BROOKSIDE PROPERTY SERVICES LIMITED
COLD MEECE STONE STAFFORDSHIRE SURFACE COATINGS LIMITED

Hellopages » Staffordshire » Stafford » ST15 0RZ
Company number 02802898
Status Active
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address BROOKSIDE HOUSE, BROOKSIDE BUSINESS PARK, COLD MEECE STONE, STAFFORDSHIRE, ST15 0RZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of BROOKSIDE PROPERTY SERVICES LIMITED are www.brooksidepropertyservices.co.uk, and www.brookside-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Barlaston Rail Station is 4.7 miles; to Wedgwood Rail Station is 5.1 miles; to Stafford Rail Station is 7.3 miles; to Stoke-on-Trent Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookside Property Services Limited is a Private Limited Company. The company registration number is 02802898. Brookside Property Services Limited has been working since 24 March 1993. The present status of the company is Active. The registered address of Brookside Property Services Limited is Brookside House Brookside Business Park Cold Meece Stone Staffordshire St15 0rz. . HARRIS, John Roger is a Director of the company. Secretary COOKE, Philip has been resigned. Secretary HARRIS, John Roger has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARRIS, John Roger has been resigned. Director HARRIS, Susan Muriel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


brookside property services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARRIS, John Roger
Appointed Date: 20 July 2004
72 years old

Resigned Directors

Secretary
COOKE, Philip
Resigned: 23 March 2012
Appointed Date: 29 January 2002

Secretary
HARRIS, John Roger
Resigned: 01 February 2002
Appointed Date: 24 March 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993

Director
HARRIS, John Roger
Resigned: 01 February 2002
Appointed Date: 24 March 1993
72 years old

Director
HARRIS, Susan Muriel
Resigned: 28 July 2000
Appointed Date: 24 March 1993
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993

Persons With Significant Control

John Roger Harris
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BROOKSIDE PROPERTY SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Company name changed staffordshire surface coatings LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17

...
... and 48 more events
11 Jan 1995
Accounts for a dormant company made up to 31 March 1994

02 Sep 1994
Return made up to 24/03/94; full list of members

19 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1993
Registered office changed on 19/05/93 from: 84 temple chambers temple avenue london EC4Y ohp

24 Mar 1993
Incorporation