BROOK FINCH DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 5DR

Company number 04554970
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address 47 GEORGE LEIGH STREET, ANCOATS, MANCHESTER, M4 5DR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Satisfaction of charge 045549700007 in full. The most likely internet sites of BROOK FINCH DEVELOPMENTS LIMITED are www.brookfinchdevelopments.co.uk, and www.brook-finch-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Burnage Rail Station is 4.5 miles; to Ashton-under-Lyne Rail Station is 5.6 miles; to Chassen Road Rail Station is 6.3 miles; to Ashley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Finch Developments Limited is a Private Limited Company. The company registration number is 04554970. Brook Finch Developments Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Brook Finch Developments Limited is 47 George Leigh Street Ancoats Manchester M4 5dr. . BROOK, Martin is a Secretary of the company. BROOK, Martin is a Director of the company. FINCH, Garry is a Director of the company. Secretary FINCH, Gary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROOK, Martin
Appointed Date: 13 April 2004

Director
BROOK, Martin
Appointed Date: 07 October 2002
56 years old

Director
FINCH, Garry
Appointed Date: 10 March 2004
55 years old

Resigned Directors

Secretary
FINCH, Gary
Resigned: 13 April 2004
Appointed Date: 07 October 2002

Persons With Significant Control

Mr Martin Brook
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garry Finch
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOK FINCH DEVELOPMENTS LIMITED Events

22 Feb 2017
Satisfaction of charge 3 in full
22 Feb 2017
Satisfaction of charge 2 in full
22 Feb 2017
Satisfaction of charge 045549700007 in full
22 Feb 2017
Satisfaction of charge 1 in full
22 Feb 2017
Satisfaction of charge 5 in full
...
... and 49 more events
01 Apr 2004
New director appointed
09 Feb 2004
Registered office changed on 09/02/04 from: 18 elmsmere road didsbury manchester lancashire M20 6FL
27 Nov 2003
Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Nov 2003
Registered office changed on 27/11/03 from: 28 ashwood avenue didsbury manchester M20 2ZB
07 Oct 2002
Incorporation

BROOK FINCH DEVELOPMENTS LIMITED Charges

14 August 2015
Charge code 0455 4970 0007
Delivered: 25 August 2015
Status: Satisfied on 22 February 2017
Persons entitled: Bridging Finance Limited
Description: Margolis building 37 turner street manchester…
14 August 2015
Charge code 0455 4970 0006
Delivered: 18 August 2015
Status: Satisfied on 22 February 2017
Persons entitled: Bridging Finance Limited
Description: Margolis building 37 turner street manchester…
26 October 2005
Legal charge
Delivered: 11 November 2005
Status: Satisfied on 22 February 2017
Persons entitled: Investec Bank (UK) Limited
Description: F/H land and buildings k/a 1,3 and 5 kelvin street, 37 and…
26 October 2005
Deposit agreement
Delivered: 11 November 2005
Status: Satisfied on 22 February 2017
Persons entitled: Investec Bank (UK) Limited
Description: All the rights in respect of the debt now or hereafter…
26 October 2005
Debenture
Delivered: 11 November 2005
Status: Satisfied on 22 February 2017
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 albany road chorlton manchester. By way of fixed charge…