BROOKWELL (PLYMOUTH) LIMITED
DEVON

Hellopages » Devon » Teignbridge » TQ12 2HP

Company number 02682758
Status Active
Incorporation Date 30 January 1992
Company Type Private Limited Company
Address 7 ST PAULS ROAD, NEWTON ABBOT, DEVON, TQ12 2HP
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 29 December 2016 with updates. The most likely internet sites of BROOKWELL (PLYMOUTH) LIMITED are www.brookwellplymouth.co.uk, and www.brookwell-plymouth.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 Torquay Rail Station is 5.5 miles; to Paignton Rail Station is 6.8 miles; to Dawlish Rail Station is 7 miles; to Totnes Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookwell Plymouth Limited is a Private Limited Company. The company registration number is 02682758. Brookwell Plymouth Limited has been working since 30 January 1992. The present status of the company is Active. The registered address of Brookwell Plymouth Limited is 7 St Pauls Road Newton Abbot Devon Tq12 2hp. . DOWELL, Carolyn is a Secretary of the company. DOWELL, Carolyn is a Director of the company. DOWELL, Jeffrey Frank is a Director of the company. Secretary DOWELL, Jeffrey Frank has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BROOKER, Michael James has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
DOWELL, Carolyn
Appointed Date: 29 June 2001

Director
DOWELL, Carolyn
Appointed Date: 06 April 2002
70 years old

Director
DOWELL, Jeffrey Frank
Appointed Date: 21 April 1992
74 years old

Resigned Directors

Secretary
DOWELL, Jeffrey Frank
Resigned: 29 June 2001
Appointed Date: 21 April 1992

Nominee Secretary
WAYNE, Harold
Resigned: 21 April 1992
Appointed Date: 27 January 1992

Director
BROOKER, Michael James
Resigned: 29 June 2001
Appointed Date: 21 April 1992
80 years old

Nominee Director
WAYNE, Yvonne
Resigned: 21 April 1992
Appointed Date: 27 January 1992
45 years old

Persons With Significant Control

Brookwells Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

BROOKWELL (PLYMOUTH) LIMITED Events

22 May 2017
Satisfaction of charge 1 in full
11 May 2017
Accounts for a dormant company made up to 31 August 2016
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
15 Mar 2016
Accounts for a dormant company made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

...
... and 57 more events
05 May 1992
Registered office changed on 05/05/92 from: charter house queens avenue winchmore hill london N21 3JE

30 Apr 1992
Ad 27/04/92--------- £ si 2@1=2 £ ic 2/4

30 Apr 1992
Accounting reference date notified as 31/08

16 Apr 1992
Company name changed concept import/export LIMITED\certificate issued on 21/04/92

30 Jan 1992
Incorporation

BROOKWELL (PLYMOUTH) LIMITED Charges

26 May 1993
Fixed and floating charge
Delivered: 29 May 1993
Status: Satisfied on 22 May 2017
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…