BROOKFORGE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL51 6TQ

Company number 03444009
Status Active
Incorporation Date 2 October 1997
Company Type Private Limited Company
Address MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 October 2016 with updates; Director's details changed for Colum Glendon on 6 October 2016. The most likely internet sites of BROOKFORGE LIMITED are www.brookforge.co.uk, and www.brookforge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookforge Limited is a Private Limited Company. The company registration number is 03444009. Brookforge Limited has been working since 02 October 1997. The present status of the company is Active. The registered address of Brookforge Limited is Midway House Herrick Way Staverton Technology Park Staverton Cheltenham Gloucestershire Gl51 6tq. . WHITELEY, Paul John is a Secretary of the company. GLENDON, Colum is a Director of the company. WHITELEY, Paul John is a Director of the company. Secretary BARLOW, Malcolm John has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BARLOW, Malcolm John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director TODD, Peter John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WHITELEY, Paul John
Appointed Date: 27 November 2008

Director
GLENDON, Colum
Appointed Date: 06 April 2003
49 years old

Director
WHITELEY, Paul John
Appointed Date: 11 November 1997
58 years old

Resigned Directors

Secretary
BARLOW, Malcolm John
Resigned: 27 November 2008
Appointed Date: 11 November 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 November 1997
Appointed Date: 02 October 1997

Director
BARLOW, Malcolm John
Resigned: 15 October 2006
Appointed Date: 01 January 2002
72 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 November 1997
Appointed Date: 02 October 1997

Director
TODD, Peter John
Resigned: 01 July 1998
Appointed Date: 11 November 1997
54 years old

Persons With Significant Control

Mr Paul John Whiteley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROOKFORGE LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 December 2015
08 Dec 2016
Confirmation statement made on 2 October 2016 with updates
08 Dec 2016
Director's details changed for Colum Glendon on 6 October 2016
28 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
03 Dec 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

...
... and 51 more events
21 Nov 1997
New director appointed
21 Nov 1997
Registered office changed on 21/11/97 from: crown house 64 whitchurch road cardiff CF4 3LX
21 Nov 1997
Secretary resigned
21 Nov 1997
Director resigned
02 Oct 1997
Incorporation

BROOKFORGE LIMITED Charges

16 November 2007
Legal charge
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 station mews forming part of the…
10 September 2001
Debenture
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…