BROOKES CHAUFFEUR SERVICES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4JH

Company number 04326836
Status Liquidation
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address SUITE 63 WESTMEAD HOUSE, 123 WESTMEAD ROAD, SUTTON, SURREY, SM1 4JH
Home Country United Kingdom
Nature of Business 6021 - Other scheduled passenger land transport
Phone, email, etc

Since the company registration forty events have happened. The last three records are Order of court to wind up; Notice of completion of voluntary arrangement; Termination of appointment of Simon Hill as a director. The most likely internet sites of BROOKES CHAUFFEUR SERVICES LIMITED are www.brookeschauffeurservices.co.uk, and www.brookes-chauffeur-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Brookes Chauffeur Services Limited is a Private Limited Company. The company registration number is 04326836. Brookes Chauffeur Services Limited has been working since 22 November 2001. The present status of the company is Liquidation. The registered address of Brookes Chauffeur Services Limited is Suite 63 Westmead House 123 Westmead Road Sutton Surrey Sm1 4jh. . STANFORD, Kevin Gerald is a Director of the company. Secretary HILL, Simon Ashley has been resigned. Secretary HOLDEN, Gary has been resigned. Secretary WATERS, Craig has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HILL, Simon Ashley has been resigned. Director HOLDEN, Gary has been resigned. Director WATERS, Craig has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other scheduled passenger land transport".


Current Directors

Director
STANFORD, Kevin Gerald
Appointed Date: 22 November 2001
65 years old

Resigned Directors

Secretary
HILL, Simon Ashley
Resigned: 01 October 2010
Appointed Date: 11 September 2008

Secretary
HOLDEN, Gary
Resigned: 24 November 2003
Appointed Date: 22 November 2001

Secretary
WATERS, Craig
Resigned: 11 September 2008
Appointed Date: 24 November 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001
35 years old

Director
HILL, Simon Ashley
Resigned: 01 October 2010
Appointed Date: 11 September 2008
55 years old

Director
HOLDEN, Gary
Resigned: 24 November 2003
Appointed Date: 22 November 2001
61 years old

Director
WATERS, Craig
Resigned: 11 September 2008
Appointed Date: 22 November 2001
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

BROOKES CHAUFFEUR SERVICES LIMITED Events

18 Mar 2011
Order of court to wind up
09 Nov 2010
Notice of completion of voluntary arrangement
07 Oct 2010
Termination of appointment of Simon Hill as a director
07 Oct 2010
Termination of appointment of Simon Hill as a secretary
13 May 2010
Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2010
...
... and 30 more events
24 Dec 2001
Secretary resigned;director resigned
24 Dec 2001
Registered office changed on 24/12/01 from: prentis house 41 earl street maidstone kent ME14 1PF
24 Dec 2001
New director appointed
13 Dec 2001
Registered office changed on 13/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
22 Nov 2001
Incorporation

BROOKES CHAUFFEUR SERVICES LIMITED Charges

9 March 2006
Debenture
Delivered: 18 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2002
Debenture
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…