BROCKTONE LIMITED

Address:
41 Swan Road, Swan Industrial Estate, Washington, Tyne & Wear, NE38 8JJ

BROCKTONE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02686440. The registration start date is February 11, 1992. The current status is Liquidation.

Company Overview

Company Number 02686440
Company Name BROCKTONE LIMITED
Registered Address 41 Swan Road
Swan Industrial Estate
Washington
Tyne & Wear
NE38 8JJ
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1992-02-11
Account Category NO ACCOUNTS FILED
Account Ref Day 28
Account Ref Month 2
Accounts Due Date 1993-12-11
Returns Due Date 1993-03-11
Confirmation Statement Due Date 2017-02-25
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Office Location

Address 41 SWAN ROAD
SWAN INDUSTRIAL ESTATE
Post Town WASHINGTON
County TYNE & WEAR
Post Code NE38 8JJ

Companies with the same post code

Entity Name Office Address
THE PRINT FRANCHISE LTD Unit 3 Swan Road, Swan Industrial Estate, Washington, NE38 8JJ, United Kingdom
HAKITAKS COMMUNITY INTEREST COMPANY 36 Swan Road, Washington, NE38 8JJ
JUICED AUTOMATION LTD 22 Swan Road, Swan Industrial Est, Washington, Tyne & Wear, NE38 8JJ, United Kingdom
HAKITAKS PET LAUNDRY LIMITED Unit 36, Swan Road, Washington, Tyne and Wear, NE38 8JJ, United Kingdom
A & M ESTATES LTD Unit 5-7, Swan Road, Washington, NE38 8JJ, United Kingdom
PENDULUM PERFORMANCE LTD Unit 28 Swan Road, Swan Industrial Estate, Washington, NE38 8JJ, United Kingdom
ACER ENGINEERING AND DESIGN CONSULTANTS LIMITED Unit 38 Swan Road Industrial Estate, Swan Road, Washington, Tyne and Wear, NE38 8JJ, England
ADVANCED RENEWABLE POWER LTD Unit 39 Swan Road, Swan Industrial Estate, Washington, Tyne & Wear, NE38 8JJ, England
NOSTALGIA FIREPLACES LTD Units 5-7 Swan Road, Swan Industrial Estate, Washington, Tyne & Wear, NE38 8JJ
ABLE WORKWEAR LTD 21 Swan Road, Swan Ind Est, Washington, Tyne and Wear, NE38 8JJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MITCHELL, Haydn Marcus Secretary (Active) 10 Leighton Park, Crewe, Cheshire, CW1 3UN /
15 November 1994
/
HORNSBY, Kenneth Director (Active) 36 Arundel Walk, Pelton, Chester Le Street, County Durham, DH2 1JD June 1954 /
10 October 1993
British /
Manager
MITCHELL, Haydn Marcus Director (Active) 10 Leighton Park, Crewe, Cheshire, CW1 3UN June 1958 /
15 November 1994
British /
Company Director
FAWCETT, Thomas William Secretary (Resigned) Dewley Croft, Throckley, Newcastle Upon Tyne, Tyne & Wear, NE15 9RE /
14 October 1994
/
CARR, Jeffrey Director (Resigned) 24 Scardale Way, Durham, County Durham, DH1 2TX February 1947 /
18 May 1992
British /
Director
COHEN, Violet Nominee Director (Resigned) 9 Eversleigh Road, Finchley, London, N3 1HY October 1932 /
11 February 1992
British /
FAWCETT, Thomas William Director (Resigned) Dewley Croft, Throckley, Newcastle Upon Tyne, Tyne & Wear, NE15 9RE September 1951 /
14 October 1994
British /
United Kingdom
Company Director
GRAY, David Director (Resigned) 5 Morningside, Picktree Lane, Washington, Tyne & Wear, NE38 9JH June 1960 /
30 June 1994
British /
Publican
TELFORD, Alan Director (Resigned) 19 Belle Vue Park, Sunderland, Tyne & Wear, SR2 7SA October 1961 /
30 June 1994
British /
Director
YATES, Robert Director (Resigned) 18 Devas Gardens, Spondon, Derby, Derbyshire, DE21 7AD August 1949 /
18 May 1992
British /
Director

Competitor

Search similar business entities

Post Town WASHINGTON
Post Code NE38 8JJ

Improve Information

Please provide details on BROCKTONE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches