BROOKNIGHT SECURITY LIMITED
EDENBRIDGE ACTIONFORT LIMITED

Hellopages » Kent » Sevenoaks » TN8 5LP

Company number 02923836
Status Active
Incorporation Date 28 April 1994
Company Type Private Limited Company
Address SOUTHON HOUSE, STATION APPROACH, EDENBRIDGE, KENT, TN8 5LP
Home Country United Kingdom
Nature of Business 80100 - Private security activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 10,000 . The most likely internet sites of BROOKNIGHT SECURITY LIMITED are www.brooknightsecurity.co.uk, and www.brooknight-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Brooknight Security Limited is a Private Limited Company. The company registration number is 02923836. Brooknight Security Limited has been working since 28 April 1994. The present status of the company is Active. The registered address of Brooknight Security Limited is Southon House Station Approach Edenbridge Kent Tn8 5lp. . HUBBARD, Joseph is a Director of the company. MOYES, James is a Director of the company. OUSELEY, Herman George, Lord is a Director of the company. Secretary MEARS, Helen Ann has been resigned. Secretary MOYES, Janet Elizabeth has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUBBARD, Joseph has been resigned. Director MOYES, Janet Elizabeth has been resigned. Director OUSELEY, Herman George has been resigned. The company operates in "Private security activities".


Current Directors

Director
HUBBARD, Joseph
Appointed Date: 02 April 2015
74 years old

Director
MOYES, James
Appointed Date: 28 April 1994
76 years old

Director
OUSELEY, Herman George, Lord
Appointed Date: 01 January 2016
80 years old

Resigned Directors

Secretary
MEARS, Helen Ann
Resigned: 11 December 2014
Appointed Date: 07 February 1997

Secretary
MOYES, Janet Elizabeth
Resigned: 07 February 1997
Appointed Date: 28 April 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 April 1994
Appointed Date: 28 April 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 April 1994
Appointed Date: 28 April 1994

Director
HUBBARD, Joseph
Resigned: 17 October 2006
Appointed Date: 07 February 1997
74 years old

Director
MOYES, Janet Elizabeth
Resigned: 17 October 2006
Appointed Date: 07 February 1997
81 years old

Director
OUSELEY, Herman George
Resigned: 17 October 2006
Appointed Date: 07 February 1997
80 years old

Persons With Significant Control

Mr James Moyes
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BROOKNIGHT SECURITY LIMITED Events

03 May 2017
Confirmation statement made on 28 April 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000

31 Mar 2016
Total exemption small company accounts made up to 30 April 2015
29 Jan 2016
Previous accounting period shortened from 30 April 2015 to 29 April 2015
...
... and 71 more events
17 May 1994
Director resigned;new director appointed

17 May 1994
Secretary resigned;new secretary appointed

05 May 1994
Registered office changed on 05/05/94 from: 120 east road london N1 6AA

05 May 1994
Registered office changed on 05/05/94 from: 120 east road, london, N1 6AA

28 Apr 1994
Incorporation

BROOKNIGHT SECURITY LIMITED Charges

6 March 2015
Charge code 0292 3836 0003
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 July 2013
Charge code 0292 3836 0002
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance LTD
Description: By way of fixed charge the following property of the…
24 January 2002
Fixed and floating charge
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…