BROOKING DIRECTOR SERVICES LTD
WINCHESTER SUNSHINE GARDEN PRODUCTS LTD SUNSHINE OF AFRICA (UK) LIMITED

Hellopages » Hampshire » Winchester » SO22 5BJ

Company number 02820293
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address 10 CLIFTON TERRACE, WINCHESTER, HAMPSHIRE, SO22 5BJ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 50,000 . The most likely internet sites of BROOKING DIRECTOR SERVICES LTD are www.brookingdirectorservices.co.uk, and www.brooking-director-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Shawford Rail Station is 2.9 miles; to Swaythling Rail Station is 8.8 miles; to St Denys Rail Station is 10.2 miles; to Redbridge Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brooking Director Services Ltd is a Private Limited Company. The company registration number is 02820293. Brooking Director Services Ltd has been working since 21 May 1993. The present status of the company is Active. The registered address of Brooking Director Services Ltd is 10 Clifton Terrace Winchester Hampshire So22 5bj. . BROOKING, Justin Alexander Spice is a Director of the company. BROOKING, Yvonne Elizabeth is a Director of the company. Secretary BROOKING, Dominic George Spice has been resigned. Secretary BROOKING, Yvonne Elizabeth has been resigned. Secretary HANCKEL, Jane Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOKING, Dominic George Spice has been resigned. Director HANCKEL, Jane Elizabeth has been resigned. Director SPICE, Derek William Ernest has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Director
BROOKING, Justin Alexander Spice
Appointed Date: 01 August 1998
59 years old

Director
BROOKING, Yvonne Elizabeth
Appointed Date: 01 March 2015
58 years old

Resigned Directors

Secretary
BROOKING, Dominic George Spice
Resigned: 02 December 2004
Appointed Date: 16 July 1996

Secretary
BROOKING, Yvonne Elizabeth
Resigned: 01 April 2014
Appointed Date: 01 December 2004

Secretary
HANCKEL, Jane Elizabeth
Resigned: 16 July 1996
Appointed Date: 08 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1993
Appointed Date: 21 May 1993

Director
BROOKING, Dominic George Spice
Resigned: 02 December 2004
Appointed Date: 16 July 1996
61 years old

Director
HANCKEL, Jane Elizabeth
Resigned: 30 June 1998
Appointed Date: 08 June 1993
67 years old

Director
SPICE, Derek William Ernest
Resigned: 30 June 1998
Appointed Date: 08 June 1993
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1993
Appointed Date: 21 May 1993

Persons With Significant Control

The Brooking Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROOKING DIRECTOR SERVICES LTD Events

21 May 2017
Confirmation statement made on 18 April 2017 with updates
26 Sep 2016
Micro company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 50,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Sep 2015
Director's details changed for Mr Justin Alexander Spice Brooking on 13 December 2013
...
... and 68 more events
24 Jun 1993
Company name changed factorbadge LIMITED\certificate issued on 25/06/93

23 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

23 Jun 1993
Director resigned;new director appointed

23 Jun 1993
Registered office changed on 23/06/93 from: 2 baches street london N1 6UB

21 May 1993
Incorporation

BROOKING DIRECTOR SERVICES LTD Charges

29 July 1996
Debenture
Delivered: 7 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1993
Single debenture
Delivered: 27 September 1993
Status: Satisfied on 3 October 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…