THE BROCKHALL ESTATE LIMITED

Hellopages » Northamptonshire » Northampton » NN1 1LW

Company number 04087780
Status Active
Incorporation Date 11 October 2000
Company Type Private Limited Company
Address 6 HAZELWOOD ROAD, NORTHAMPTON, NN1 1LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 18 . The most likely internet sites of THE BROCKHALL ESTATE LIMITED are www.thebrockhallestate.co.uk, and www.the-brockhall-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The Brockhall Estate Limited is a Private Limited Company. The company registration number is 04087780. The Brockhall Estate Limited has been working since 11 October 2000. The present status of the company is Active. The registered address of The Brockhall Estate Limited is 6 Hazelwood Road Northampton Nn1 1lw. . SAWFORD, Neil Kenneth is a Secretary of the company. DAVIES, Karen April is a Director of the company. EDMONDSON JONES, Charles David is a Director of the company. GREENWOOD, John Christopher is a Director of the company. HUBBARD, John is a Director of the company. TERRY, Angela Ada Mary is a Director of the company. Secretary POPE, Martin has been resigned. Secretary RAJFUR, Michael has been resigned. Director CHUTER, Martin has been resigned. Director CULLEN, Richard Michael has been resigned. Director GLASCODINE, Peter Hans has been resigned. Director JAMES, Paul has been resigned. Director MARSHMAN, Margaret Irene has been resigned. Director MCCLYMONT, Andrew John has been resigned. Director PECK, Darren has been resigned. Director RAJFUR, Michael has been resigned. Director SAWFORD, Neil Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAWFORD, Neil Kenneth
Appointed Date: 19 March 2003

Director
DAVIES, Karen April
Appointed Date: 24 January 2003
61 years old

Director
EDMONDSON JONES, Charles David
Appointed Date: 01 December 2006
73 years old

Director
GREENWOOD, John Christopher
Appointed Date: 24 January 2003
67 years old

Director
HUBBARD, John
Appointed Date: 06 September 2012
74 years old

Director
TERRY, Angela Ada Mary
Appointed Date: 24 September 2013
71 years old

Resigned Directors

Secretary
POPE, Martin
Resigned: 22 July 2002
Appointed Date: 11 October 2000

Secretary
RAJFUR, Michael
Resigned: 01 April 2003
Appointed Date: 22 July 2002

Director
CHUTER, Martin
Resigned: 24 January 2003
Appointed Date: 22 July 2002
63 years old

Director
CULLEN, Richard Michael
Resigned: 30 November 2005
Appointed Date: 24 January 2003
78 years old

Director
GLASCODINE, Peter Hans
Resigned: 24 September 2003
Appointed Date: 24 January 2003
88 years old

Director
JAMES, Paul
Resigned: 24 September 2013
Appointed Date: 11 February 2010
51 years old

Director
MARSHMAN, Margaret Irene
Resigned: 10 February 2011
Appointed Date: 30 November 2005
82 years old

Director
MCCLYMONT, Andrew John
Resigned: 22 July 2002
Appointed Date: 11 October 2000
60 years old

Director
PECK, Darren
Resigned: 27 May 2006
Appointed Date: 24 September 2003
55 years old

Director
RAJFUR, Michael
Resigned: 01 April 2003
Appointed Date: 22 July 2002
66 years old

Director
SAWFORD, Neil Kenneth
Resigned: 11 February 2010
Appointed Date: 24 January 2003
67 years old

THE BROCKHALL ESTATE LIMITED Events

17 Nov 2016
Confirmation statement made on 11 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Dec 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 18

04 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Nov 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 18

...
... and 53 more events
13 Aug 2002
Director resigned
13 Aug 2002
Secretary resigned
13 Aug 2002
Total exemption small company accounts made up to 31 October 2001
28 Nov 2001
Return made up to 11/10/01; full list of members
11 Oct 2000
Incorporation