SIXTY NINE AND SEVENTY ONE GLOUCESTER STREET MANAGEMENT COMPANY LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2QH

Company number 01180519
Status Active
Incorporation Date 12 August 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 no member list. The most likely internet sites of SIXTY NINE AND SEVENTY ONE GLOUCESTER STREET MANAGEMENT COMPANY LIMITED are www.sixtynineandseventyonegloucesterstreetmanagementcompany.co.uk, and www.sixty-nine-and-seventy-one-gloucester-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Sixty Nine and Seventy One Gloucester Street Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01180519. Sixty Nine and Seventy One Gloucester Street Management Company Limited has been working since 12 August 1974. The present status of the company is Active. The registered address of Sixty Nine and Seventy One Gloucester Street 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. BILL, Paul Bryan is a Director of the company. CALVERT, Michael John is a Director of the company. GRIMSHAW, Caroline Anne is a Director of the company. KINGSLEY SMITH, Jane Anne is a Director of the company. TACCHINO, Valentina is a Director of the company. WESTWOOD, Jeremy Charles is a Director of the company. Secretary BILL, Paul Bryan has been resigned. Secretary KINGSTON, Roger Michael has been resigned. Secretary WESTWOOD, Jeremy Charles has been resigned. Director BUTCHER, Alison Jean has been resigned. Director KRASNY, Aloisie Patricia has been resigned. Director ORFIN, Sonia has been resigned. Director PLACKETT, Jean has been resigned. Director PLACKETT, John George has been resigned. Director WESTWOOD, Jeremy Charles has been resigned. Director WILLIAMS, Patrick Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARMANS PROPERTY MANAGEMENT LTD
Appointed Date: 01 April 2014

Director
BILL, Paul Bryan
Appointed Date: 01 October 2014
58 years old

Director
CALVERT, Michael John
Appointed Date: 18 May 2007
98 years old

Director
GRIMSHAW, Caroline Anne
Appointed Date: 12 October 2011
65 years old

Director
KINGSLEY SMITH, Jane Anne
Appointed Date: 15 March 2007
64 years old

Director
TACCHINO, Valentina
Appointed Date: 01 April 2013
57 years old

Director

Resigned Directors

Secretary
BILL, Paul Bryan
Resigned: 01 April 2014
Appointed Date: 01 February 2008

Secretary
KINGSTON, Roger Michael
Resigned: 31 January 2008
Appointed Date: 03 October 1991

Secretary
WESTWOOD, Jeremy Charles
Resigned: 30 September 1994

Director
BUTCHER, Alison Jean
Resigned: 22 November 1991
67 years old

Director
KRASNY, Aloisie Patricia
Resigned: 18 December 1998
Appointed Date: 01 March 1992
69 years old

Director
ORFIN, Sonia
Resigned: 15 March 2007
75 years old

Director
PLACKETT, Jean
Resigned: 12 October 2011
Appointed Date: 15 March 2007
85 years old

Director
PLACKETT, John George
Resigned: 15 April 2004
Appointed Date: 12 May 1994
89 years old

Director
WESTWOOD, Jeremy Charles
Resigned: 22 November 1991
68 years old

Director
WILLIAMS, Patrick Michael
Resigned: 24 August 2015
Appointed Date: 07 January 2012
49 years old

SIXTY NINE AND SEVENTY ONE GLOUCESTER STREET MANAGEMENT COMPANY LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 30 September 2015 no member list
24 Aug 2015
Termination of appointment of Patrick Michael Williams as a director on 24 August 2015
11 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 88 more events
26 Nov 1987
New director appointed

12 Aug 1987
New director appointed

13 Jul 1987
Accounts made up to 31 December 1985

06 Dec 1986
Annual return made up to 27/06/86

12 Aug 1974
Incorporation