BROLLY REFURBISHMENT LTD
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU11 3LX

Company number 04802298
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address 11 HILLSIDE ROAD, ALDERSHOT, ENGLAND, GU11 3LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 14 Threestiles Road Farnham Surrey GU9 7DE to 11 Hillside Road Aldershot GU11 3LX on 15 October 2016. The most likely internet sites of BROLLY REFURBISHMENT LTD are www.brollyrefurbishment.co.uk, and www.brolly-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Ash Vale Rail Station is 3 miles; to Bentley (Hants) Rail Station is 5.9 miles; to Blackwater Rail Station is 6.3 miles; to Bagshot Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brolly Refurbishment Ltd is a Private Limited Company. The company registration number is 04802298. Brolly Refurbishment Ltd has been working since 18 June 2003. The present status of the company is Active. The registered address of Brolly Refurbishment Ltd is 11 Hillside Road Aldershot England Gu11 3lx. . BROLLY, Michelle Heidi is a Secretary of the company. BROLLY, William Peter is a Director of the company. Secretary BROLLY, Francoise Olive has been resigned. Secretary AOK SERVICE CENTRE LTD has been resigned. Director BROLLY, Francoise Olive has been resigned. Director MCMANNERS, Thomas William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROLLY, Michelle Heidi
Appointed Date: 09 December 2003

Director
BROLLY, William Peter
Appointed Date: 18 June 2003
56 years old

Resigned Directors

Secretary
BROLLY, Francoise Olive
Resigned: 09 December 2003
Appointed Date: 18 June 2003

Secretary
AOK SERVICE CENTRE LTD
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Director
BROLLY, Francoise Olive
Resigned: 01 December 2003
Appointed Date: 18 June 2003
55 years old

Director
MCMANNERS, Thomas William
Resigned: 18 June 2003
Appointed Date: 18 June 2003
62 years old

Persons With Significant Control

Michelle Brolly
Notified on: 19 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Brolly
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROLLY REFURBISHMENT LTD Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Oct 2016
Registered office address changed from 14 Threestiles Road Farnham Surrey GU9 7DE to 11 Hillside Road Aldershot GU11 3LX on 15 October 2016
20 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 36 more events
27 Jun 2003
Ad 18/06/03--------- £ si 99@1=99 £ ic 1/100
27 Jun 2003
New secretary appointed;new director appointed
26 Jun 2003
Director resigned
26 Jun 2003
Secretary resigned
18 Jun 2003
Incorporation