BROMLEY MENCAP
BROMLEY

Hellopages » Greater London » Bromley » BR2 9JG

Company number 02179385
Status Active
Incorporation Date 16 October 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, KENT, BR2 9JG
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Termination of appointment of Roland Stuart Kelly as a director on 11 April 2017; Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of BROMLEY MENCAP are www.bromley.co.uk, and www.bromley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Bromley Mencap is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02179385. Bromley Mencap has been working since 16 October 1987. The present status of the company is Active. The registered address of Bromley Mencap is Rutland House 44 Masons Hill Bromley Kent Br2 9jg. . FISHER, Susan is a Secretary of the company. AUSTYN JONES, Branwen Helen Rebecca is a Director of the company. DEVES, Michael is a Director of the company. KEAN, Ann Marie is a Director of the company. MOORE, Marion Gwyneth is a Director of the company. NASH, Paul David is a Director of the company. PRENTICE, Peter Reginald is a Director of the company. SPENCER, Julie Ann is a Director of the company. WILLIAMS, Paul is a Director of the company. Secretary MARKS, Alan Frederick has been resigned. Secretary SCRASE, Susan has been resigned. Secretary WEBSTER, Madeline Gaye has been resigned. Director ALLEN, Eileen Margaret has been resigned. Director BECKETT, Peter Charles has been resigned. Director BERGMAN-FIELD, Brian Francis has been resigned. Director BERRY, Jasmine Hazel has been resigned. Director BRAZIER, Colin has been resigned. Director CHAPLIN, Anne Wendy has been resigned. Director DEAKIN, Walter has been resigned. Director DEAR, David Malcolm has been resigned. Director HOWARD, Stephen Edwin James has been resigned. Director HUDSON, David Adam has been resigned. Director HYDE, Laura has been resigned. Director JONES, Deborah Anne has been resigned. Director KELLY, Roland Stuart has been resigned. Director KELLY, Roland Stuart has been resigned. Director LEGG, Ian Alexander has been resigned. Director LINDSAY, Daphne Mary has been resigned. Director MACKENZIE, Alistair William has been resigned. Director MANGAN, Peter has been resigned. Director MARKS, Alan Frederick has been resigned. Director MARTINEAU, Michael David has been resigned. Director MILLAR, James Craig has been resigned. Director PEARCE, Lulu has been resigned. Director REARDON, Michael John has been resigned. Director ROLLS, Efthalia Anne Alice has been resigned. Director ROSIE, Susan Molly has been resigned. Director ROSIE, Susan Molly has been resigned. Director SATCHELL, Deborah Jane has been resigned. Director SCRASE, Susan has been resigned. Director SHARPLEY, Colin has been resigned. Director SIMMONS, Cyril Gordon has been resigned. Director SMITH, Amanda Louise has been resigned. Director STREETER, Anthony James has been resigned. Director STREETER, Anthony James has been resigned. Director THOMAS, Caroline Ann has been resigned. Director WILLIAMS, Paul has been resigned. Director WILLOUGHBY, Joan has been resigned. Director YOUNG, Hazel Ann has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
FISHER, Susan
Appointed Date: 20 November 2006

Director
AUSTYN JONES, Branwen Helen Rebecca
Appointed Date: 17 April 2000
74 years old

Director
DEVES, Michael
Appointed Date: 16 December 2002
78 years old

Director
KEAN, Ann Marie
Appointed Date: 07 October 1992
88 years old

Director
MOORE, Marion Gwyneth
Appointed Date: 12 May 2014
59 years old

Director
NASH, Paul David
Appointed Date: 22 November 2000
76 years old

Director
PRENTICE, Peter Reginald
Appointed Date: 21 September 2006
79 years old

Director
SPENCER, Julie Ann
Appointed Date: 20 October 2010
76 years old

Director
WILLIAMS, Paul
Appointed Date: 23 September 2002
77 years old

Resigned Directors

Secretary
MARKS, Alan Frederick
Resigned: 21 September 2006
Appointed Date: 07 January 1998

Secretary
SCRASE, Susan
Resigned: 31 December 1996
Appointed Date: 05 March 1992

Secretary
WEBSTER, Madeline Gaye
Resigned: 31 December 1997
Appointed Date: 01 January 1997

Director
ALLEN, Eileen Margaret
Resigned: 01 June 1999
Appointed Date: 01 July 1998
94 years old

Director
BECKETT, Peter Charles
Resigned: 30 April 2002
Appointed Date: 01 July 1998
90 years old

