This company is commonly known as Brook House (fleet) Management Limited. The company was founded 17 years ago and was given the registration number 05907256. The firm's registered office is in LONDON. You can find them at 7a Howick Place, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | BROOK HOUSE (FLEET) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05907256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7a Howick Place, London, England, SW1P 1DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, Howick Place, London, England, SW1P 1DZ | Secretary | 29 August 2019 | Active |
7a, Howick Place, London, England, SW1P 1DZ | Director | 08 February 2016 | Active |
7a, Howick Place, London, England, SW1P 1DZ | Director | 16 August 2006 | Active |
Thorpe House 105 Mycenae Road, Blackheath, London, SE3 7RX | Secretary | 16 August 2006 | Active |
2 Maritime House, The Hart, Farnham, United Kingdom, GU9 7HW | Corporate Secretary | 16 August 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 August 2006 | Active |
The Orchard California Lane, Bushey Heath, WD23 1ES | Director | 16 August 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 August 2006 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 16 August 2006 | Active |
Mr Mathew Simon Weiner | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, Howick Place, London, England, SW1P 1DZ |
Nature of control | : |
|
Mr Michael Henry Marx | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Orchard, California Lane, Bushey, England, WD23 1ES |
Nature of control | : |
|
Mr Matthew Simon Weiner | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Southway, London, England, NW11 6RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2021-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Officers | Change person director company with change date. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Officers | Appoint person secretary company with name date. | Download |
2019-09-06 | Officers | Termination secretary company with name termination date. | Download |
2019-02-08 | Accounts | Change account reference date company current extended. | Download |
2018-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2016-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-10 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.