BROOKSTAND 4 LIMITED
HAYWARDS HEATH TRITAX MANAGEMENT 1 LIMITED TRITAX MANAGEMENT LIMITED

Hellopages » West Sussex » Mid Sussex » RH16 4NG

Company number 04161343
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address ABERDEEN HOUSE, SOUTH ROAD, HAYWARDS HEATH, WEST SUSSEX, RH16 4NG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 041613430007, created on 10 October 2016. The most likely internet sites of BROOKSTAND 4 LIMITED are www.brookstand4.co.uk, and www.brookstand-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Balcombe Rail Station is 4.1 miles; to Three Bridges Rail Station is 8.5 miles; to Crawley Rail Station is 8.6 miles; to Falmer Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookstand 4 Limited is a Private Limited Company. The company registration number is 04161343. Brookstand 4 Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of Brookstand 4 Limited is Aberdeen House South Road Haywards Heath West Sussex Rh16 4ng. . SHAW, Mark Glenn Bridgman is a Secretary of the company. GODFREY, Colin Richard is a Director of the company. SHAW, Mark Glenn Bridgman is a Director of the company. Secretary BOSTOCK, Richard David Swinford has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BOSTOCK, Richard David Swinford has been resigned. Director HICKS, Ian David has been resigned. Director ROSS, Ian Alexander has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SHAW, Mark Glenn Bridgman
Appointed Date: 07 August 2007

Director
GODFREY, Colin Richard
Appointed Date: 01 November 2004
60 years old

Director
SHAW, Mark Glenn Bridgman
Appointed Date: 15 February 2001
78 years old

Resigned Directors

Secretary
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 15 February 2001

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Director
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 15 February 2001
72 years old

Director
HICKS, Ian David
Resigned: 19 May 2005
Appointed Date: 12 July 2004
62 years old

Director
ROSS, Ian Alexander
Resigned: 31 August 2013
Appointed Date: 15 February 2001
81 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Mr Mark Glen Bridgman Shaw
Notified on: 15 February 2017
78 years old
Nature of control: Has significant influence or control

BROOKSTAND 4 LIMITED Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Registration of charge 041613430007, created on 10 October 2016
17 Oct 2016
Registration of charge 041613430006, created on 4 October 2016
07 Mar 2016
Company name changed tritax management 1 LIMITED\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02

...
... and 54 more events
27 Feb 2001
New director appointed
27 Feb 2001
Registered office changed on 27/02/01 from: aberdeen house south road haywards heath west sussex RH16 4NG
27 Feb 2001
Secretary resigned
27 Feb 2001
Director resigned
15 Feb 2001
Incorporation

BROOKSTAND 4 LIMITED Charges

10 October 2016
Charge code 0416 1343 0007
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Bank Zachodni Wbk S.A.
Description: Contains fixed charge…
4 October 2016
Charge code 0416 1343 0006
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank Polska S.A.
Description: Contains fixed charge…
1 May 2012
Junior charge
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Lasalle Investment Management (The "Security Agent")
Description: All the units and all related rights see image for full…
9 December 2005
Deed of charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties
Description: All the units and all related rights. See the mortgage…
25 February 2004
Cash deposit pledge
Delivered: 4 March 2004
Status: Satisfied on 28 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The charged account the deposit. See the mortgage charge…
28 February 2003
Deed of charge security over shares
Delivered: 20 March 2003
Status: Satisfied on 28 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All stocks,shares,securities and their proceeds of sale…
28 February 2003
Debenture
Delivered: 17 March 2003
Status: Satisfied on 28 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including the leasehold premises known as unit 1,isis…