BERONBROOK LIMITED
MILTON KEYNES INTEGRATED MEDICAL SOLUTIONS (SERVICES) LIMITED BERONBROOK LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 3GD

Company number 06746524
Status Active
Incorporation Date 11 November 2008
Company Type Private Limited Company
Address SAXON COURT OFFICES 502 AVEBURY BOULEVARD, CENTRAL MILTON KEYNES, MILTON KEYNES, UNITED KINGDOM, ENGLAND, MK9 3GD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 2 . The most likely internet sites of BERONBROOK LIMITED are www.beronbrook.co.uk, and www.beronbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Beronbrook Limited is a Private Limited Company. The company registration number is 06746524. Beronbrook Limited has been working since 11 November 2008. The present status of the company is Active. The registered address of Beronbrook Limited is Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes Milton Keynes United Kingdom England Mk9 3gd. . FOSSEY, Terence John is a Secretary of the company. FOSSEY, Terence John is a Director of the company. TICKELL, Shane Robert Patrick is a Director of the company. Director DUNGATE, Keith Stephen has been resigned. Director ENNIS, James Brian has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
FOSSEY, Terence John
Appointed Date: 26 November 2008

Director
FOSSEY, Terence John
Appointed Date: 20 November 2008
70 years old

Director
TICKELL, Shane Robert Patrick
Appointed Date: 19 July 2010
55 years old

Resigned Directors

Director
DUNGATE, Keith Stephen
Resigned: 20 November 2008
Appointed Date: 11 November 2008
77 years old

Director
ENNIS, James Brian
Resigned: 17 August 2011
Appointed Date: 26 November 2008
82 years old

Persons With Significant Control

Integrated Medical Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BERONBROOK LIMITED Events

29 Dec 2016
Confirmation statement made on 11 November 2016 with updates
01 Nov 2016
Accounts for a small company made up to 31 December 2015
25 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2

02 Oct 2015
Accounts for a small company made up to 31 December 2014
27 Mar 2015
Accounts for a small company made up to 31 December 2013
...
... and 23 more events
27 Nov 2008
Appointment terminated director keith dungate
27 Nov 2008
Director appointed terence john fossey
27 Nov 2008
Registered office changed on 27/11/2008 from 31 corsham street london N1 6DR
20 Nov 2008
Company name changed beronbrook LIMITED\certificate issued on 20/11/08
11 Nov 2008
Incorporation