BRANKSOME GRANGE MANAGEMENT COMPANY LIMITED
WESTBOURNE BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9DN

Company number 01546174
Status Active
Incorporation Date 18 February 1981
Company Type Private Limited Company
Address C/O STEPHENSON & CO GROUND FLOOR, AUSTIN HOUSE 43 POOLE ROAD, WESTBOURNE BOURNEMOUTH, DORSET, BH4 9DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 25 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 24 ; Appointment of Peter Nickolas Aperghis as a director on 17 March 2016. The most likely internet sites of BRANKSOME GRANGE MANAGEMENT COMPANY LIMITED are www.branksomegrangemanagementcompany.co.uk, and www.branksome-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Branksome Grange Management Company Limited is a Private Limited Company. The company registration number is 01546174. Branksome Grange Management Company Limited has been working since 18 February 1981. The present status of the company is Active. The registered address of Branksome Grange Management Company Limited is C O Stephenson Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset Bh4 9dn. . APERGHIS, Peter Nickolas, Dr is a Director of the company. CLEAVER, Sylvia Joan is a Director of the company. GAMETT, Maureen Ann is a Director of the company. SIMMONS, Allan Frank is a Director of the company. WHELDRAKE, Carl Anthony is a Director of the company. Secretary BRUDNEY, Norman, Doctor has been resigned. Secretary FORD, Anthony has been resigned. Secretary ROBERTS, John Compton has been resigned. Secretary TINNION, Cyril George has been resigned. Secretary TOMES, Gilbert Arthur Richard has been resigned. Director APERGHIS, Alexander Nicholas has been resigned. Director APERGHIS, Joan Eunice has been resigned. Director BRUDNEY, Norman has been resigned. Director CHILDERSTONE, Christopher George Roland has been resigned. Director CHILDERSTONE, Kathlyn Margaret has been resigned. Director CLEAVER, James Edward Robert has been resigned. Director DAVIS, John has been resigned. Director HAIRE, Thomas Peter has been resigned. Director HINDLE, John has been resigned. Director LAMBSHEAD, Janet Elizabeth has been resigned. Director MERCER, Eric has been resigned. Director MERRIMAN, Edward William, Air Cdre has been resigned. Director MERRIMAN, Edward William, Air Cdre has been resigned. Director MILLER, Joyce Phyllis May has been resigned. Director TINNION, Cyril George has been resigned. Director TOMES, Gilbert Arthur Richard has been resigned. The company operates in "Residents property management".


Current Directors

Director
APERGHIS, Peter Nickolas, Dr
Appointed Date: 17 March 2016
69 years old

Director
CLEAVER, Sylvia Joan
Appointed Date: 10 November 2015
84 years old

Director
GAMETT, Maureen Ann
Appointed Date: 10 November 2015
84 years old

Director
SIMMONS, Allan Frank
Appointed Date: 01 April 2007
82 years old

Director
WHELDRAKE, Carl Anthony
Appointed Date: 24 January 2003
87 years old

Resigned Directors

Secretary
BRUDNEY, Norman, Doctor
Resigned: 21 June 2009
Appointed Date: 29 December 2003

Secretary
FORD, Anthony
Resigned: 30 April 2003
Appointed Date: 20 July 2001

Secretary
ROBERTS, John Compton
Resigned: 20 July 2001
Appointed Date: 26 July 1996

Secretary
TINNION, Cyril George
Resigned: 29 December 2003
Appointed Date: 01 May 2003

Secretary
TOMES, Gilbert Arthur Richard
Resigned: 26 July 1996

Director
APERGHIS, Alexander Nicholas
Resigned: 04 December 2009
Appointed Date: 22 June 2009
100 years old

Director
APERGHIS, Joan Eunice
Resigned: 17 March 2016
Appointed Date: 24 February 2010
100 years old

Director
BRUDNEY, Norman
Resigned: 21 June 2009
Appointed Date: 06 January 1999
96 years old

Director
CHILDERSTONE, Christopher George Roland
Resigned: 05 December 2001
105 years old

Director
CHILDERSTONE, Kathlyn Margaret
Resigned: 21 September 2006
Appointed Date: 01 January 2004
101 years old

Director
CLEAVER, James Edward Robert
Resigned: 10 November 2015
Appointed Date: 01 April 2007
95 years old

Director
DAVIS, John
Resigned: 24 January 2003
Appointed Date: 25 February 2000
81 years old

Director
HAIRE, Thomas Peter
Resigned: 10 November 2015
Appointed Date: 29 June 2007
101 years old

Director
HINDLE, John
Resigned: 06 December 1996
90 years old

Director
LAMBSHEAD, Janet Elizabeth
Resigned: 30 August 2000
Appointed Date: 18 November 1998
80 years old

Director
MERCER, Eric
Resigned: 17 January 2016
104 years old

Director
MERRIMAN, Edward William, Air Cdre
Resigned: 21 June 2007
Appointed Date: 06 October 2002
105 years old

Director
MERRIMAN, Edward William, Air Cdre
Resigned: 01 July 2000
Appointed Date: 06 December 1996
105 years old

Director
MILLER, Joyce Phyllis May
Resigned: 18 November 1998
109 years old

Director
TINNION, Cyril George
Resigned: 10 December 2005
88 years old

Director
TOMES, Gilbert Arthur Richard
Resigned: 28 May 1997
111 years old

BRANKSOME GRANGE MANAGEMENT COMPANY LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 25 March 2016
06 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 24

23 Mar 2016
Appointment of Peter Nickolas Aperghis as a director on 17 March 2016
23 Mar 2016
Termination of appointment of Eric Mercer as a director on 17 January 2016
23 Mar 2016
Termination of appointment of Joan Eunice Aperghis as a director on 17 March 2016
...
... and 106 more events
27 Jan 1987
Full accounts made up to 25 March 1986

27 Jan 1987
Return made up to 27/12/86; full list of members

22 Jan 1987
Secretary resigned;director resigned

22 Jan 1987
Registered office changed on 22/01/87 from: britannia road sale greater manchester M33 2AB

23 Sep 1986
Director resigned;new director appointed