BROOKLEIGH CONTRACTORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 4QB

Company number 01157783
Status Active
Incorporation Date 22 January 1974
Company Type Private Limited Company
Address 32 BRUNSWICK ROAD, WITHINGTON, MANCHESTER, M20 4QB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BROOKLEIGH CONTRACTORS LIMITED are www.brookleighcontractors.co.uk, and www.brookleigh-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Brookleigh Contractors Limited is a Private Limited Company. The company registration number is 01157783. Brookleigh Contractors Limited has been working since 22 January 1974. The present status of the company is Active. The registered address of Brookleigh Contractors Limited is 32 Brunswick Road Withington Manchester M20 4qb. . EWER, Sharon Veronica is a Secretary of the company. NOLAN, Michael Charles is a Director of the company. Secretary NOLAN, Mary B has been resigned. Director NOLAN, Mary B has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
EWER, Sharon Veronica
Appointed Date: 15 December 1992

Director

Resigned Directors

Secretary
NOLAN, Mary B
Resigned: 15 December 1992

Director
NOLAN, Mary B
Resigned: 15 December 1992
62 years old

BROOKLEIGH CONTRACTORS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
24 May 1988
Return made up to 31/12/86; full list of members

24 May 1988
Return made up to 31/12/86; full list of members

24 May 1988
Return made up to 31/12/85; full list of members

24 May 1988
Return made up to 31/12/85; full list of members

18 Dec 1987
Particulars of mortgage/charge

BROOKLEIGH CONTRACTORS LIMITED Charges

6 September 1993
Mortgage debenture
Delivered: 16 September 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1990
Legal mortgage
Delivered: 18 September 1990
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: Land lying to the east of tramway road irlam salford…
4 September 1990
Legal mortgage
Delivered: 18 September 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Land lying to the east of tramway road irlam salford…
27 November 1987
Mortgage debenture
Delivered: 18 December 1987
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…