Company number 04302756
Status Active
Incorporation Date 11 October 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 fifty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 24 September 2015; Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
GBP 1
. The most likely internet sites of BROOKHOUSE LEASING LIMITED are www.brookhouseleasing.co.uk, and www.brookhouse-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Brookhouse Leasing Limited is a Private Limited Company.
The company registration number is 04302756. Brookhouse Leasing Limited has been working since 11 October 2001.
The present status of the company is Active. The registered address of Brookhouse Leasing 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. Secretary BANFI, James Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUNNINGHAM, Heather Ruth 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
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2001
Appointed Date: 11 October 2001
Director
HINDLE, John
Resigned: 04 October 2012
Appointed Date: 28 November 2001
91 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 2001
Appointed Date: 11 October 2001
Persons With Significant Control
Brookhouse Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BROOKHOUSE LEASING LIMITED Events
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 24 September 2015
15 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
23 Jun 2015
Appointment of Emma Hindle as a director on 15 June 2015
23 Jun 2015
Termination of appointment of Heather Ruth Cunningham as a director on 15 June 2015
...
... and 45 more events
13 Nov 2001
New secretary appointed
13 Nov 2001
New director appointed
09 Nov 2001
Director resigned
09 Nov 2001
Secretary resigned
11 Oct 2001
Incorporation