This company is commonly known as Brook Street Bureau Plc. The company was founded 27 years ago and was given the registration number 03295705. The firm's registered office is in LUTON. You can find them at 34 George Street, , Luton, Bedfordshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | BROOK STREET BUREAU PLC |
---|---|---|
Company Number | : | 03295705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 George Street, Luton, Bedfordshire, LU1 2AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Manpower Plc, Capital Court, Windsor Street, Uxbridge, United Kingdom, UB8 1AB | Secretary | 31 March 2018 | Active |
C/O Manpower Plc, Capital Court, Windsor Street, Uxbridge, United Kingdom, UB8 1AB | Director | 30 June 2017 | Active |
Manpowergroup Inc, 100 Manpower Place, Milwaukee, United States, | Director | 05 October 2018 | Active |
C/O Manpower Plc, Capital Court, Windsor Street, Uxbridge, United Kingdom, UB8 1AB | Director | 30 June 2017 | Active |
Little Orchard Redhall Lane, Chandlers Cross, Rickmansworth, WD3 4LS | Secretary | 18 December 1996 | Active |
Wistaria, 30 Tolmers Avenue, Cuffley, EN6 4QA | Secretary | 01 January 2001 | Active |
Clarence House 134, Hatfield Road, St. Albans, United Kingdom, AL1 4JB | Secretary | 01 January 2009 | Active |
34, George Street, Luton, LU1 2AZ | Secretary | 30 June 2017 | Active |
126, Ladysmith Road, Enfield, EN1 3AB | Secretary | 06 January 2004 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 17 December 1996 | Active |
100 Manpower Place, Milwaukee, Wisconsin 53212, United States, | Director | 01 March 2017 | Active |
34, George Street, Luton, LU1 2AZ | Director | 05 September 2005 | Active |
12 Gledhow Park Road, Chaple Allerton, Leeds, LS7 4JX | Director | 01 January 2001 | Active |
34, George Street, Luton, LU1 2AZ | Director | 01 November 2014 | Active |
Little Orchard Redhall Lane, Chandlers Cross, Rickmansworth, WD3 4LS | Director | 18 December 1996 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Director | 17 December 1996 | Active |
44 Park Avenue, Solihull, B91 3EJ | Director | 01 January 2005 | Active |
279 Blossomfield Road, Solihull, B91 1TD | Director | 18 December 1996 | Active |
Wistaria, 30 Tolmers Avenue, Cuffley, EN6 4QA | Director | 01 January 2004 | Active |
2 Olive's Garden, 9 Station Road, Nailsea, BS48 4PD | Director | 01 October 2004 | Active |
34, George Street, Luton, LU1 2AZ | Director | 01 December 2006 | Active |
C/O Manpowergroup Inc, 5301 North Ironwood Road, Milwaukee, United States, | Director | 30 April 2018 | Active |
Holmesley, Jason Hill Ley Hill, Chesham, HP5 3QW | Director | 01 December 2006 | Active |
89 Thurleigh Road, London, SW12 8TY | Director | 17 December 1996 | Active |
20 Partridge Lane, Bromham, MK43 8PQ | Director | 01 October 2004 | Active |
100, Manpower Place, Milwaukee, United States, 53212 | Director | 02 January 1997 | Active |
Bafin Holdings | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Dairy, Griffin Farm, Toddington, United Kingdom, LU5 6BT |
Nature of control | : |
|
Manpower Holdings Limited | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Old Dairy Griffin Farm, Conger Lane, Toddington, United Kingdom, LU5 6BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-27 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-27 | Change of name | Reregistration public to private company. | Download |
2021-05-27 | Resolution | Resolution. | Download |
2021-05-27 | Incorporation | Re registration memorandum articles. | Download |
2021-05-27 | Change of name | Certificate re registration public limited company to private. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Address | Change sail address company with old address new address. | Download |
2019-12-04 | Address | Move registers to sail company with new address. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-07-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.