BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0TA

Company number 05935733
Status Active
Incorporation Date 14 September 2006
Company Type Private Limited Company
Address DENCORA COURT MERIDIAN WAY, MERIDIAN BUSINESS PARK, NORWICH, NR7 0TA
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED are www.bhsemillarsbrookwokinghammanagementcompany.co.uk, and www.bhse-millars-brook-wokingham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Bhse Millars Brook Wokingham Management Company Limited is a Private Limited Company. The company registration number is 05935733. Bhse Millars Brook Wokingham Management Company Limited has been working since 14 September 2006. The present status of the company is Active. The registered address of Bhse Millars Brook Wokingham Management Company Limited is Dencora Court Meridian Way Meridian Business Park Norwich Nr7 0ta. . BRADLEY-WATSON, Christopher Hugh is a Director of the company. CHIPPERFIELD, Oliver Burnett is a Director of the company. KING, Edward Joseph is a Director of the company. Secretary BAILEY-STEAD, Martin has been resigned. Secretary BRENNAND, Marcus Anthony Harold has been resigned. Secretary GILBERT, Nicholas Jay has been resigned. Director BRENNAND, Marcus Anthony Harold has been resigned. Director EDGLEY, Anthony Peter David has been resigned. Director FINLAY, Sean Menary has been resigned. Director HOULSTON, James Simon Holte has been resigned. Director HOULSTON, Simon Lister Holte has been resigned. Director HOWARD, Ross Jeffrey has been resigned. Director MCGILL, Alistair Peter has been resigned. Director RUSSELL, Michael Iain has been resigned. Director SINFIELD, Nicholas Paul has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
BRADLEY-WATSON, Christopher Hugh
Appointed Date: 31 October 2014
67 years old

Director
CHIPPERFIELD, Oliver Burnett
Appointed Date: 31 October 2014
68 years old

Director
KING, Edward Joseph
Appointed Date: 31 October 2014
49 years old

Resigned Directors

Secretary
BAILEY-STEAD, Martin
Resigned: 31 October 2014
Appointed Date: 22 October 2009

Secretary
BRENNAND, Marcus Anthony Harold
Resigned: 01 November 2009
Appointed Date: 14 August 2008

Secretary
GILBERT, Nicholas Jay
Resigned: 14 August 2008
Appointed Date: 14 September 2006

Director
BRENNAND, Marcus Anthony Harold
Resigned: 14 August 2008
Appointed Date: 14 August 2008
53 years old

Director
EDGLEY, Anthony Peter David
Resigned: 23 September 2011
Appointed Date: 17 December 2008
68 years old

Director
FINLAY, Sean Menary
Resigned: 31 October 2014
Appointed Date: 20 January 2012
58 years old

Director
HOULSTON, James Simon Holte
Resigned: 13 February 2009
Appointed Date: 14 September 2006
51 years old

Director
HOULSTON, Simon Lister Holte
Resigned: 13 February 2009
Appointed Date: 14 September 2006
81 years old

Director
HOWARD, Ross Jeffrey
Resigned: 04 May 2010
Appointed Date: 14 April 2009
51 years old

Director
MCGILL, Alistair Peter
Resigned: 20 January 2012
Appointed Date: 04 May 2010
56 years old

Director
RUSSELL, Michael Iain
Resigned: 01 May 2009
Appointed Date: 24 November 2008
68 years old

Director
SINFIELD, Nicholas Paul
Resigned: 20 January 2012
Appointed Date: 20 November 2008
52 years old

Persons With Significant Control

Dencora (Watford) Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BHSE MILLARS BROOK WOKINGHAM MANAGEMENT COMPANY LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
26 Nov 2007
Accounts for a dormant company made up to 31 March 2007
26 Sep 2007
Director's particulars changed
18 Sep 2007
Return made up to 14/09/07; full list of members
27 Feb 2007
Accounting reference date shortened from 30/09/07 to 31/03/07
14 Sep 2006
Incorporation