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-seven years and four 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
Resigned Directors
Director
HARLOW, Linda Mei
Resigned: 01 January 2004
Appointed Date: 02 January 1997
66 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
56 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
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…