BROOK STREET BUREAU PLC
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 4JB
Company number 03295705
Status Active
Incorporation Date 17 December 1996
Company Type Public Limited Company
Address CLARENCE HOUSE, 134 HATFIELD ROAD, ST ALBANS, AL1 4JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Sherri Lyn Albinger as a director on 1 March 2017; Termination of appointment of Michael Joseph Van Handel as a director on 15 February 2017; Confirmation statement made on 24 February 2017 with updates. The most likely internet sites of BROOK STREET BUREAU PLC are www.brookstreetbureau.co.uk, and www.brook-street-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Brook Street Bureau Plc is a Public Limited Company. The company registration number is 03295705. Brook Street Bureau Plc has been working since 17 December 1996. The present status of the company is Active. The registered address of Brook Street Bureau Plc is Clarence House 134 Hatfield Road St Albans Al1 4jb. . MCDONALD, James Vincent is a Secretary of the company. ALBINGER, Sherri Lyn is a Director of the company. ASHWORTH, Charles John is a Director of the company. BANNERMAN, Erika is a Director of the company. NAPPER, Ronald is a Director of the company. Secretary CAHILL, Mark Anthony has been resigned. Secretary JOHNSON, Steven Mark has been resigned. Secretary NAPPER, Ronald has been resigned. Secretary LEGIBUS SECRETARIES LIMITED has been resigned. Director ASHWORTH, Charles John has been resigned. Director CAHILL, Mark Anthony has been resigned. Director CHARLTON, Peter John has been resigned. Director HOWARD, Anthony James has been resigned. Director HOWARD, Anthony James has been resigned. Director JOHNSON, Steven Mark has been resigned. Director JONES, Margaret has been resigned. Director REYNARD, Fiona Caroline has been resigned. Director RICHARDS, Martin Edgar has been resigned. Director SNELL, Jeff William has been resigned. Director VAN HANDEL, Michael Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCDONALD, James Vincent
Appointed Date: 01 January 2009

Director
ALBINGER, Sherri Lyn
Appointed Date: 01 March 2017
58 years old

Director
ASHWORTH, Charles John
Appointed Date: 05 September 2005
62 years old

Director
BANNERMAN, Erika
Appointed Date: 01 November 2014
54 years old

Director
NAPPER, Ronald
Appointed Date: 01 December 2006
68 years old

Resigned Directors

Secretary
CAHILL, Mark Anthony
Resigned: 01 January 2001
Appointed Date: 18 December 1996

Secretary
JOHNSON, Steven Mark
Resigned: 05 January 2004
Appointed Date: 01 January 2001

Secretary
NAPPER, Ronald
Resigned: 01 January 2009
Appointed Date: 06 January 2004

Secretary
LEGIBUS SECRETARIES LIMITED
Resigned: 18 December 1996
Appointed Date: 17 December 1996

Director
ASHWORTH, Charles John
Resigned: 01 December 2002
Appointed Date: 01 January 2001
62 years old

Director
CAHILL, Mark Anthony
Resigned: 01 October 2004
Appointed Date: 18 December 1996
68 years old

Director
CHARLTON, Peter John
Resigned: 18 December 1996
Appointed Date: 17 December 1996
70 years old

Director
HOWARD, Anthony James
Resigned: 28 October 2006
Appointed Date: 01 January 2005
87 years old

Director
HOWARD, Anthony James
Resigned: 30 September 2002
Appointed Date: 18 December 1996
87 years old

Director
JOHNSON, Steven Mark
Resigned: 11 April 2008
Appointed Date: 01 January 2004
61 years old

Director
JONES, Margaret
Resigned: 05 September 2005
Appointed Date: 01 October 2004
71 years old

Director
REYNARD, Fiona Caroline
Resigned: 31 December 2008
Appointed Date: 01 December 2006
62 years old

Director
RICHARDS, Martin Edgar
Resigned: 18 December 1996
Appointed Date: 17 December 1996
83 years old

Director
SNELL, Jeff William
Resigned: 23 August 2009
Appointed Date: 01 October 2004
73 years old

Director
VAN HANDEL, Michael Joseph
Resigned: 15 February 2017
Appointed Date: 02 January 1997
66 years old

Persons With Significant Control

Manpower Holdings Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

BROOK STREET BUREAU PLC Events

21 Mar 2017
Appointment of Sherri Lyn Albinger as a director on 1 March 2017
09 Mar 2017
Termination of appointment of Michael Joseph Van Handel as a director on 15 February 2017
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
01 Sep 2016
Director's details changed for Ronald Napper on 16 August 2016
01 Jul 2016
Full accounts made up to 31 December 2015
...
... and 93 more events
23 Dec 1996
Director resigned
23 Dec 1996
Director resigned
23 Dec 1996
Secretary resigned
23 Dec 1996
Application to commence business
17 Dec 1996
Incorporation