DEACONBROOKE LIMITED
PEMBROKESHIRE

Hellopages » Pembrokeshire » Pembrokeshire » SA70 7HD

Company number 05155758
Status Active
Incorporation Date 16 June 2004
Company Type Private Limited Company
Address 18 HIGH STREET, TENBY, PEMBROKESHIRE, SA70 7HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 31 October 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 ; Total exemption full accounts made up to 31 October 2014. The most likely internet sites of DEACONBROOKE LIMITED are www.deaconbrooke.co.uk, and www.deaconbrooke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Saundersfoot Rail Station is 3.5 miles; to Kilgetty Rail Station is 4.2 miles; to Narberth Rail Station is 8.9 miles; to Whitland Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deaconbrooke Limited is a Private Limited Company. The company registration number is 05155758. Deaconbrooke Limited has been working since 16 June 2004. The present status of the company is Active. The registered address of Deaconbrooke Limited is 18 High Street Tenby Pembrokeshire Sa70 7hd. . VAUGHAN, John Nigel is a Secretary of the company. DAVIES, Julie Ann is a Director of the company. VAUGHAN, John Nigel is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VAUGHAN, John Nigel
Appointed Date: 05 July 2004

Director
DAVIES, Julie Ann
Appointed Date: 05 July 2004
64 years old

Director
VAUGHAN, John Nigel
Appointed Date: 05 July 2004
70 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 05 July 2004
Appointed Date: 16 June 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 July 2004
Appointed Date: 16 June 2004

DEACONBROOKE LIMITED Events

21 Jul 2016
Total exemption full accounts made up to 31 October 2015
13 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

17 Jul 2015
Total exemption full accounts made up to 31 October 2014
17 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

04 Aug 2014
Total exemption full accounts made up to 31 October 2013
...
... and 26 more events
12 Jul 2004
Secretary resigned
12 Jul 2004
New director appointed
12 Jul 2004
New secretary appointed;new director appointed
12 Jul 2004
Registered office changed on 12/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ
16 Jun 2004
Incorporation

DEACONBROOKE LIMITED Charges

26 August 2008
Legal charge
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the jolly tar public house and 1 & 2 jolly tar lane the…
6 August 2008
Deed of charge over credit balances
Delivered: 13 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 July 2004
Legal charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the black lion hotel pentre road st clears.
16 July 2004
Debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…