EAST EIGHT MANAGEMENT COMPANY LIMITED
BRAINTREE BROADWALL LIMITED

Hellopages » Essex » Braintree » CM7 2QH
Company number 03958068
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address THE OLD COACH HOUSE, 22A RAYNE ROAD, BRAINTREE, ESSEX, CM7 2QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Statement of capital following an allotment of shares on 1 June 2016 GBP 29 ; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 . The most likely internet sites of EAST EIGHT MANAGEMENT COMPANY LIMITED are www.easteightmanagementcompany.co.uk, and www.east-eight-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. East Eight Management Company Limited is a Private Limited Company. The company registration number is 03958068. East Eight Management Company Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of East Eight Management Company Limited is The Old Coach House 22a Rayne Road Braintree Essex Cm7 2qh. . WARMANS PROPERTY MANAGEMENT LTD is a Secretary of the company. GONZALEZ-PINTADO, Caroline Margery is a Director of the company. HEARD, Jane Elizabeth is a Director of the company. WEBER, Eva Dorothea Annemarie is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MCCOURT, Eamon has been resigned. Secretary STITCHER, Paul has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Secretary JODY ASSOCIATES LIMITED has been resigned. Director BEVILACQUA, Marcos has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FOSTER, James Robert has been resigned. Director GROVELINK BUSINESS SERVICES LIMITED has been resigned. Director HARRISON, Gillian Patricia has been resigned. Director JONES, Iain Alexander has been resigned. Director STICHER, Martiza has been resigned. Director STITCHER, Paul has been resigned. Director HERTS NOMINEES LIMITED has been resigned. Director ROTHERWICK DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARMANS PROPERTY MANAGEMENT LTD
Appointed Date: 01 March 2013

Director
GONZALEZ-PINTADO, Caroline Margery
Appointed Date: 01 April 2015
64 years old

Director
HEARD, Jane Elizabeth
Appointed Date: 01 April 2015
54 years old

Director
WEBER, Eva Dorothea Annemarie
Appointed Date: 01 April 2015
56 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 13 April 2000
Appointed Date: 28 March 2000

Secretary
MCCOURT, Eamon
Resigned: 01 March 2013
Appointed Date: 14 May 2009

Secretary
STITCHER, Paul
Resigned: 14 May 2009
Appointed Date: 28 July 2006

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 01 January 2003
Appointed Date: 13 April 2000

Secretary
JODY ASSOCIATES LIMITED
Resigned: 28 July 2006
Appointed Date: 01 January 2003

Director
BEVILACQUA, Marcos
Resigned: 01 April 2015
Appointed Date: 01 June 2012
57 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 13 April 2000
Appointed Date: 28 March 2000

Director
FOSTER, James Robert
Resigned: 01 April 2015
Appointed Date: 01 August 2012
49 years old

Director
GROVELINK BUSINESS SERVICES LIMITED
Resigned: 28 November 2005
Appointed Date: 01 January 2003
33 years old

Director
HARRISON, Gillian Patricia
Resigned: 01 April 2015
Appointed Date: 01 June 2012
51 years old

Director
JONES, Iain Alexander
Resigned: 01 April 2015
Appointed Date: 14 May 2009
56 years old

Director
STICHER, Martiza
Resigned: 14 May 2009
Appointed Date: 28 July 2006
79 years old

Director
STITCHER, Paul
Resigned: 14 May 2009
Appointed Date: 28 July 2006
89 years old

Director
HERTS NOMINEES LIMITED
Resigned: 01 January 2003
Appointed Date: 13 April 2000

Director
ROTHERWICK DIRECTORS LTD
Resigned: 28 July 2006
Appointed Date: 27 November 2005

EAST EIGHT MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 29

29 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Apr 2015
Termination of appointment of Iain Alexander Jones as a director on 1 April 2015
...
... and 82 more events
17 Apr 2000
New secretary appointed
17 Apr 2000
Director resigned
17 Apr 2000
Secretary resigned
17 Apr 2000
Registered office changed on 17/04/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
28 Mar 2000
Incorporation