BROOKSON LEGAL SERVICES LIMITED
WARRINGTON BRUNEL LEGAL SERVICES LIMITED

Hellopages » Cheshire » Warrington » WA1 1RG
Company number 08004512
Status Active
Incorporation Date 23 March 2012
Company Type Private Limited Company
Address BRUNEL HOUSE 340 FIRECREST COURT, CENTRE PARK, WARRINGTON, WA1 1RG
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1 . The most likely internet sites of BROOKSON LEGAL SERVICES LIMITED are www.brooksonlegalservices.co.uk, and www.brookson-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Brookson Legal Services Limited is a Private Limited Company. The company registration number is 08004512. Brookson Legal Services Limited has been working since 23 March 2012. The present status of the company is Active. The registered address of Brookson Legal Services Limited is Brunel House 340 Firecrest Court Centre Park Warrington Wa1 1rg. . HENNING, Carl Alan is a Director of the company. HESKETH, Martin John is a Director of the company. NEVINSON, Carolyn is a Director of the company. SCOTT, Martin John, Dr is a Director of the company. SEDDON, Thomas Jeremy is a Director of the company. Director GOINS, James Alexander has been resigned. Director GOINS, James Alexander has been resigned. Director HESKETH, Martin John has been resigned. Director NEVINSON, Carolyn has been resigned. Director NEVINSON, Richard John has been resigned. Director NEVINSON, Richard John has been resigned. Director SCOTT, Martin John, Dr has been resigned. Director SEDDON, Thomas Jeremy has been resigned. The company operates in "Solicitors".


Current Directors

Director
HENNING, Carl Alan
Appointed Date: 23 March 2012
49 years old

Director
HESKETH, Martin John
Appointed Date: 01 August 2012
62 years old

Director
NEVINSON, Carolyn
Appointed Date: 18 December 2014
59 years old

Director
SCOTT, Martin John, Dr
Appointed Date: 19 August 2015
56 years old

Director
SEDDON, Thomas Jeremy
Appointed Date: 19 August 2015
40 years old

Resigned Directors

Director
GOINS, James Alexander
Resigned: 04 December 2015
Appointed Date: 19 August 2015
40 years old

Director
GOINS, James Alexander
Resigned: 18 December 2014
Appointed Date: 18 December 2014
40 years old

Director
HESKETH, Martin John
Resigned: 18 December 2014
Appointed Date: 01 August 2012
62 years old

Director
NEVINSON, Carolyn
Resigned: 18 December 2014
Appointed Date: 01 August 2012
59 years old

Director
NEVINSON, Richard John
Resigned: 19 August 2015
Appointed Date: 18 December 2014
62 years old

Director
NEVINSON, Richard John
Resigned: 18 December 2014
Appointed Date: 01 August 2012
62 years old

Director
SCOTT, Martin John, Dr
Resigned: 18 December 2014
Appointed Date: 18 December 2014
56 years old

Director
SEDDON, Thomas Jeremy
Resigned: 18 December 2014
Appointed Date: 18 December 2014
40 years old

Persons With Significant Control

Mr Martin John Hesketh
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Carolyn Nevinson
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Martin John Scott
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Thomas Jeremy Seddon
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Carl Henning
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Bela Szigethy
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Stewart Kohl
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Brookson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BROOKSON LEGAL SERVICES LIMITED Events

07 Apr 2017
Confirmation statement made on 23 March 2017 with updates
06 Feb 2017
Full accounts made up to 30 September 2016
15 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

25 Feb 2016
Full accounts made up to 30 September 2015
16 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 29 more events
13 Aug 2012
Appointment of Mrs Carolyn Nevinson as a director
13 Aug 2012
Appointment of Mr Richard John Nevinson as a director
17 Jul 2012
Company name changed brunel legal services LIMITED\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-09

17 Jul 2012
Change of name notice
23 Mar 2012
Incorporation