BROCKTONE LIMITED
WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE38 8JJ

Company number 02686440
Status Liquidation
Incorporation Date 11 February 1992
Company Type Private Limited Company
Address 41 SWAN ROAD, SWAN INDUSTRIAL ESTATE, WASHINGTON, TYNE & WEAR, NE38 8JJ
Home Country United Kingdom
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Director resigned ; Order of court to wind up ; Secretary resigned;new secretary appointed;director resigned;new director appointed . The most likely internet sites of BROCKTONE LIMITED are www.brocktone.co.uk, and www.brocktone.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Seaburn Rail Station is 5.4 miles; to Dunston Rail Station is 6.6 miles; to Newcastle Rail Station is 6.8 miles; to Durham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brocktone Limited is a Private Limited Company. The company registration number is 02686440. Brocktone Limited has been working since 11 February 1992. The present status of the company is Liquidation. The registered address of Brocktone Limited is 41 Swan Road Swan Industrial Estate Washington Tyne Wear Ne38 8jj. . MITCHELL, Haydn Marcus is a Secretary of the company. HORNSBY, Kenneth is a Director of the company. MITCHELL, Haydn Marcus is a Director of the company. Secretary FAWCETT, Thomas William has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director CARR, Jeffrey has been resigned. Nominee Director COHEN, Violet has been resigned. Director FAWCETT, Thomas William has been resigned. Director GRAY, David has been resigned. Director TELFORD, Alan has been resigned. Director YATES, Robert has been resigned.


Current Directors

Secretary
MITCHELL, Haydn Marcus
Appointed Date: 15 November 1994

Director
HORNSBY, Kenneth
Appointed Date: 10 October 1993
71 years old

Director
MITCHELL, Haydn Marcus
Appointed Date: 15 November 1994
67 years old

Resigned Directors

Secretary
FAWCETT, Thomas William
Resigned: 15 November 1994
Appointed Date: 14 October 1994

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 18 May 1992
Appointed Date: 11 February 1992

Director
CARR, Jeffrey
Resigned: 30 June 1994
Appointed Date: 18 May 1992
78 years old

Nominee Director
COHEN, Violet
Resigned: 18 May 1992
Appointed Date: 11 February 1992
92 years old

Director
FAWCETT, Thomas William
Resigned: 15 November 1994
Appointed Date: 14 October 1994
74 years old

Director
GRAY, David
Resigned: 09 September 1994
Appointed Date: 30 June 1994
65 years old

Director
TELFORD, Alan
Resigned: 14 October 1994
Appointed Date: 30 June 1994
63 years old

Director
YATES, Robert
Resigned: 10 October 1993
Appointed Date: 18 May 1992
76 years old

BROCKTONE LIMITED Events

04 Jan 1995
Director resigned

20 Dec 1994
Order of court to wind up

21 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1994
New secretary appointed;director resigned;new director appointed

13 Oct 1994
New director appointed

...
... and 4 more events
04 Feb 1993
Particulars of mortgage/charge

09 Jul 1992
Director resigned;new director appointed

09 Jul 1992
Secretary resigned;new director appointed

09 Jul 1992
Registered office changed on 09/07/92 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

11 Feb 1992
Incorporation

BROCKTONE LIMITED Charges

20 January 1993
Mortgage debenture
Delivered: 4 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…