BROOK HOUSE LIMITED
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QN

Company number 02748709
Status Active
Incorporation Date 18 September 1992
Company Type Private Limited Company
Address LANE END LODGE, SHEPHERDS GREEN, ROTHERFIELD GREYS, HENLEY ON THAMES, OXFORDSHIRE, RG9 4QN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 September 2016 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of BROOK HOUSE LIMITED are www.brookhouse.co.uk, and www.brook-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Brook House Limited is a Private Limited Company. The company registration number is 02748709. Brook House Limited has been working since 18 September 1992. The present status of the company is Active. The registered address of Brook House Limited is Lane End Lodge Shepherds Green Rotherfield Greys Henley On Thames Oxfordshire Rg9 4qn. . PIM, Alexandra Clare Gresham is a Secretary of the company. PIM, Alexandra Clare Gresham is a Director of the company. WALTER, Roy Stephen is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PIM, Alexandra Clare Gresham
Appointed Date: 18 September 1992

Director
PIM, Alexandra Clare Gresham
Appointed Date: 18 September 1992
62 years old

Director
WALTER, Roy Stephen
Appointed Date: 18 September 1992
64 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 September 1992
Appointed Date: 18 September 1992

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 September 1992
Appointed Date: 18 September 1992

Persons With Significant Control

Mr Roy Stephen Walter
Notified on: 11 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOK HOUSE LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 December 2015
02 Oct 2016
Confirmation statement made on 18 September 2016 with updates
20 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
19 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 58 more events
22 Oct 1992
Registered office changed on 22/10/92 from: 372 old street london. EC1V 9LT

22 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

22 Oct 1992
Director resigned;new director appointed

16 Oct 1992
Ad 09/10/92--------- £ si 2@1=2 £ ic 2/4

18 Sep 1992
Incorporation