BROOKBANK HOUSE LIMITED
MALTON

Hellopages » North Yorkshire » Ryedale » YO17 7LJ

Company number 01530002
Status Active
Incorporation Date 25 November 1980
Company Type Private Limited Company
Address 11 ST. MICHAEL STREET, MALTON, NORTH YORKSHIRE, ENGLAND, YO17 7LJ
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 one hundred and eleven events have happened. The last three records are Appointment of Mr Adrian John Lawrence as a secretary on 11 April 2017; Total exemption full accounts made up to 30 June 2016; Termination of appointment of Michael Norman Poole as a director on 17 March 2017. The most likely internet sites of BROOKBANK HOUSE LIMITED are www.brookbankhouse.co.uk, and www.brookbank-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Brookbank House Limited is a Private Limited Company. The company registration number is 01530002. Brookbank House Limited has been working since 25 November 1980. The present status of the company is Active. The registered address of Brookbank House Limited is 11 St Michael Street Malton North Yorkshire England Yo17 7lj. And the total assets are £2.64k, which is £2.64k against last year. LAWRENCE, Adrian John is a Secretary of the company. JACKSON, Bertha Josephine is a Director of the company. JOHNSON, Ian Arthur is a Director of the company. LAWRENCE, Joan is a Director of the company. MORRIS, David Frederick is a Director of the company. PATTERSON, Margaret Anne is a Director of the company. PLUMLEY, Wendy is a Director of the company. SAUNBY, Maura Dervila is a Director of the company. WHITEHEAD, Catherine Cochrane Morris is a Director of the company. Secretary PARCELL, John Andrew has been resigned. Secretary PATTERSON, Margaret Anne has been resigned. Secretary PATTERSON, Margaret Anne has been resigned. Secretary THACKRAY, John Brian has been resigned. Director ANDERSON, William has been resigned. Director ANDERSON, William has been resigned. Director BACKHOUSE, Christine Margaret has been resigned. Director BEAN, Colin Edgar has been resigned. Director BROWN, Hector Hayes has been resigned. Director CONNORTON, Brian has been resigned. Director HARRISON, Mathew Thomas has been resigned. Director LONDSBROUGH, Brenda Milson has been resigned. Director MASON, Hilda Mary has been resigned. Director MAW JNR, Matthew has been resigned. Director ORRELL, John Keith has been resigned. Director PARKER, Denise has been resigned. Director POOLE, Michael Norman has been resigned. Director ROLLS, Mary has been resigned. Director SCRUTON, John has been resigned. Director THACKRAY, John Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brookbank house Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £2.64k
All Financial Figures

Current Directors

Secretary
LAWRENCE, Adrian John
Appointed Date: 11 April 2017

Director
JACKSON, Bertha Josephine
Appointed Date: 09 November 2005
101 years old

Director
JOHNSON, Ian Arthur
Appointed Date: 27 June 2000
74 years old

Director
LAWRENCE, Joan
Appointed Date: 05 February 2001
82 years old

Director

Director
PATTERSON, Margaret Anne
Appointed Date: 30 August 1996
91 years old

Director
PLUMLEY, Wendy

75 years old

Director
SAUNBY, Maura Dervila
Appointed Date: 01 December 2006
77 years old

Director
WHITEHEAD, Catherine Cochrane Morris
Appointed Date: 08 March 2004
81 years old

Resigned Directors

Secretary
PARCELL, John Andrew
Resigned: 30 April 1999
Appointed Date: 23 February 1996

Secretary
PATTERSON, Margaret Anne
Resigned: 08 December 2008
Appointed Date: 18 October 2004

Secretary
PATTERSON, Margaret Anne
Resigned: 08 January 2004
Appointed Date: 30 April 1999

Secretary
THACKRAY, John Brian
Resigned: 23 February 1996

Director
ANDERSON, William
Resigned: 08 March 2004
Appointed Date: 24 June 1996
94 years old

Director
ANDERSON, William
Resigned: 28 June 1993
94 years old

Director
BACKHOUSE, Christine Margaret
Resigned: 09 November 2005
Appointed Date: 11 April 2003
72 years old

Director
BEAN, Colin Edgar
Resigned: 22 October 2003
Appointed Date: 29 August 2001
66 years old

Director
BROWN, Hector Hayes
Resigned: 30 August 1996
85 years old

Director
CONNORTON, Brian
Resigned: 04 February 2001
90 years old

Director
HARRISON, Mathew Thomas
Resigned: 11 April 2003
Appointed Date: 18 December 1998
49 years old

Director
LONDSBROUGH, Brenda Milson
Resigned: 10 July 2000
95 years old

Director
MASON, Hilda Mary
Resigned: 03 January 1992
114 years old

Director
MAW JNR, Matthew
Resigned: 29 August 2001
60 years old

Director
ORRELL, John Keith
Resigned: 18 December 1998
Appointed Date: 01 March 1996
81 years old

Director
PARKER, Denise
Resigned: 01 December 2006
Appointed Date: 22 October 2003
63 years old

Director
POOLE, Michael Norman
Resigned: 17 March 2017
Appointed Date: 25 March 1999
98 years old

Director
ROLLS, Mary
Resigned: 19 June 1993
110 years old

Director
SCRUTON, John
Resigned: 25 March 1999
105 years old

Director
THACKRAY, John Brian
Resigned: 23 February 1996
95 years old

BROOKBANK HOUSE LIMITED Events

13 Apr 2017
Appointment of Mr Adrian John Lawrence as a secretary on 11 April 2017
22 Mar 2017
Total exemption full accounts made up to 30 June 2016
17 Mar 2017
Termination of appointment of Michael Norman Poole as a director on 17 March 2017
12 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100

30 Dec 2015
Registered office address changed from 8 Brookbank House 21 Welham Road, Norton Malton North Yorkshire YO17 9DP to 11 st. Michael Street Malton North Yorkshire YO17 7LJ on 30 December 2015
...
... and 101 more events
01 Jun 1987
Return made up to 05/03/87; full list of members

01 Jun 1987
Return made up to 05/03/87; full list of members

06 Apr 1987
Full accounts made up to 30 June 1986
30 Apr 1986
Full accounts made up to 30 June 1985
30 Apr 1986
Return made up to 31/12/85; full list of members