFORD, Nicola Jane has been resigned. Secretary HALE, Julie Kathryn has been resigned. Secretary OWENS, Jennifer has been resigned. Secretary REDDI, John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BATES, Peter has been resigned. Director BLANC, Amanda Jayne has been resigned. Director COLLINS, Michael Geoffrey, Dr has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director DENNEY, Martyn Steven has been resigned. Director DUGGAN, Gary John has been resigned. Director EGAN, Scott has been resigned. Director ELLIS, Paul Grant has been resigned. Director HALE, Julie Kathryn has been resigned. Director HAYCOCK, Nicholas Simon has been resigned. Director HODGES, Mark Steven has been resigned. Director HOMER, Andrew Charles has been resigned. Director HOUGHTON, Nicholas John has been resigned. Director JAPHET, Miles Louis has been resigned. Director JOHNSON, Timothy David has been resigned. Director JOHNSON, Timothy David has been resigned. Director LAW, Nigel Frederick has been resigned. Director MILLS, Elizabeth Clare has been resigned. Director PATRICK, Ian William James has been resigned. Director PENDLE, Michael John has been resigned. Director PHILIP, Timothy Duncan has been resigned. Director RAHMATALLAH, Faisal John has been resigned. Director ROBSON-CAPPS, Teresa, Dr has been resigned. Director SHANNON, Richard has been resigned. Director TATE, George Truett has been resigned. Director WOOD, Mark Duncan has been resigned. Director ZACZKIEWICZ, Stacey has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
MUGGE, Mark Stephen
Appointed Date: 02 November 2015
55 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 30 April 2012

Secretary
GIFFORD, Nicola Jane
Resigned: 30 April 2012
Appointed Date: 23 July 2008

Secretary
HALE, Julie Kathryn
Resigned: 31 March 2008
Appointed Date: 16 February 2004

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Secretary
REDDI, John
Resigned: 10 November 2008
Appointed Date: 31 March 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Director
BATES, Peter
Resigned: 24 January 2008
Appointed Date: 17 March 2004
77 years old

Director
BLANC, Amanda Jayne
Resigned: 14 February 2011
Appointed Date: 01 January 2010
58 years old

Director
COLLINS, Michael Geoffrey, Dr
Resigned: 24 January 2008
Appointed Date: 01 March 2004
73 years old

Director
CULLUM, Peter Geoffrey
Resigned: 02 March 2012
Appointed Date: 24 January 2008
75 years old

Director
DENNEY, Martyn Steven
Resigned: 01 January 2010
Appointed Date: 23 February 2009
50 years old

Director
DUGGAN, Gary John
Resigned: 19 December 2014
Appointed Date: 14 March 2013
64 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
ELLIS, Paul Grant
Resigned: 01 June 2011
Appointed Date: 16 February 2004
68 years old

Director
HALE, Julie Kathryn
Resigned: 31 March 2008
Appointed Date: 16 February 2004
70 years old

Director
HAYCOCK, Nicholas Simon
Resigned: 01 April 2010
Appointed Date: 23 February 2009
65 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 25 October 2011
60 years old

Director
HOMER, Andrew Charles
Resigned: 02 April 2015
Appointed Date: 24 January 2008
72 years old

Director
HOUGHTON, Nicholas John
Resigned: 23 November 2012
Appointed Date: 23 February 2009
52 years old

Director
JAPHET, Miles Louis
Resigned: 12 January 2006
Appointed Date: 17 March 2004
69 years old

Director
JOHNSON, Timothy David
Resigned: 14 March 2013
Appointed Date: 24 January 2012
57 years old

Director
JOHNSON, Timothy David
Resigned: 01 February 2011
Appointed Date: 01 February 2011
57 years old

Director
LAW, Nigel Frederick
Resigned: 05 March 2008
Appointed Date: 11 April 2006
72 years old

Director
MILLS, Elizabeth Clare
Resigned: 30 April 2010
Appointed Date: 23 February 2009
52 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 24 January 2008
58 years old

Director
PENDLE, Michael John
Resigned: 24 January 2008
Appointed Date: 17 March 2004
79 years old

Director
PHILIP, Timothy Duncan
Resigned: 01 February 2011
Appointed Date: 01 February 2011
61 years old

Director
RAHMATALLAH, Faisal John
Resigned: 24 January 2008
Appointed Date: 17 March 2004
69 years old

Director
ROBSON-CAPPS, Teresa, Dr
Resigned: 30 April 2016
Appointed Date: 31 May 2013
70 years old

Director
SHANNON, Richard
Resigned: 29 October 2013
Appointed Date: 18 April 2008
59 years old

Director
TATE, George Truett
Resigned: 31 May 2013
Appointed Date: 24 January 2012
75 years old

Director
WOOD, Mark Duncan
Resigned: 28 August 2009
Appointed Date: 12 July 2005
63 years old

Director
ZACZKIEWICZ, Stacey
Resigned: 05 January 2015
Appointed Date: 03 December 2013
66 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 February 2004
Appointed Date: 16 February 2004

Persons With Significant Control

Towergate Insurance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROKER NETWORK HOLDINGS LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
12 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
06 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
09 Sep 2016
Full accounts made up to 31 December 2015
12 Jul 2016
Part of the property or undertaking has been released and no longer forms part of charge 050445100007
...
... and 152 more events
24 Feb 2004
New secretary appointed;new director appointed
24 Feb 2004
Secretary resigned;director resigned
24 Feb 2004
New director appointed
24 Feb 2004
Registered office changed on 24/02/04 from: marquess court 69 southampton row london WC1B 4ET
16 Feb 2004
Incorporation

BROKER NETWORK HOLDINGS LIMITED Charges

2 April 2015
Charge code 0504 4510 0007
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: By way of first legal mortgage all legal interest in the…
10 May 2013
Charge code 0504 4510 0006
Delivered: 21 May 2013
Status: Satisfied on 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Pursuant to clause 3.1(a) of the charge, the company…
27 June 2012
Debenture
Delivered: 6 July 2012
Status: Satisfied on 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
11 February 2011
Debenture
Delivered: 25 February 2011
Status: Satisfied on 11 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Deed of accession
Delivered: 6 February 2008
Status: Satisfied on 15 February 2011
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 October 2006
Rent deposit deed
Delivered: 17 October 2006
Status: Satisfied on 11 February 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £23,899.50 or such other sum as I held pursuant to the rent…
1 July 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…