BROCK UK LIMITED
LITTLE DUNMOW

Hellopages » Essex » Uttlesford » CM6 3HW

Company number 05240188
Status Active
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address PIGRAM & CO, 2 BURGESS COTTAGES, POUND HILL, LITTLE DUNMOW, ESSEX, CM6 3HW
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 1 . The most likely internet sites of BROCK UK LIMITED are www.brockuk.co.uk, and www.brock-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Brock Uk Limited is a Private Limited Company. The company registration number is 05240188. Brock Uk Limited has been working since 23 September 2004. The present status of the company is Active. The registered address of Brock Uk Limited is Pigram Co 2 Burgess Cottages Pound Hill Little Dunmow Essex Cm6 3hw. . CAMPBELL, Andrew Mark is a Director of the company. Secretary BACHUS, Jan has been resigned. Secretary KLATT, Ferdinand has been resigned. Secretary LANGE, Sylvia has been resigned. Secretary PORTER, Anne Marie has been resigned. Director BACHUS, Jan has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Director
CAMPBELL, Andrew Mark
Appointed Date: 01 October 2004
64 years old

Resigned Directors

Secretary
BACHUS, Jan
Resigned: 23 September 2004
Appointed Date: 23 September 2004

Secretary
KLATT, Ferdinand
Resigned: 30 March 2010
Appointed Date: 09 November 2007

Secretary
LANGE, Sylvia
Resigned: 01 October 2012
Appointed Date: 30 March 2010

Secretary
PORTER, Anne Marie
Resigned: 09 November 2007
Appointed Date: 09 December 2004

Director
BACHUS, Jan
Resigned: 23 September 2004
Appointed Date: 23 September 2004
71 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 28 November 2004
Appointed Date: 23 September 2004

Persons With Significant Control

Mr Andrew Campbell
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BROCK UK LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

15 Jul 2015
Registered office address changed from C/O Pigram & Co Maurice House Southmill Road Bishop's Stortford Hertfordshire CM23 3DH to C/O Pigram & Co 2 Burgess Cottages Pound Hill Little Dunmow Essex CM6 3HW on 15 July 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 33 more events
29 Nov 2004
Registered office changed on 29/11/04 from: suite b, 29 harley street london W1G 9QR
01 Oct 2004
New director appointed
01 Oct 2004
Secretary resigned
01 Oct 2004
Director resigned
23 Sep 2004
Incorporation