BROOK ENTERPRISES (N.W. CHESHIRE) LIMITED
WALLASEY

Hellopages » Merseyside » Wirral » CH44 2AF

Company number 00685467
Status Active
Incorporation Date 7 March 1961
Company Type Private Limited Company
Address 150 WALLASEY ROAD, LISCARD, WALLASEY, MERSEYSIDE, CH44 2AF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 250 . The most likely internet sites of BROOK ENTERPRISES (N.W. CHESHIRE) LIMITED are www.brookenterprisesnwcheshire.co.uk, and www.brook-enterprises-n-w-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. The distance to to Brunswick Rail Station is 4 miles; to Edge Hill Rail Station is 4.5 miles; to Kirkby Rail Station is 7.7 miles; to Formby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Enterprises N W Cheshire Limited is a Private Limited Company. The company registration number is 00685467. Brook Enterprises N W Cheshire Limited has been working since 07 March 1961. The present status of the company is Active. The registered address of Brook Enterprises N W Cheshire Limited is 150 Wallasey Road Liscard Wallasey Merseyside Ch44 2af. . HAMPTON, Jane Elizabeth is a Secretary of the company. CAWLEY, David Michael is a Director of the company. HAMPTON, Jane Elizabeth is a Director of the company. Secretary CAWLEY, John Kenneth has been resigned. Director CAWLEY, John Kenneth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMPTON, Jane Elizabeth
Appointed Date: 14 September 1999

Director

Director
HAMPTON, Jane Elizabeth
Appointed Date: 14 September 1999
67 years old

Resigned Directors

Secretary
CAWLEY, John Kenneth
Resigned: 14 September 1999

Director
CAWLEY, John Kenneth
Resigned: 14 September 1999
100 years old

BROOK ENTERPRISES (N.W. CHESHIRE) LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 250

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250

...
... and 76 more events
14 Aug 1987
Full accounts made up to 30 April 1985

14 Aug 1987
Accounts made up to 30 April 1986

14 Aug 1987
Return made up to 16/03/87; full list of members

05 Jun 1985
Company name changed\certificate issued on 05/06/85
07 Mar 1961
Incorporation

BROOK ENTERPRISES (N.W. CHESHIRE) LIMITED Charges

15 August 1990
Legal charge
Delivered: 22 August 1990
Status: Outstanding
Persons entitled: Exeter Trust Limited
Description: F/H land situate at and k/a brook house and industrial…
30 January 1980
Legal mortgage
Delivered: 6 February 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as brook works mian street frodsham…
21 August 1972
Legal mortgage
Delivered: 25 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and nursery garden premises at sutton causeway…
23 January 1968
Legal mortgage
Delivered: 29 January 1968
Status: Outstanding
Persons entitled: District Bank Limited
Description: Second ground rents over land in beech road, maple avenue…
15 August 1966
Legal charge
Delivered: 16 August 1966
Status: Outstanding
Persons entitled: Elsie M. Davies
Description: Brook house and brook works main street frodsham, cheshire.
26 March 1964
Mortgage
Delivered: 16 April 1964
Status: Outstanding
Persons entitled: District Bank Limited
Description: Land in brookside road, off marsh lane, frodsham, cheshire.
13 February 1962
Legal charge
Delivered: 19 February 1962
Status: Outstanding
Persons entitled: District Bank Limited
Description: "Breverton cottage" five crosses, frodsham, cheshire.
13 February 1962
Legal charge
Delivered: 19 February 1962
Status: Outstanding
Persons entitled: District Bank Limited
Description: "Delph cottages" five crosses, frodsham,cheshire,.