Director
BERGMAN-FIELD, Brian Francis
Resigned: 23 September 2002
Appointed Date: 22 November 2000
84 years old

Director
BERRY, Jasmine Hazel
Resigned: 02 September 1998
Appointed Date: 06 April 1998
68 years old

Director
BRAZIER, Colin
Resigned: 31 March 1998
Appointed Date: 01 May 1996
89 years old

Director
CHAPLIN, Anne Wendy
Resigned: 18 June 2001
Appointed Date: 01 July 1998
87 years old

Director
DEAKIN, Walter
Resigned: 01 February 1995
91 years old

Director
DEAR, David Malcolm
Resigned: 21 August 2000
Appointed Date: 07 July 1999
78 years old

Director
HOWARD, Stephen Edwin James
Resigned: 14 April 2010
Appointed Date: 27 October 2005
77 years old

Director
HUDSON, David Adam
Resigned: 02 June 1993
Appointed Date: 17 February 1993
61 years old

Director
HYDE, Laura
Resigned: 11 July 2011
Appointed Date: 15 January 2007
54 years old

Director
JONES, Deborah Anne
Resigned: 15 January 2007
Appointed Date: 21 September 2006
63 years old

Director
KELLY, Roland Stuart
Resigned: 11 April 2017
Appointed Date: 21 January 2008
68 years old

Director
KELLY, Roland Stuart
Resigned: 19 September 2007
68 years old

Director
LEGG, Ian Alexander
Resigned: 22 October 2014
Appointed Date: 10 May 2010
72 years old

Director
LINDSAY, Daphne Mary
Resigned: 17 November 1999
105 years old

Director
MACKENZIE, Alistair William
Resigned: 26 March 2012
Appointed Date: 18 August 2003
61 years old

Director
MANGAN, Peter
Resigned: 04 March 1992
70 years old

Director
MARKS, Alan Frederick
Resigned: 21 September 2006
Appointed Date: 04 May 1994
98 years old

Director
MARTINEAU, Michael David
Resigned: 13 July 2015
Appointed Date: 11 May 2015
79 years old

Director
MILLAR, James Craig
Resigned: 01 April 1992
71 years old

Director
PEARCE, Lulu
Resigned: 03 July 2006
Appointed Date: 27 October 2005
66 years old

Director
REARDON, Michael John
Resigned: 14 April 2010
Appointed Date: 12 May 2008
69 years old

Director
ROLLS, Efthalia Anne Alice
Resigned: 06 January 2015
Appointed Date: 20 October 2010
50 years old

Director
ROSIE, Susan Molly
Resigned: 17 April 2000
Appointed Date: 05 May 1999
80 years old

Director
ROSIE, Susan Molly
Resigned: 11 August 1998
Appointed Date: 14 June 1995
80 years old

Director
SATCHELL, Deborah Jane
Resigned: 18 November 1998
66 years old

Director
SCRASE, Susan
Resigned: 31 December 1996
79 years old

Director
SHARPLEY, Colin
Resigned: 19 November 1997
Appointed Date: 05 September 1996
67 years old

Director
SIMMONS, Cyril Gordon
Resigned: 21 September 2006
101 years old

Director
SMITH, Amanda Louise
Resigned: 13 January 2014
Appointed Date: 30 January 2013
59 years old

Director
STREETER, Anthony James
Resigned: 19 November 2003
Appointed Date: 30 April 2002
86 years old

Director
STREETER, Anthony James
Resigned: 31 March 1995
Appointed Date: 04 May 1994
86 years old

Director
THOMAS, Caroline Ann
Resigned: 15 December 1994
69 years old

Director
WILLIAMS, Paul
Resigned: 04 December 1996
77 years old

Director
WILLOUGHBY, Joan
Resigned: 23 March 1994
97 years old

Director
YOUNG, Hazel Ann
Resigned: 19 November 1997
69 years old

BROMLEY MENCAP Events

28 Apr 2017
Termination of appointment of Roland Stuart Kelly as a director on 11 April 2017
10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
01 Dec 2016
Full accounts made up to 31 March 2016
22 Apr 2016
Director's details changed for Mr Paul David Nash on 1 April 2016
22 Apr 2016
Director's details changed for Paul Williams on 1 April 2016
...
... and 164 more events
16 Feb 1989
New director appointed

09 Dec 1988
Director resigned

17 Mar 1988
Accounting reference date notified as 30/09

07 Feb 1988
Secretary resigned;new secretary appointed

16 Oct 1987
Incorporation