About

Registered Number: 06376240
Date of Incorporation: 19/09/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: Ousebank Street, Newport Pagnell, Buckinghamshire, MK16 8AN

 

The Brooklands Centre was founded on 19 September 2007 and are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Hall, Roger John, Gordon, John, Hall, Catherine Mary, Henderson, Irene, Payne, Sandra, Sidebottom, Brian, Wiles, James Edward, Billingsley, Vanessa Mary, Bushnell, Linda Joan, Bushnell, Samuel Francis, Daulby, Barbara, Daulby, David John, De Leon, Aban, Groom, Ronald Albert, Irani, Yasmin, Jones, Colin Edmund Sidney, Leary, Iris Doreen, Martin, Rose Louisa, Mcghee, Arthur, Mckenna, Jacquelyn, Murrer, Kathleen Marie Louis, Thame, Sylvia Lilian, Weight, Doreen Helen, Weight, Henry James, Wiles, Sheila Gladys.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, John 12 August 2013 - 1
HALL, Catherine Mary 19 September 2007 - 1
HENDERSON, Irene 22 September 2014 - 1
PAYNE, Sandra 21 November 2019 - 1
SIDEBOTTOM, Brian 03 October 2012 - 1
WILES, James Edward 19 September 2007 - 1
BILLINGSLEY, Vanessa Mary 02 July 2008 30 August 2017 1
BUSHNELL, Linda Joan 19 September 2007 23 June 2010 1
BUSHNELL, Samuel Francis 19 September 2007 01 January 2011 1
DAULBY, Barbara 19 September 2007 01 July 2012 1
DAULBY, David John 19 September 2007 05 September 2012 1
DE LEON, Aban 19 September 2007 23 November 2018 1
GROOM, Ronald Albert 19 September 2007 10 October 2017 1
IRANI, Yasmin 19 September 2007 23 November 2018 1
JONES, Colin Edmund Sidney 19 September 2007 01 January 2012 1
LEARY, Iris Doreen 19 September 2007 04 March 2013 1
MARTIN, Rose Louisa 19 September 2007 22 September 2014 1
MCGHEE, Arthur 19 September 2007 02 July 2008 1
MCKENNA, Jacquelyn 01 July 2009 22 February 2016 1
MURRER, Kathleen Marie Louis 02 July 2008 04 October 2016 1
THAME, Sylvia Lilian 19 September 2007 30 August 2017 1
WEIGHT, Doreen Helen 19 September 2007 03 October 2008 1
WEIGHT, Henry James 19 September 2007 31 May 2009 1
WILES, Sheila Gladys 19 September 2007 10 October 2019 1
Secretary Name Appointed Resigned Total Appointments
HALL, Roger John 23 November 2018 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP01 - Appointment of director 27 November 2019
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 23 September 2019
AP03 - Appointment of secretary 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
TM02 - Termination of appointment of secretary 23 November 2018
TM02 - Termination of appointment of secretary 23 November 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 20 September 2018
AP01 - Appointment of director 27 April 2018
AA - Annual Accounts 10 November 2017
TM01 - Termination of appointment of director 20 October 2017
CS01 - N/A 02 October 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 05 December 2016
TM01 - Termination of appointment of director 04 October 2016
CS01 - N/A 03 October 2016
CH01 - Change of particulars for director 27 June 2016
CH03 - Change of particulars for secretary 27 June 2016
TM01 - Termination of appointment of director 25 February 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 26 October 2014
TM01 - Termination of appointment of director 24 September 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 29 August 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 09 August 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AP01 - Appointment of director 15 October 2012
CH01 - Change of particulars for director 15 October 2012
TM01 - Termination of appointment of director 05 September 2012
AA - Annual Accounts 27 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 25 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 28 July 2011
TM01 - Termination of appointment of director 25 February 2011
AR01 - Annual Return 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
CH01 - Change of particulars for director 19 September 2010
AA - Annual Accounts 14 September 2010
TM01 - Termination of appointment of director 19 July 2010
363a - Annual Return 21 September 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 19 June 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
225 - Change of Accounting Reference Date 29 July 2008
NEWINC - New incorporation documents 19 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.