BROOKHOUSE LEASING LIMITED
SALE SPIRITCHOOSE LIMITED

Hellopages » Greater Manchester » Trafford » M33 6RH

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-three years and twelve 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

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

Resigned Directors

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2001
Appointed Date: 11 October 2001

Director
CUNNINGHAM, Heather Ruth
Resigned: 15 June 2015
Appointed Date: 07 December 2012
62 years old

Director
HINDLE, John
Resigned: 04 October 2012
Appointed Date: 28 November 2001
90 years old

Director
MARSDEN, Ian Clifford
Resigned: 31 December 2004
Appointed Date: 05 November 2001
60 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
  • GBP 1

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