BROOKS MACDONALD GROUP PLC
LONDON

Hellopages » Greater London » Westminster » W1G 0AY

Company number 04402058
Status Active
Incorporation Date 22 March 2002
Company Type Public Limited Company
Address 72 WELBECK STREET, LONDON, ENGLAND, W1G 0AY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Appointment of Mrs Caroline Connellan as a director on 11 April 2017; Confirmation statement made on 23 March 2017 with no updates; Statement of capital following an allotment of shares on 19 December 2016 GBP 137,204.75 . The most likely internet sites of BROOKS MACDONALD GROUP PLC are www.brooksmacdonaldgroup.co.uk, and www.brooks-macdonald-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Brooks Macdonald Group Plc is a Public Limited Company. The company registration number is 04402058. Brooks Macdonald Group Plc has been working since 22 March 2002. The present status of the company is Active. The registered address of Brooks Macdonald Group Plc is 72 Welbeck Street London England W1g 0ay. . BROOMFIELD, Simon is a Secretary of the company. CONNELLAN, Caroline is a Director of the company. HARRIS, Colin Robert is a Director of the company. HOLMES, Nicholas Ian is a Director of the company. JACKSON, Simon James is a Director of the company. KNIGHT, Christopher John is a Director of the company. MACDONALD, Christopher Anthony James is a Director of the company. PRICE, Richard Stanley is a Director of the company. SEYMOUR-WILLIAMS, Diane is a Director of the company. SHEPHERD, Andrew William is a Director of the company. SPENCER, Richard Hugh is a Director of the company. WOMBWELL, Simon Paul is a Director of the company. Secretary COOK, Lucy Louise has been resigned. Secretary JACKSON, Simon James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GUMPEL, Jonathan Maximillian has been resigned. Director LAWES, Nicholas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROOMFIELD, Simon
Appointed Date: 13 July 2015

Director
CONNELLAN, Caroline
Appointed Date: 11 April 2017
52 years old

Director
HARRIS, Colin Robert
Appointed Date: 14 July 2010
71 years old

Director
HOLMES, Nicholas Ian
Appointed Date: 12 April 2010
54 years old

Director
JACKSON, Simon James
Appointed Date: 22 March 2002
66 years old

Director
KNIGHT, Christopher John
Appointed Date: 22 March 2002
79 years old

Director
MACDONALD, Christopher Anthony James
Appointed Date: 22 March 2002
64 years old

Director
PRICE, Richard Stanley
Appointed Date: 01 August 2014
63 years old

Director
SEYMOUR-WILLIAMS, Diane
Appointed Date: 14 September 2011
66 years old

Director
SHEPHERD, Andrew William
Appointed Date: 12 April 2010
52 years old

Director
SPENCER, Richard Hugh
Appointed Date: 22 March 2002
62 years old

Director
WOMBWELL, Simon Paul
Appointed Date: 22 March 2002
64 years old

Resigned Directors

Secretary
COOK, Lucy Louise
Resigned: 13 July 2015
Appointed Date: 30 May 2014

Secretary
JACKSON, Simon James
Resigned: 30 May 2014
Appointed Date: 22 March 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

Director
GUMPEL, Jonathan Maximillian
Resigned: 19 October 2012
Appointed Date: 22 March 2002
58 years old

Director
LAWES, Nicholas
Resigned: 19 October 2012
Appointed Date: 22 December 2005
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 March 2002
Appointed Date: 22 March 2002

BROOKS MACDONALD GROUP PLC Events

25 Apr 2017
Appointment of Mrs Caroline Connellan as a director on 11 April 2017
24 Mar 2017
Confirmation statement made on 23 March 2017 with no updates
23 Dec 2016
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 137,204.75

21 Dec 2016
Statement of capital following an allotment of shares on 12 December 2016
  • GBP 137,203.22

24 Nov 2016
Group of companies' accounts made up to 30 June 2016
...
... and 166 more events
16 Apr 2003
Accounting reference date extended from 31/03/03 to 30/06/03
16 Apr 2003
Director resigned
16 Apr 2003
New director appointed
16 Apr 2003
New director appointed
22 Mar 2002
Incorporation