BROOKHOUSE CHICHESTER LIMITED
SALE BROOKHOUSE LEEDS LIMITED

Hellopages » Greater Manchester » Trafford » M33 6RH

Company number 04334821
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address PROSPECT HOUSE, 168-170 WASHWAY ROAD, SALE, CHESHIRE, M33 6RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 24 September 2015; Satisfaction of charge 3 in full. The most likely internet sites of BROOKHOUSE CHICHESTER LIMITED are www.brookhousechichester.co.uk, and www.brookhouse-chichester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Brookhouse Chichester Limited is a Private Limited Company. The company registration number is 04334821. Brookhouse Chichester Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Brookhouse Chichester Limited is Prospect House 168 170 Washway Road Sale Cheshire M33 6rh. . CHAPE, Peter is a Secretary of the company. GARDNER, Andrew Jeremy is a Director of the company. HINDLE, Emma is a Director of the company. NUTTALL, Michael Edward is a Director of the company. Secretary BANFI, James Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HINDLE, John has been resigned. Director MARSDEN, Ian Clifford has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHAPE, Peter
Appointed Date: 13 March 2003

Director
GARDNER, Andrew Jeremy
Appointed Date: 17 January 2005
53 years old

Director
HINDLE, Emma
Appointed Date: 15 June 2015
50 years old

Director
NUTTALL, Michael Edward
Appointed Date: 08 November 2012
61 years old

Resigned Directors

Secretary
BANFI, James Peter
Resigned: 18 February 2008
Appointed Date: 05 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Director
HINDLE, John
Resigned: 04 October 2012
Appointed Date: 05 December 2001
90 years old

Director
MARSDEN, Ian Clifford
Resigned: 31 December 2004
Appointed Date: 15 December 2001
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Persons With Significant Control

Brookhouse Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKHOUSE CHICHESTER LIMITED Events

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
21 Jun 2016
Full accounts made up to 24 September 2015
12 Apr 2016
Satisfaction of charge 3 in full
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

23 Jun 2015
Appointment of Emma Hindle as a director on 15 June 2015
...
... and 50 more events
14 Dec 2001
New director appointed
14 Dec 2001
New director appointed
13 Dec 2001
Director resigned
13 Dec 2001
Secretary resigned
05 Dec 2001
Incorporation

BROOKHOUSE CHICHESTER LIMITED Charges

21 December 2010
Security agreement
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: First fixed charge the benefit of all agreements all…
21 December 2010
Legal charge
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC ("the Security Agent")
Description: Land and building at discovery park westhampnett chichester…
18 February 2005
Legal charge
Delivered: 24 February 2005
Status: Satisfied on 12 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Homebase unit, barnfield road, chichester t/n's WSX279432…
13 December 2002
Assignment of funding agreement
Delivered: 23 December 2002
Status: Satisfied on 23 February 2005
Persons entitled: The Co-Operative Bank PLC
Description: All of the assignors rights title benefit and interest in…
13 December 2002
Debenture
Delivered: 23 December 2002
Status: Satisfied on 23 February 2005
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…