THE BROKER NETWORK LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
THE BROKER NETWORK LIMITED is a Private Limited Company from HARROGATE UNITED KINGDOM and has the status: Active.
THE BROKER NETWORK LIMITED was incorporated 30 years ago on 08/03/1994 and has the registered number: 02906084. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE BROKER NETWORK LIMITED was incorporated 30 years ago on 08/03/1994 and has the registered number: 02906084. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
THE BROKER NETWORK LIMITED - HARROGATE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR THE HAMLET
HARROGATE
HG2 8RE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/02/2023 | 10/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ARDONAGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-02-22 | CURRENT | ||
CALLIDUS SECRETARIES LIMITED | Corporate Secretary | 2016-11-08 | CURRENT | ||
MR SCOTT BENNETT | Sep 1973 | British | Director | 2022-09-02 | CURRENT |
MR. ANDREW HAYDN MINTERN | Sep 1958 | British | Director | 2023-08-01 | CURRENT |
ALASTAIR DAVID LYONS | Oct 1953 | British | Director | 2014-12-19 UNTIL 2015-06-29 | RESIGNED |
MRS NICOLA JANE GIFFORD | Jun 1968 | British | Secretary | 2008-07-23 UNTIL 2012-04-30 | RESIGNED |
MILES LOUIS JAPHET | Nov 1955 | South African | Director | 2002-09-27 UNTIL 2004-09-06 | RESIGNED |
MR IAN WILLIAM JAMES PATRICK | May 1967 | British | Director | 2008-01-24 UNTIL 2012-03-31 | RESIGNED |
SUSANNE RHODES | Oct 1954 | British | Director | 1996-07-22 UNTIL 1998-01-02 | RESIGNED |
MR TIMOTHY DAVID JOHNSON | Dec 1967 | British | Director | 2011-02-01 UNTIL 2013-03-14 | RESIGNED |
MR ANDREW PETER FAIRCHILD | Feb 1965 | British | Director | 2016-07-01 UNTIL 2018-12-14 | RESIGNED |
MS JULIE KATHRYN HALE | Mar 1955 | British | Director | 2001-04-17 UNTIL 2008-03-31 | RESIGNED |
MR MARK STEVEN HODGES | Sep 1965 | British | Director | 2011-10-25 UNTIL 2014-10-17 | RESIGNED |
MR ANDREW CHARLES HOMER | Mar 1953 | British | Director | 2008-01-24 UNTIL 2012-03-02 | RESIGNED |
MR NICHOLAS JOHN HOUGHTON | Dec 1972 | British | Director | 2010-01-01 UNTIL 2012-11-23 | RESIGNED |
CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | 1994-03-08 UNTIL 1994-03-08 | RESIGNED | ||
JOHN REDDI | Aug 1948 | British | Secretary | 2008-03-31 UNTIL 2008-11-10 | RESIGNED |
JENNIFER OWENS | Secretary | 2013-11-25 UNTIL 2016-03-01 | RESIGNED | ||
MS JULIE KATHRYN HALE | Mar 1955 | British | Secretary | 2001-04-17 UNTIL 2008-03-31 | RESIGNED |
MR GEOFFREY COSTERTON GOURIET | Secretary | 2016-03-15 UNTIL 2016-07-01 | RESIGNED | ||
MR PAUL GRANT ELLIS | May 1957 | British | Secretary | 1994-03-08 UNTIL 1997-06-27 | RESIGNED |
JOHN ANDREW BRADLEY | Oct 1967 | Secretary | 1997-06-27 UNTIL 2000-03-10 | RESIGNED | |
MR SIMON RICHARD DREW | Secretary | 2016-07-01 UNTIL 2020-09-30 | RESIGNED | ||
MR DEAN CLARKE | Secretary | 2020-09-30 UNTIL 2022-02-22 | RESIGNED | ||
MR SAMUEL THOMAS BUDGEN CLARK | Secretary | 2012-04-30 UNTIL 2013-11-01 | RESIGNED | ||
PETER BATES | Apr 1948 | British | Secretary | 2000-03-10 UNTIL 2001-04-17 | RESIGNED |
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-03-08 UNTIL 1994-03-08 | RESIGNED | ||
MRS SUSAN ADCOCK | Sep 1962 | British | Director | 2019-09-30 UNTIL 2021-03-17 | RESIGNED |
MARTYN STEVEN DENNEY | Jul 1975 | British | Director | 2005-07-12 UNTIL 2008-03-05 | RESIGNED |
MR MARTYN STEVEN DENNEY | Jul 1975 | British | Director | 2009-09-01 UNTIL 2010-01-01 | RESIGNED |
MR PETER GEOFFREY CULLUM | Sep 1950 | British | Director | 2008-01-24 UNTIL 2012-03-02 | RESIGNED |
PAUL ANDREW CLARKE | Sep 1958 | British | Director | 2002-01-25 UNTIL 2003-04-01 | RESIGNED |
MR IAN EDWARD CLARK | Feb 1960 | British | Director | 2016-07-01 UNTIL 2020-12-31 | RESIGNED |
MR JAMES MAXWELL CARRUTHERS | Nov 1954 | British | Director | 2010-09-16 UNTIL 2011-07-07 | RESIGNED |
SIMON RICHARD DREW | Oct 1969 | British | Director | 2016-07-01 UNTIL 2021-03-01 | RESIGNED |
MS AMANDA JAYNE BLANC | Aug 1967 | British | Director | 2010-01-01 UNTIL 2011-02-14 | RESIGNED |
DAVID JAMES BELGIAN | Mar 1951 | British | Director | 1994-05-19 UNTIL 2008-01-24 | RESIGNED |
PETER BATES | Apr 1948 | British | Director | 1994-03-08 UNTIL 2008-01-24 | RESIGNED |
MR ALEXANDER DOUGLAS ALWAY | Apr 1960 | British | Director | 2018-04-01 UNTIL 2020-04-30 | RESIGNED |
MR PAUL CHRISTOPHER MEEHAN | Dec 1949 | British | Director | 2016-07-29 UNTIL 2018-10-31 | RESIGNED |
MR SCOTT BENNETT | Sep 1973 | British | Director | 2010-11-01 UNTIL 2012-03-02 | RESIGNED |
GARY JOHN DUGGAN | Aug 1961 | British | Director | 2013-03-14 UNTIL 2014-12-19 | RESIGNED |
DR MICHAEL GEOFFREY COLLINS | Jun 1952 | British | Director | 1995-11-10 UNTIL 2008-01-24 | RESIGNED |
MR PAUL GRANT ELLIS | May 1957 | British | Director | 1994-03-08 UNTIL 2012-01-31 | RESIGNED |
MR FAISAL JOHN RAHMATALLAH | Jun 1956 | British | Director | 1997-07-04 UNTIL 2004-09-06 | RESIGNED |
MR TIMOTHY DUNCAN PHILIP | Feb 1964 | British | Director | 2011-02-01 UNTIL 2012-06-30 | RESIGNED |
MR SCOTT EGAN | Apr 1971 | British | Director | 2012-04-19 UNTIL 2015-09-14 | RESIGNED |
MR DESMOND JOSEPH O'CONNOR | Oct 1971 | Irish | Director | 2016-07-01 UNTIL 2021-08-04 | RESIGNED |
MR MARK STEPHEN MUGGE | Oct 1969 | British | Director | 2015-09-11 UNTIL 2016-07-01 | RESIGNED |
MRS ELIZABETH MILLS | Apr 1973 | British | Director | 2005-07-12 UNTIL 2010-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bravo Investment Holdings 3 Limited | 2016-08-22 | Knaresborough England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |