Company NameBrookside Ventilation Ltd.
DirectorsRichard Hunter Edmondson and Ronald Hunter Edmondson
Company StatusDissolved
Company Number00121535
CategoryPrivate Limited Company
Incorporation Date20 April 1912(112 years ago)
Previous NameGreenwood Airvac Ventilation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hunter Edmondson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1990(78 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHomefield
Main Road Knockholt
Sevenoaks
Kent
TN14 7LR
Director NameMr Ronald Hunter Edmondson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1990(78 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tower Spring Lane
Ightham
Sevenoaks
Kent
TN15 9DR
Secretary NameAnn Margaret Hunter Van Alphen
NationalityBritish
StatusCurrent
Appointed28 April 1994(82 years after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressMannering Farmhouse
Biddenden
Ashford
Kent
TN27 8BY
Director NameEric Cook
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(78 years, 8 months after company formation)
Appointment Duration2 months (resigned 28 February 1991)
RoleEngineer
Correspondence AddressThe Croft 9 Broomcroft Road
Bognor Regis
West Sussex
PO22 7NJ
Director NameMr Raymond Hunter Edmondson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(78 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 1995)
RolePlastics Engineer
Country of ResidenceEngland
Correspondence AddressNew Place
Framfield
Uckfield
Sussex
TN22 3RH
Director NameRonald Albert Hendrick
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(78 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1995)
RoleSales Executive
Correspondence Address29 Downview Road
Felpham
Bognor Regis
West Sussex
PO22 8HQ
Director NameLeonard John Hughes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(78 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1995)
RoleChief Executive
Correspondence AddressMoonraker 4 Longlands Glade
Worthing
West Sussex
BN14 9NR
Director NameKeith Leech
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(78 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressPippins
Hareplains Road
Biddenden
Kent
TN27 8LL
Director NameAllan Edwin Pridie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(78 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 1995)
RoleEngineer
Correspondence Address7 Old Farm Close
Oldwick
Bognor Regis
West Sussex
PO21 4AX
Director NameWilliam Pritchard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(78 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 January 1993)
RoleCertified Accountant
Correspondence Address35 Dell Drive
Angmering
Littlehampton
West Sussex
BN16 4HE
Secretary NameJohn Martin Fahy
NationalityIrish
StatusResigned
Appointed25 December 1990(78 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 1994)
RoleCompany Director
Correspondence AddressLittle Partridges Pinesfield Lane
Trottiscliffe
West Malling
Kent
ME19 5EN

Location

Registered Address29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts1 July 1995 (28 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 March 1998Dissolved (1 page)
8 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 1996Registered office changed on 19/12/96 from: hugill & co 46 museum st london WC1A 1LY (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1996Accounts for a dormant company made up to 1 July 1995 (2 pages)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Return made up to 27/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 August 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
29 June 1995Company name changed greenwood airvac ventilation lim ited\certificate issued on 30/06/95 (4 pages)
1 May 1995Accounts for a dormant company made up to 2 July 1994 (2 pages)