BROOK ROAD MANAGEMENT COMPANY LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 7AT

Company number 01236965
Status Active
Incorporation Date 10 December 1975
Company Type Private Limited Company
Address 12 STATION COURT, STATION APPROACH, WICKFORD, ESSEX, SS11 7AT
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Termination of appointment of Hilary Anne Luckman as a director on 30 September 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of BROOK ROAD MANAGEMENT COMPANY LIMITED are www.brookroadmanagementcompany.co.uk, and www.brook-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Basildon Rail Station is 4.2 miles; to Billericay Rail Station is 4.4 miles; to Laindon Rail Station is 5.3 miles; to Leigh-on-Sea Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brook Road Management Company Limited is a Private Limited Company. The company registration number is 01236965. Brook Road Management Company Limited has been working since 10 December 1975. The present status of the company is Active. The registered address of Brook Road Management Company Limited is 12 Station Court Station Approach Wickford Essex Ss11 7at. . HIGGINS, Christopher Terence is a Director of the company. LUCKMAN, Gary Neil is a Director of the company. TIPPETT, Simon John is a Director of the company. Secretary EDWARDS, Michael John has been resigned. Secretary PANTHER, Robert Samuel has been resigned. Secretary SEWELL, Joan has been resigned. Secretary TURNER, Daphne has been resigned. Director BAILEY, Shirley Joyce has been resigned. Director BOURNE, Kathleen Mary has been resigned. Director EDWARDS, Betty has been resigned. Director GLEN, Deborah Margaret has been resigned. Director LUCKMAN, Hilary Anne has been resigned. Director MENDOZA, Marjorie has been resigned. Director MITCHELL, Nigel Patrick has been resigned. Director MITCHELL, Susan has been resigned. Director PANTHER, Robert Samuel has been resigned. Director PHILLIPS, Darren has been resigned. Director SEWELL, Joan has been resigned. Director TURNER, Daphne has been resigned. Director TURNER, John has been resigned. Director WINTERBURN, Andrea has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


Current Directors

Director
HIGGINS, Christopher Terence
Appointed Date: 15 August 2010
67 years old

Director
LUCKMAN, Gary Neil
Appointed Date: 05 May 2006
60 years old

Director
TIPPETT, Simon John
Appointed Date: 31 January 2006
56 years old

Resigned Directors

Secretary
EDWARDS, Michael John
Resigned: 24 April 2003
Appointed Date: 01 September 1999

Secretary
PANTHER, Robert Samuel
Resigned: 16 August 2010
Appointed Date: 24 April 2003

Secretary
SEWELL, Joan
Resigned: 31 January 1997

Secretary
TURNER, Daphne
Resigned: 01 September 1999
Appointed Date: 31 January 1997

Director
BAILEY, Shirley Joyce
Resigned: 01 October 2007
Appointed Date: 26 November 2003
76 years old

Director
BOURNE, Kathleen Mary
Resigned: 16 August 2010
Appointed Date: 24 June 2005
96 years old

Director
EDWARDS, Betty
Resigned: 26 November 2003
109 years old

Director
GLEN, Deborah Margaret
Resigned: 04 October 2001
Appointed Date: 14 August 1998
51 years old

Director
LUCKMAN, Hilary Anne
Resigned: 30 September 2016
Appointed Date: 05 May 2006
59 years old

Director
MENDOZA, Marjorie
Resigned: 18 November 1999
103 years old

Director
MITCHELL, Nigel Patrick
Resigned: 20 May 2005
Appointed Date: 18 November 1999
72 years old

Director
MITCHELL, Susan
Resigned: 20 May 2005
Appointed Date: 18 November 1999
61 years old

Director
PANTHER, Robert Samuel
Resigned: 16 August 2010
Appointed Date: 04 October 2001
95 years old

Director
PHILLIPS, Darren
Resigned: 04 October 2001
Appointed Date: 14 August 1998
50 years old

Director
SEWELL, Joan
Resigned: 24 September 1998
105 years old

Director
TURNER, Daphne
Resigned: 10 September 2005
Appointed Date: 17 December 1992
105 years old

Director
TURNER, John
Resigned: 17 December 1992
112 years old

Director
WINTERBURN, Andrea
Resigned: 01 July 2014
Appointed Date: 16 August 2010
69 years old

Persons With Significant Control

Mr Christopher Terence Higgins
Notified on: 24 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROOK ROAD MANAGEMENT COMPANY LIMITED Events

11 Oct 2016
Confirmation statement made on 24 September 2016 with updates
11 Oct 2016
Termination of appointment of Hilary Anne Luckman as a director on 30 September 2016
14 Sep 2016
Total exemption small company accounts made up to 31 January 2016
09 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 105 more events
09 Jul 1987
Accounts for a small company made up to 31 January 1987

09 Jul 1987
Return made up to 02/06/87; full list of members

02 Sep 1986
Accounts for a small company made up to 31 January 1986

02 Sep 1986
Return made up to 10/07/86; full list of members

05 Jun 1986
Secretary resigned;new secretary appointed