HOLBROOK ASSOCIATES LTD
BIGBURY KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 4AP

Company number 01628912
Status Active
Incorporation Date 15 April 1982
Company Type Private Limited Company
Address THE QUOIN, 4 BIGBURY COURT, BIGBURY KINGSBRIDGE, DEVON, TQ7 4AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 10,500 . The most likely internet sites of HOLBROOK ASSOCIATES LTD are www.holbrookassociates.co.uk, and www.holbrook-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Holbrook Associates Ltd is a Private Limited Company. The company registration number is 01628912. Holbrook Associates Ltd has been working since 15 April 1982. The present status of the company is Active. The registered address of Holbrook Associates Ltd is The Quoin 4 Bigbury Court Bigbury Kingsbridge Devon Tq7 4ap. The company`s financial liabilities are £0.14k. It is £0k against last year. And the total assets are £0.14k, which is £0k against last year. ROSEVEAR, George Henry William is a Secretary of the company. TALBOT ROSEVEAR, Mary Gerardine is a Director of the company. Secretary ROSEVEAR, George Henry William has been resigned. Secretary WHITE, Christopher David has been resigned. Director MCCARTHY, Richard John has been resigned. Director ROSEVEAR, George Henry William has been resigned. The company operates in "Other service activities n.e.c.".


holbrook associates Key Finiance

LIABILITIES £0.14k
CASH n/a
TOTAL ASSETS £0.14k
All Financial Figures

Current Directors

Secretary
ROSEVEAR, George Henry William
Appointed Date: 27 October 1997

Director

Resigned Directors

Secretary
ROSEVEAR, George Henry William
Resigned: 27 December 1994

Secretary
WHITE, Christopher David
Resigned: 27 October 1997
Appointed Date: 27 December 1994

Director
MCCARTHY, Richard John
Resigned: 30 September 1994
79 years old

Director
ROSEVEAR, George Henry William
Resigned: 27 December 1994
Appointed Date: 30 September 1994
77 years old

Persons With Significant Control

Miss Orla Fiona Christina Talbot-Rosevear
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – 75% or more

HOLBROOK ASSOCIATES LTD Events

14 Oct 2016
Confirmation statement made on 1 October 2016 with updates
03 Jun 2016
Total exemption full accounts made up to 30 September 2015
13 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,500

01 Jul 2015
Total exemption full accounts made up to 30 September 2014
01 Nov 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-01
  • GBP 10,500

...
... and 85 more events
24 Feb 1988
Return made up to 31/12/86; full list of members

16 Nov 1987
Registered office changed on 16/11/87 from: site 12 silverhills road decoy newton abbot devon TQ12 5ND

08 Oct 1987
Particulars of mortgage/charge

21 Jun 1986
Full accounts made up to 30 September 1985

21 Jun 1986
Return made up to 31/12/85; full list of members

HOLBROOK ASSOCIATES LTD Charges

2 October 1987
Legal charge
Delivered: 8 October 1987
Status: Outstanding
Persons entitled: Ernest Clifford Finding Fernleigh Bartlett Easton Peggy Maria Ending
Description: By way of legal mortgage f/h property and factory and other…