BROOK RETAIL LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 8SE

Company number 04931907
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 8 WESTBROOK CENTRE, GRASSMERE WAY COWPLAIN, WATERLOOVILLE, HAMPSHIRE, PO7 8SE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Current accounting period extended from 3 January 2017 to 31 March 2017; Total exemption small company accounts made up to 3 January 2016. The most likely internet sites of BROOK RETAIL LIMITED are www.brookretail.co.uk, and www.brook-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Brook Retail Limited is a Private Limited Company. The company registration number is 04931907. Brook Retail Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Brook Retail Limited is 8 Westbrook Centre Grassmere Way Cowplain Waterlooville Hampshire Po7 8se. . SHINGDIA, Hemraj Khimji is a Director of the company. SHINGDIA, Jiten Hemraj is a Director of the company. SHINGDIA, Vaishali is a Director of the company. Secretary BATCHELOR, William John has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BATCHELOR, Maria Christina has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
SHINGDIA, Hemraj Khimji
Appointed Date: 05 January 2016
73 years old

Director
SHINGDIA, Jiten Hemraj
Appointed Date: 05 January 2016
42 years old

Director
SHINGDIA, Vaishali
Appointed Date: 05 January 2016
42 years old

Resigned Directors

Secretary
BATCHELOR, William John
Resigned: 05 January 2016
Appointed Date: 14 October 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Director
BATCHELOR, Maria Christina
Resigned: 05 January 2016
Appointed Date: 14 October 2003
66 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 October 2003
Appointed Date: 14 October 2003
71 years old

Persons With Significant Control

R J Berry Ltd
Notified on: 15 January 2017
Nature of control: Ownership of shares – 75% or more

BROOK RETAIL LIMITED Events

15 Mar 2017
Confirmation statement made on 15 January 2017 with updates
01 Nov 2016
Current accounting period extended from 3 January 2017 to 31 March 2017
08 Sep 2016
Total exemption small company accounts made up to 3 January 2016
21 Jan 2016
Registration of charge 049319070002, created on 5 January 2016
15 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

...
... and 38 more events
28 Oct 2003
Director resigned
28 Oct 2003
New director appointed
28 Oct 2003
New secretary appointed
28 Oct 2003
Registered office changed on 28/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
14 Oct 2003
Incorporation

BROOK RETAIL LIMITED Charges

5 January 2016
Charge code 0493 1907 0002
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 January 2016
Charge code 0493 1907 0001
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 the westbrook centre waterlooville hampshire land…