BROOMCO (3864) LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 9XA

Company number 05523548
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address WOODGATE, BARTLEY WOOD BUSINESS PARK, BARTLEY WAY, HOOK, HAMPSHIRE, RG27 9XA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Resignation of an auditor. The most likely internet sites of BROOMCO (3864) LIMITED are www.broomco3864.co.uk, and www.broomco-3864.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Fleet Rail Station is 5.3 miles; to Bramley (Hants) Rail Station is 5.8 miles; to Basingstoke Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broomco 3864 Limited is a Private Limited Company. The company registration number is 05523548. Broomco 3864 Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Broomco 3864 Limited is Woodgate Bartley Wood Business Park Bartley Way Hook Hampshire Rg27 9xa. . ROBINSON IV, James Mc Kee is a Secretary of the company. HEUN, Steven Kenneth is a Director of the company. RENTON, David is a Director of the company. ROBINSON IV, James Mc Kee is a Director of the company. Secretary BLACK, Natalie-Ann has been resigned. Secretary DEXTER, Amanda Vera has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BENTLEY, Peter has been resigned. Director BLACK, Natalie-Ann Ann has been resigned. Director BOND, David Henry has been resigned. Director FOTSCH, Richard James has been resigned. Director HELING, Steven has been resigned. Director JONES, Paul Edward has been resigned. Director PETTIFOR, Timothy John 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 "Activities of head offices".


Current Directors

Secretary
ROBINSON IV, James Mc Kee
Appointed Date: 15 May 2013

Director
HEUN, Steven Kenneth
Appointed Date: 29 January 2016
56 years old

Director
RENTON, David
Appointed Date: 19 May 2010
65 years old

Director
ROBINSON IV, James Mc Kee
Appointed Date: 15 May 2013
55 years old

Resigned Directors

Secretary
BLACK, Natalie-Ann
Resigned: 15 May 2013
Appointed Date: 29 August 2008

Secretary
DEXTER, Amanda Vera
Resigned: 29 August 2008
Appointed Date: 17 October 2005

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 17 October 2005
Appointed Date: 01 August 2005

Director
BENTLEY, Peter
Resigned: 29 August 2008
Appointed Date: 17 October 2005
73 years old

Director
BLACK, Natalie-Ann Ann
Resigned: 15 May 2013
Appointed Date: 29 August 2008
75 years old

Director
BOND, David Henry
Resigned: 19 May 2010
Appointed Date: 17 October 2005
63 years old

Director
FOTSCH, Richard James
Resigned: 15 December 2012
Appointed Date: 29 August 2008
70 years old

Director
HELING, Steven
Resigned: 29 January 2016
Appointed Date: 29 August 2008
69 years old

Director
JONES, Paul Edward
Resigned: 29 August 2008
Appointed Date: 21 December 2005
63 years old

Director
PETTIFOR, Timothy John
Resigned: 29 August 2008
Appointed Date: 18 October 2005
72 years old

Director
DLA PIPER UK NOMINEES LIMITED
Resigned: 17 October 2005
Appointed Date: 01 August 2005

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 17 October 2005
Appointed Date: 01 August 2005

Persons With Significant Control

Kohler Uninterruptible Power Limited
Notified on: 1 August 2016
Nature of control: Ownership of shares – 75% or more

BROOMCO (3864) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 1 August 2016 with updates
01 Mar 2016
Resignation of an auditor
05 Feb 2016
Director's details changed for Mr Steven Kenneth Huen on 29 January 2016
05 Feb 2016
Appointment of Mr Steven Kenneth Huen as a director on 29 January 2016
...
... and 69 more events
01 Nov 2005
Secretary resigned;director resigned
01 Nov 2005
Director resigned
22 Oct 2005
Particulars of mortgage/charge
22 Oct 2005
Particulars of mortgage/charge
01 Aug 2005
Incorporation

BROOMCO (3864) LIMITED Charges

18 October 2005
Debenture
Delivered: 22 October 2005
Status: Satisfied on 13 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Satisfied on 13 September 2008
Persons entitled: Hsbc Bank PLC
Description: L/H interest of unit 5 bacchus house, calleva industrial…