This company is commonly known as Brookson Projects Limited. The company was founded 17 years ago and was given the registration number 05975255. The firm's registered office is in WARRINGTON. You can find them at 320 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 99999 - Dormant Company.
Name | : | BROOKSON PROJECTS LIMITED |
---|---|---|
Company Number | : | 05975255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 15 September 2023 | Active |
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States, | Director | 09 May 2022 | Active |
Beech House 19, Riley Avenue, Lytham St. Annes, FY8 1HZ | Secretary | 23 October 2006 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Secretary | 15 July 2013 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Secretary | 22 July 2008 | Active |
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 28 October 2020 | Active |
3, Huskissan Way, Newton Le Willows, WA12 9WW | Director | 01 September 2007 | Active |
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States, | Director | 09 May 2022 | Active |
Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom, WC2 9AB | Director | 18 December 2014 | Active |
C/O Riverside Europe Partners Llp, 5th Floor, St. Martin's Courtyard, 17 Slingsby Place, London, England, WC2E 9AB | Director | 04 December 2015 | Active |
320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG | Director | 05 April 2007 | Active |
2520, Renaissance Blvd., Suite 130, King Of Prussia, Pennsylvania 19406, United States, | Director | 09 May 2022 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 01 June 2016 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 05 April 2007 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 05 April 2007 | Active |
Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Director | 05 April 2007 | Active |
Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom, WC2 9AB | Director | 18 December 2014 | Active |
Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom, WC2 9AB | Director | 18 December 2014 | Active |
Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG | Corporate Nominee Director | 23 October 2006 | Active |
Mr Martin John Hesketh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Martin John Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Thomas Jeremy Seddon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Bela Szigethy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Stewart Kohl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Mr Andrew Charles Mcgregor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Brunel House, Warrington, WA1 1RG |
Nature of control | : |
|
Mrs Carolyn Nevinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Brunel House, Warrington, WA1 1RG |
Nature of control | : |
|
Brookson Management Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 320 Firecrest Court, Centre Park, Warrington, England, WA1 1RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-09-15 | Officers | Appoint person director company with name date. | Download |
2023-09-15 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Accounts | Change account reference date company current extended. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-13 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-02-15 | Officers | Change person director company with change date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.