BROCKHOUSE MODERNFOLD LIMITED
WATFORD ACCORDIAL (UK) LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 9XN

Company number 03169374
Status Active - Proposal to Strike off
Incorporation Date 8 March 1996
Company Type Private Limited Company
Address 35 THE METRO CENTRE DWIGHT ROAD, TOLPITS LANE, WATFORD, WD18 9XN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Termination of appointment of Neil Martin Jolley as a director on 1 September 2016; Termination of appointment of Michael Tingey as a director on 13 July 2016. The most likely internet sites of BROCKHOUSE MODERNFOLD LIMITED are www.brockhousemodernfold.co.uk, and www.brockhouse-modernfold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Sudbury Hill Harrow Rail Station is 7 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury & Harrow Road Rail Station is 7.7 miles; to South Greenford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brockhouse Modernfold Limited is a Private Limited Company. The company registration number is 03169374. Brockhouse Modernfold Limited has been working since 08 March 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Brockhouse Modernfold Limited is 35 The Metro Centre Dwight Road Tolpits Lane Watford Wd18 9xn. . COLE, Gary Peter is a Secretary of the company. JAMES, Stephen Bernard is a Director of the company. LANDY, David is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director COLE, Gary Peter has been resigned. Director DAVIS, Mark has been resigned. Director DAVIS, Mark Lawrence has been resigned. Director DAVIS, Mark has been resigned. Director GULLIS, Anthony has been resigned. Director GULLIS, Anthony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOLLEY, Neil Martin has been resigned. Director LUKER, James Andrew has been resigned. Director MEIKLE, Henry Mackinson has been resigned. Director O HALLERAN, Neil has been resigned. Director O HALLERAN, Neil has been resigned. Director TINGEY, Michael has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COLE, Gary Peter
Appointed Date: 08 March 1996

Director
JAMES, Stephen Bernard
Appointed Date: 08 March 1996
74 years old

Director
LANDY, David
Appointed Date: 06 October 1998
78 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 March 1996
Appointed Date: 08 March 1996

Director
COLE, Gary Peter
Resigned: 01 January 2002
Appointed Date: 01 September 1999
74 years old

Director
DAVIS, Mark
Resigned: 30 April 2013
Appointed Date: 30 May 2012
65 years old

Director
DAVIS, Mark Lawrence
Resigned: 07 October 2009
Appointed Date: 01 February 2003
65 years old

Director
DAVIS, Mark
Resigned: 15 November 2002
Appointed Date: 01 January 2002
65 years old

Director
GULLIS, Anthony
Resigned: 30 June 2005
Appointed Date: 01 February 2003
73 years old

Director
GULLIS, Anthony
Resigned: 15 November 2002
Appointed Date: 01 January 2002
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 March 1996
Appointed Date: 08 March 1996

Director
JOLLEY, Neil Martin
Resigned: 01 September 2016
Appointed Date: 01 November 2007
64 years old

Director
LUKER, James Andrew
Resigned: 31 May 2002
Appointed Date: 01 January 2002
54 years old

Director
MEIKLE, Henry Mackinson
Resigned: 21 June 2012
Appointed Date: 03 October 2011
66 years old

Director
O HALLERAN, Neil
Resigned: 02 August 2013
Appointed Date: 01 February 2003
60 years old

Director
O HALLERAN, Neil
Resigned: 15 November 2002
Appointed Date: 01 January 2002
60 years old

Director
TINGEY, Michael
Resigned: 13 July 2016
Appointed Date: 01 September 2010
58 years old

BROCKHOUSE MODERNFOLD LIMITED Events

08 Jan 2017
Accounts for a small company made up to 31 December 2015
23 Sep 2016
Termination of appointment of Neil Martin Jolley as a director on 1 September 2016
22 Sep 2016
Termination of appointment of Michael Tingey as a director on 13 July 2016
14 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

18 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 99 more events
13 Mar 1996
Secretary resigned
13 Mar 1996
Director resigned
13 Mar 1996
New director appointed
13 Mar 1996
New secretary appointed
08 Mar 1996
Incorporation

BROCKHOUSE MODERNFOLD LIMITED Charges

10 June 2013
Charge code 0316 9374 0002
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 April 2000
Mortgage debenture
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…