JACK BROWN (BOOKMAKER) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 7JW

Company number 00755989
Status Active
Incorporation Date 1 April 1963
Company Type Private Limited Company
Address IMPERIAL HOUSE, IMPERIAL DRIVE RAYNERS LANE, HARROW, MIDDLESEX, HA2 7JW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of Michael David Coshott as a director on 30 December 2016; Appointment of Robert Matthew Wood as a director on 3 January 2017; Appointment of John David Kerr as a director on 14 December 2016. The most likely internet sites of JACK BROWN (BOOKMAKER) LIMITED are www.jackbrownbookmaker.co.uk, and www.jack-brown-bookmaker.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Jack Brown Bookmaker Limited is a Private Limited Company. The company registration number is 00755989. Jack Brown Bookmaker Limited has been working since 01 April 1963. The present status of the company is Active. The registered address of Jack Brown Bookmaker Limited is Imperial House Imperial Drive Rayners Lane Harrow Middlesex Ha2 7jw. . MASON, Geoffrey Keith Howard is a Secretary of the company. KERR, John David is a Director of the company. WOOD, Robert Matthew is a Director of the company. Secretary ADELMAN, Jonathan Mark has been resigned. Secretary BROWN, Gary John has been resigned. Secretary BUSHNELL, Adrian John has been resigned. Secretary JONES, Jacqueline Susan has been resigned. Secretary MATHIAS, Clive Stanley has been resigned. Secretary NOBLE, Michael Jeremy has been resigned. Director BOWEN, David Michael has been resigned. Director BROWN, Desmond John has been resigned. Director BROWN, Gary John has been resigned. Director COSHOTT, Michael David has been resigned. Director EVANS, Christopher David has been resigned. Director JONES, Jacqueline Susan has been resigned. Director MATTHEWS, Dominic has been resigned. Director ROBSON, Christopher Mark has been resigned. Director ROSS, Alan Spencer has been resigned. Director RUST, Nicholas John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MASON, Geoffrey Keith Howard
Appointed Date: 15 July 2016

Director
KERR, John David
Appointed Date: 14 December 2016
66 years old

Director
WOOD, Robert Matthew
Appointed Date: 03 January 2017
45 years old

Resigned Directors

Secretary
ADELMAN, Jonathan Mark
Resigned: 18 April 2014
Appointed Date: 01 June 2012

Secretary
BROWN, Gary John
Resigned: 01 February 2002

Secretary
BUSHNELL, Adrian John
Resigned: 15 July 2016
Appointed Date: 18 April 2014

Secretary
JONES, Jacqueline Susan
Resigned: 14 July 2005
Appointed Date: 01 February 2002

Secretary
MATHIAS, Clive Stanley
Resigned: 25 May 2000
Appointed Date: 28 September 1998

Secretary
NOBLE, Michael Jeremy
Resigned: 31 May 2012
Appointed Date: 15 July 2005

Director
BOWEN, David Michael
Resigned: 08 April 2011
Appointed Date: 15 July 2005
74 years old

Director
BROWN, Desmond John
Resigned: 28 January 2002
93 years old

Director
BROWN, Gary John
Resigned: 14 July 2005
65 years old

Director
COSHOTT, Michael David
Resigned: 30 December 2016
Appointed Date: 17 March 2015
53 years old

Director
EVANS, Christopher David
Resigned: 28 February 2015
Appointed Date: 15 July 2005
59 years old

Director
JONES, Jacqueline Susan
Resigned: 14 July 2005
71 years old

Director
MATTHEWS, Dominic
Resigned: 23 November 2015
Appointed Date: 08 April 2011
61 years old

Director
ROBSON, Christopher Mark
Resigned: 15 December 2016
Appointed Date: 23 November 2015
62 years old

Director
ROSS, Alan Spencer
Resigned: 02 December 2008
Appointed Date: 15 July 2005
82 years old

Director
RUST, Nicholas John
Resigned: 31 December 2014
Appointed Date: 08 April 2011
58 years old

JACK BROWN (BOOKMAKER) LIMITED Events

05 Jan 2017
Termination of appointment of Michael David Coshott as a director on 30 December 2016
05 Jan 2017
Appointment of Robert Matthew Wood as a director on 3 January 2017
22 Dec 2016
Appointment of John David Kerr as a director on 14 December 2016
22 Dec 2016
Termination of appointment of Christopher Mark Robson as a director on 15 December 2016
06 Oct 2016
Full accounts made up to 31 December 2015
...
... and 133 more events
14 Nov 1977
Annual return made up to 04/04/77
27 Jan 1977
Accounts made up to 31 March 1975
28 Apr 1976
Annual return made up to 31/12/75
01 Apr 1963
Certificate of incorporation

01 Apr 1963
Incorporation

JACK BROWN (BOOKMAKER) LIMITED Charges

28 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 22 January 1996
Persons entitled: Barclays Bank PLC
Description: 48/50 bridgend road, aberkenfig, mid glamorgan.
28 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 22 January 1996
Persons entitled: Barclays Bank PLC
Description: 210 new road, skewen, west glamorgan.
2 September 1985
Legal charge
Delivered: 17 September 1985
Status: Satisfied on 6 August 1992
Persons entitled: Barclays Bank PLC
Description: 78 st. Mary street cardiff south glamorgan title no wa…
11 July 1984
Legal charge
Delivered: 26 July 1984
Status: Satisfied on 5 September 1995
Persons entitled: Barclays Bank PLC
Description: F/H property at cymmer road porth rhondda, mid glamorgan.
11 July 1984
Legal charge
Delivered: 26 July 1984
Status: Satisfied on 6 August 1992
Persons entitled: Barclays Bank PLC
Description: F/H 88 nolton street bridgend mid glamorgan title no wa…
30 April 1974
Legal charge
Delivered: 3 May 1974
Status: Satisfied on 4 January 1996
Persons entitled: Barclays Bank PLC
Description: F/H property at cymmer road, porth, glamorgan.
23 July 1970
Legal charge
Delivered: 29 July 1970
Status: Satisfied on 4 January 1996
Persons entitled: Barclays Bank PLC
Description: F/H property at cymmer road, porth, glamorgan.