BROCOL CONSULTANTS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 7PD

Company number 02434172
Status Active
Incorporation Date 19 October 1989
Company Type Private Limited Company
Address C/O SOUTH STAFFORDSHIRE GROUP, GREEN LANE, WALSALL, WEST MIDLANDS, WS2 7PD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BROCOL CONSULTANTS LIMITED are www.brocolconsultants.co.uk, and www.brocol-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Brocol Consultants Limited is a Private Limited Company. The company registration number is 02434172. Brocol Consultants Limited has been working since 19 October 1989. The present status of the company is Active. The registered address of Brocol Consultants Limited is C O South Staffordshire Group Green Lane Walsall West Midlands Ws2 7pd. . GOODWIN, Jason Richard is a Secretary of the company. BROWN, Christopher David is a Director of the company. PAGE, Adrian Peter is a Director of the company. Secretary BROWN, Susan Louise has been resigned. Secretary COLES, Deborah has been resigned. Secretary PAGE, Adrian Peter has been resigned. Director COLES, Nicholas John has been resigned. Director HARLEY, Robert Ian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOODWIN, Jason Richard
Appointed Date: 31 August 2007

Director

Director
PAGE, Adrian Peter
Appointed Date: 20 December 2006
60 years old

Resigned Directors

Secretary
BROWN, Susan Louise
Resigned: 20 December 2006

Secretary
COLES, Deborah
Resigned: 20 December 2006
Appointed Date: 19 October 1989

Secretary
PAGE, Adrian Peter
Resigned: 31 August 2007
Appointed Date: 20 December 2006

Director
COLES, Nicholas John
Resigned: 20 December 2006
70 years old

Director
HARLEY, Robert Ian
Resigned: 01 August 2009
Appointed Date: 20 December 2006
71 years old

Persons With Significant Control

Integrated Water Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROCOL CONSULTANTS LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

06 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 72 more events
04 Jul 1991
Return made up to 26/06/91; full list of members
19 Apr 1990
Accounting reference date notified as 31/10

29 Nov 1989
Ad 19/10/89--------- £ si 98@1=98 £ ic 2/100
23 Oct 1989
Director resigned
19 Oct 1989
Incorporation

BROCOL CONSULTANTS LIMITED Charges

26 September 1997
Mortgage debenture
Delivered: 1 October 1997
Status: Satisfied on 6 November 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…