BROOK CORPORATE FINANCE LIMITED

Address:
8 Little Trinity Lane, London, EC4V 2AN, England

BROOK CORPORATE FINANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02752736. The registration start date is October 2, 1992. The current status is Active.

Company Overview

Company Number 02752736
Company Name BROOK CORPORATE FINANCE LIMITED
Registered Address 8 Little Trinity Lane
London
EC4V 2AN
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-10-02
Account Category DORMANT
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2016-10-12
Returns Last Update 2015-09-14
Confirmation Statement Due Date 2021-09-28
Confirmation Statement Last Update 2020-09-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64999 Financial intermediation not elsewhere classified

Office Location

Address 8 LITTLE TRINITY LANE
Post Town LONDON
Post Code EC4V 2AN
Country ENGLAND

Companies with the same location

Entity Name Office Address
BROOK CORPORATE FINANCE HOLDINGS LIMITED 8 Little Trinity Lane, London, EC4V 2AN, England
GPS WEALTH LIMITED 8 Little Trinity Lane, London, EC4V 2AN, England
BROOK ONLINE LIMITED 8 Little Trinity Lane, London, EC4V 2AN, England
SOLARPONICS UK LIMITED 8 Little Trinity Lane, London, EC4V 2AN, England
CROWD FOR ANGELS LIMITED 8 Little Trinity Lane, 2nd Floor, London, EC4V 2AN
GLOBAL PRESERVATION STRATEGIES LIMITED 8 Little Trinity Lane, London, EC4V 2AN, England
ODYSSEY MISSION LTD 8 Little Trinity Lane, London, EC4V 2AN, England
TRADERS OWN LTD 8 Little Trinity Lane, London, EC4V 2AN, England
STAR MINING LTD 8 Little Trinity Lane, London, EC4V 2AN, England
BROOK PRECIOUS METALS LIMITED 8 Little Trinity Lane, London, EC4V 2AN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
VARMA, Danesh Kumar Secretary (Active) 41 Stevens House, Jerome Place, Kingston Upon Thames, Surrey, KT1 1HX /
16 January 2006
Canadian /
Accountant
RASCHID, Neville Ewart Director (Active) Painters Hall, 9 Little Trinity Lane, London, England, EC4V 2AD December 1956 /
1 June 2013
Uk /
United Kingdom
Accountant
SEARSON, Daphne Elizabeth Secretary (Resigned) Flat 3 Manor House, Tettenhall, Wolverhampton, West Midlands, WV6 8QJ /
10 April 2003
/
SEARSON, John Eric Secretary (Resigned) Ridge Acre, Pattingham Road Perton, Wolverhampton, West Midlands, WV6 7HD /
1 October 1998
/
WALLER, Richard Kenneth Charles Secretary (Resigned) 30 Barlows Road, Edgbaston, Birmingham, B15 2PL /
7 April 1993
/
AKHTAR, Nadeem Director (Resigned) Painters Hall Chambers, 8 Little Trinity Lane, London, EC4V 2AN August 1972 /
1 December 2010
British /
England
Lawyer
BURMAN, Deepak Director (Resigned) 76a Little Bushey Lane, Bushey Heath, Watford, WD23 4SE May 1950 /
16 January 2006
Indian /
United Kingdom
Director
GIFFORD, Ruth Director (Resigned) 27 Granshaw Close, Kings Norton, Birmingham, B38 8RB September 1946 /
6 March 1997
British /
Corporate Finance
GRANT, Colin John Director (Resigned) Flat 30 Britton Street, London, EC1M 5NW January 1962 /
1 December 1997
British /
United Kingdom
Director
MEAUJO INCORPORATIONS LIMITED Nominee Director (Resigned) St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP /
2 October 1992
/
NELSON, Donald Director (Resigned) 27 Millfield Lane, Tarporley, Cheshire, CW6 0BF October 1940 /
30 July 1998
British /
Stock Broker
SAUNDERS, David Michael Director (Resigned) 11 Dorset Square, London, NW1 6QB June 1935 /
12 October 1995
British /
Investment Banker
SEARSON, John Eric Director (Resigned) Ridge Acre, Pattingham Road Perton, Wolverhampton, West Midlands, WV6 7HD July 1929 /
10 May 1999
British /
Financier
SEARSON, John Eric Director (Resigned) Ridge Acre, Pattingham Road Perton, Wolverhampton, West Midlands, WV6 7HD July 1929 /
7 April 1993
British /
Stockbroker
TAFT, David Jackson Director (Resigned) The Croft, Worcester Road Broome, Stourbridge, West Midlands, DY9 0HS February 1940 /
28 May 2002
British /
Uk
Company Director
VARMA, Danesh Director (Resigned) Rg 11/15 Garden Estate, Mehrauli-Gurgaon Rdgurgaon, Haryana, India, 122022 January 1950 /
30 November 1998
Canadian /
Financier
WALLER, Richard Kenneth Charles Director (Resigned) 30 Barlows Road, Edgbaston, Birmingham, B15 2PL October 1950 /
7 April 1993
British /
United Kingdom
Chartered Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4V 2AN
SIC Code 64999 - Financial intermediation not elsewhere classified

Improve Information

Please provide details on BROOK CORPORATE FINANCE 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