BROOKSHIRE TRADING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8LA

Company number 07125033
Status Active
Incorporation Date 13 January 2010
Company Type Private Limited Company
Address 2ND FLOOR STRATTON HOUSE, 5 STRATTON STREET, LONDON, ENGLAND, W1J 8LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr Alexander James Franklin Wildman on 26 February 2016. The most likely internet sites of BROOKSHIRE TRADING LIMITED are www.brookshiretrading.co.uk, and www.brookshire-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Brookshire Trading Limited is a Private Limited Company. The company registration number is 07125033. Brookshire Trading Limited has been working since 13 January 2010. The present status of the company is Active. The registered address of Brookshire Trading Limited is 2nd Floor Stratton House 5 Stratton Street London England W1j 8la. . JOHNSON, Duncan Edward is a Director of the company. TAYLOR, Neal Anthony is a Director of the company. WILDMAN, Alexander James Franklin is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURKE, Paul Simon has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
JOHNSON, Duncan Edward
Appointed Date: 16 April 2013
55 years old

Director
TAYLOR, Neal Anthony
Appointed Date: 01 February 2010
57 years old

Director
WILDMAN, Alexander James Franklin
Appointed Date: 01 February 2010
54 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 01 February 2010
Appointed Date: 13 January 2010

Director
BURKE, Paul Simon
Resigned: 01 February 2010
Appointed Date: 13 January 2010
56 years old

Director
HUNTSMOOR LIMITED
Resigned: 01 February 2010
Appointed Date: 13 January 2010

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 01 February 2010
Appointed Date: 13 January 2010

Persons With Significant Control

Brookshire Capital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKSHIRE TRADING LIMITED Events

02 Feb 2017
Confirmation statement made on 13 January 2017 with updates
17 Aug 2016
Full accounts made up to 31 March 2016
08 Jul 2016
Director's details changed for Mr Alexander James Franklin Wildman on 26 February 2016
23 May 2016
Registration of charge 071250330003, created on 13 May 2016
02 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

...
... and 26 more events
09 Feb 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Feb 2010
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 9 February 2010
09 Feb 2010
Appointment of Neal Anthony Taylor as a director
09 Feb 2010
Appointment of Alexander James Franklin Wildman as a director
13 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BROOKSHIRE TRADING LIMITED Charges

13 May 2016
Charge code 0712 5033 0003
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as 1 firs avenue minworth…
13 October 2011
Legal charge
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and buildings on the east side of abingdon road poole…
8 February 2011
Debenture
Delivered: 24 February 2011
Status: Satisfied on 11 March 2015
Persons entitled: Caledonia Treasury Limited
Description: Fixed and floating charge over property and assets present…