BROOK STREET (UK) LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 4JB

Company number 00459637
Status Active
Incorporation Date 6 October 1948
Company Type Private Limited Company
Address CLARENCE HOUSE, 134 HATFIELD RD, ST ALBANS, HERTS, AL1 4JB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration two hundred and nine events have happened. The last three records are Director's details changed for Leigh Emma Passingham on 27 February 2017; Termination of appointment of Martin Gerard Garratt as a director on 24 February 2017; Confirmation statement made on 24 February 2017 with updates. The most likely internet sites of BROOK STREET (UK) LIMITED are www.brookstreetuk.co.uk, and www.brook-street-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and twelve months. Brook Street Uk Limited is a Private Limited Company. The company registration number is 00459637. Brook Street Uk Limited has been working since 06 October 1948. The present status of the company is Active. The registered address of Brook Street Uk Limited is Clarence House 134 Hatfield Rd St Albans Herts Al1 4jb. . NAPPER, Ronald is a Secretary of the company. ASHWORTH, Charles John is a Director of the company. BANNERMAN, Erika is a Director of the company. BRENNAN, Mark Andrew is a Director of the company. KINDERMAN, John Karl is a Director of the company. MCDONALD, James Vincent is a Director of the company. NAPPER, Ronald is a Director of the company. PASSINGHAM, Leigh Emma is a Director of the company. Secretary CAHILL, Mark Anthony has been resigned. Director ALLEN, Helen Frances has been resigned. Director ASHWORTH, Charles John has been resigned. Director CAHILL, Mark Anthony has been resigned. Director FLETCHER, David Ian has been resigned. Director FOUNTAINE, Cordelia Anne has been resigned. Director GARRATT, Martin Gerard has been resigned. Director GARRATT, Martin Gerard has been resigned. Director HARLOW, Linda Mei has been resigned. Director HARRISON, Ian Thomas has been resigned. Director HIGGINSON, Anita Rosalind has been resigned. Director HOWARD, Anthony James has been resigned. Director JOHNSON, Steven Mark has been resigned. Director JONES, Margaret has been resigned. Director KENNY, David has been resigned. Director REYNARD, Fiona Caroline has been resigned. Director RICHARDSON, Freya Simone has been resigned. Director SNELL, Jeff William has been resigned. Director STEPHENS, Nicholas has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
NAPPER, Ronald
Appointed Date: 01 January 2001

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

Director
BANNERMAN, Erika
Appointed Date: 01 October 2004
54 years old

Director
BRENNAN, Mark Andrew
Appointed Date: 01 January 2001
62 years old

Director
KINDERMAN, John Karl
Appointed Date: 05 September 2005
63 years old

Director
MCDONALD, James Vincent
Appointed Date: 01 November 2005
54 years old

Director
NAPPER, Ronald
Appointed Date: 01 October 2004
68 years old

Director
PASSINGHAM, Leigh Emma
Appointed Date: 01 January 2009
53 years old

Resigned Directors

Secretary
CAHILL, Mark Anthony
Resigned: 01 January 2001

Director
ALLEN, Helen Frances
Resigned: 30 April 2009
Appointed Date: 01 October 2004
72 years old

Director
ASHWORTH, Charles John
Resigned: 01 December 2002
Appointed Date: 30 March 1998
62 years old

Director
CAHILL, Mark Anthony
Resigned: 01 October 2004
67 years old

Director
FLETCHER, David Ian
Resigned: 05 July 1996
80 years old

Director
FOUNTAINE, Cordelia Anne
Resigned: 30 November 2011
Appointed Date: 01 August 2009
58 years old

Director
GARRATT, Martin Gerard
Resigned: 24 February 2017
Appointed Date: 01 November 2014
62 years old

Director
GARRATT, Martin Gerard
Resigned: 09 October 2002
Appointed Date: 01 January 2001
62 years old

Director
HARLOW, Linda Mei
Resigned: 01 January 2004
Appointed Date: 02 January 1997
65 years old

Director
HARRISON, Ian Thomas
Resigned: 08 September 1998
Appointed Date: 02 January 1997
70 years old

Director
HIGGINSON, Anita Rosalind
Resigned: 31 December 1997
79 years old

Director
HOWARD, Anthony James
Resigned: 01 January 2001
87 years old

Director
JOHNSON, Steven Mark
Resigned: 11 April 2008
Appointed Date: 22 September 1997
61 years old

Director
JONES, Margaret
Resigned: 05 September 2005
Appointed Date: 02 January 1997
71 years old

Director
KENNY, David
Resigned: 31 October 2006
Appointed Date: 01 October 2004
55 years old

Director
REYNARD, Fiona Caroline
Resigned: 31 December 2008
Appointed Date: 01 January 2001
62 years old

Director
RICHARDSON, Freya Simone
Resigned: 30 November 2011
Appointed Date: 01 January 2009
57 years old

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

Director
STEPHENS, Nicholas
Resigned: 01 November 2004
Appointed Date: 01 January 2004
69 years old

Persons With Significant Control

Brook Street Bureau Plc
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

BROOK STREET (UK) LIMITED Events

10 Mar 2017
Director's details changed for Leigh Emma Passingham on 27 February 2017
10 Mar 2017
Termination of appointment of Martin Gerard Garratt as a director on 24 February 2017
08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Director's details changed for Ronald Napper on 16 August 2016
...
... and 199 more events
10 Sep 1983
Accounts made up to 31 December 1983
24 Aug 1982
Accounts made up to 31 December 1981
18 Aug 1981
Accounts made up to 31 December 1980
17 Sep 1980
Accounts made up to 31 December 1979
06 Oct 1948
Certificate of incorporation

BROOK STREET (UK) LIMITED Charges

19 September 1995
Deed of charge
Delivered: 4 October 1995
Status: Satisfied on 5 March 1996
Persons entitled: Barclays Bank PLC
Description: First fixed charge all book debts and other debts due or…
22 January 1992
Debenture
Delivered: 29 January 1992
Status: Satisfied on 11 October 1995
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures see 395 for full details. Fixed…
15 May 1975
Memo of deposit
Delivered: 4 June 1975
Status: Satisfied
Persons entitled: St. Giles School of Languages LTD
Description: 1ST 2ND & 3RD floors 192/194 oxford street london W1.
26 March 1956
Legal charge
Delivered: 5 April 1956
Status: Satisfied
Persons entitled: Cecil Theodore Porter
Description: "Flutters hill" lond cross near chertsey surrey and all…