BROOKLEY MACHINERY LIMITED
WOKINGHAM BROOKLEY HOLDING COMPANY LIMITED

Hellopages » Berkshire » Wokingham » RG40 4QT

Company number 03657679
Status Liquidation
Incorporation Date 28 October 1998
Company Type Private Limited Company
Address MLG ASSOCIATES, UNIT 4 SUNFIELD BUSINESS PARK NEW MILL ROAD, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 4QT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Drove House Drove House 14 Bakers Drove Rownhams Southampton Hampshire SO16 8AD England to C/O Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 1 August 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of BROOKLEY MACHINERY LIMITED are www.brookleymachinery.co.uk, and www.brookley-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Fleet Rail Station is 5.8 miles; to Bracknell Rail Station is 7.3 miles; to Farnborough (Main) Rail Station is 7.7 miles; to Farnham Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookley Machinery Limited is a Private Limited Company. The company registration number is 03657679. Brookley Machinery Limited has been working since 28 October 1998. The present status of the company is Liquidation. The registered address of Brookley Machinery Limited is Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire Rg40 4qt. . FOSKETT, Paul is a Director of the company. Secretary HILL, Thomas Peers has been resigned. Secretary JACKSON, Ann Doris has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JACKSON, Ann Doris has been resigned. Director JACKSON, Roger Nicholas has been resigned. Director JACKSON, Roger Nicholas has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FOSKETT, Paul
Appointed Date: 02 August 1999
71 years old

Resigned Directors

Secretary
HILL, Thomas Peers
Resigned: 20 November 2014
Appointed Date: 29 January 1999

Secretary
JACKSON, Ann Doris
Resigned: 29 January 1999
Appointed Date: 28 October 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 October 1998
Appointed Date: 28 October 1998

Director
JACKSON, Ann Doris
Resigned: 04 April 2001
Appointed Date: 11 November 1998
85 years old

Director
JACKSON, Roger Nicholas
Resigned: 04 April 2001
Appointed Date: 02 November 2000
88 years old

Director
JACKSON, Roger Nicholas
Resigned: 30 September 2000
Appointed Date: 28 October 1998
88 years old

BROOKLEY MACHINERY LIMITED Events

01 Aug 2016
Registered office address changed from Drove House Drove House 14 Bakers Drove Rownhams Southampton Hampshire SO16 8AD England to C/O Mlg Associates Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT on 1 August 2016
26 Jul 2016
Declaration of solvency
26 Jul 2016
Appointment of a voluntary liquidator
26 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-14

04 Jul 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 61 more events
30 Oct 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Oct 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 1998
Incorporation

BROOKLEY MACHINERY LIMITED Charges

10 July 2001
Mortgage debenture
Delivered: 19 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…