Company number 01422441
Status Active
Incorporation Date 23 May 1979
Company Type Private Limited Company
Address 211 MANCHESTER NEW ROAD, MIDDLETON, MANCHESTER, M24 1JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 9,500
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BROOKLINE CARS LIMITED are www.brooklinecars.co.uk, and www.brookline-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Brookline Cars Limited is a Private Limited Company.
The company registration number is 01422441. Brookline Cars Limited has been working since 23 May 1979.
The present status of the company is Active. The registered address of Brookline Cars Limited is 211 Manchester New Road Middleton Manchester M24 1jt. . DUNN, Mark Nicholas is a Secretary of the company. BROOK, Patricia Jean is a Director of the company. BROOK, Simon Paul is a Director of the company. Secretary BROOK, Patricia Jean has been resigned. Director BROOK, Christopher Lewis has been resigned. Director BROOK, Frank William Joseph has been resigned. Director BROOK, Patricia Jean has been resigned. Director BROOK, Patrick John has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
BROOKLINE CARS LIMITED Events
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
02 Jun 2015
Director's details changed for Simon Paul Brook on 22 May 2015
...
... and 83 more events
18 Mar 1988
Full accounts made up to 31 March 1987
18 Feb 1987
Return made up to 15/01/87; full list of members
27 Jan 1987
Accounts for a small company made up to 31 March 1986
20 Feb 1984
Increase in nominal capital
23 May 1979
Incorporation
19 December 2013
Charge code 0142 2441 0003
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 11 princes drive kenilworth…
24 November 2010
Debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 1983
Debenture
Delivered: 20 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…