BROOKHOUSE (HAMILTON) LIMITED
SALE ELITEDEEP LIMITED

Hellopages » Greater Manchester » Trafford » M33 6RH

Company number 04448728
Status Active
Incorporation Date 28 May 2002
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, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 24 September 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Appointment of Emma Hindle as a director on 15 June 2015. The most likely internet sites of BROOKHOUSE (HAMILTON) LIMITED are www.brookhousehamilton.co.uk, and www.brookhouse-hamilton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Brookhouse Hamilton Limited is a Private Limited Company. The company registration number is 04448728. Brookhouse Hamilton Limited has been working since 28 May 2002. The present status of the company is Active. The registered address of Brookhouse Hamilton 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: 19 September 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 2002
Appointed Date: 28 May 2002

Director
HINDLE, John
Resigned: 04 October 2012
Appointed Date: 19 September 2002
90 years old

Director
MARSDEN, Ian Clifford
Resigned: 31 December 2004
Appointed Date: 19 September 2002
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 September 2002
Appointed Date: 28 May 2002

BROOKHOUSE (HAMILTON) LIMITED Events

21 Jun 2016
Full accounts made up to 24 September 2015
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

23 Jun 2015
Appointment of Emma Hindle as a director on 15 June 2015
02 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1

17 May 2015
Full accounts made up to 24 September 2014
...
... and 49 more events
02 Oct 2002
New director appointed
02 Oct 2002
New secretary appointed
26 Sep 2002
Secretary resigned
26 Sep 2002
Director resigned
28 May 2002
Incorporation

BROOKHOUSE (HAMILTON) LIMITED Charges

22 December 2010
Standard security executed on 15 december 2010
Delivered: 4 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All and whole those subjects k/a hamilton retail park…
21 December 2010
Assignation of rental income executed on 15 december 2010 creation
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: All rent that may become due with full power to demand…
21 December 2010
Security agreement
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge the benefit of all agreements all…
20 September 2004
Standard security which was presented for registration in scotland on 23 september 2004 and
Delivered: 29 September 2004
Status: Satisfied on 21 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects k/a hamilton retail park, douglas park lane…