BROOKDUNE LIMITED
1-5 BELLEVUE ROAD CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7NP

Company number 03312637
Status Active
Incorporation Date 4 February 1997
Company Type Private Limited Company
Address C/O NEWSHAM HANSON & CO, EDINBURGH HOUSE, 1-5 BELLEVUE ROAD CLEVEDON, SOMERSET, BS21 7NP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 3 . The most likely internet sites of BROOKDUNE LIMITED are www.brookdune.co.uk, and www.brookdune.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Weston-super-Mare Rail Station is 8.3 miles; to Severn Tunnel Junction Rail Station is 10.5 miles; to Caldicot Rail Station is 10.8 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookdune Limited is a Private Limited Company. The company registration number is 03312637. Brookdune Limited has been working since 04 February 1997. The present status of the company is Active. The registered address of Brookdune Limited is C O Newsham Hanson Co Edinburgh House 1 5 Bellevue Road Clevedon Somerset Bs21 7np. . MUNDY, Jacqueline Ann is a Secretary of the company. MUNDY, Jacqueline Ann is a Director of the company. Secretary LEWIS, Gofan Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DREW, Karen Rose has been resigned. Director GUNTER, Stephen John has been resigned. Director LEWIS, Gofan Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MUNDY, Jacqueline Ann
Appointed Date: 10 January 2006

Director
MUNDY, Jacqueline Ann
Appointed Date: 14 April 1997
75 years old

Resigned Directors

Secretary
LEWIS, Gofan Mark
Resigned: 10 January 2006
Appointed Date: 07 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 February 1997
Appointed Date: 04 February 1997

Director
DREW, Karen Rose
Resigned: 30 August 1997
Appointed Date: 14 April 1997
48 years old

Director
GUNTER, Stephen John
Resigned: 10 January 2006
Appointed Date: 07 February 1997
61 years old

Director
LEWIS, Gofan Mark
Resigned: 10 January 2006
Appointed Date: 07 February 1997
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 February 1997
Appointed Date: 04 February 1997

Persons With Significant Control

Jacqueline Ann Mundy
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BROOKDUNE LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3

06 Sep 2015
Accounts for a dormant company made up to 31 March 2015
06 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 3

...
... and 46 more events
13 Feb 1997
Secretary resigned
13 Feb 1997
Director resigned
13 Feb 1997
New secretary appointed;new director appointed
13 Feb 1997
Registered office changed on 13/02/97 from: 1 mitchell lane bristol BS1 6BU
04 Feb 1997
Incorporation