LANCASTER CLOSE (BROMLEY) MANAGEMENT CO. LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 0QF

Company number 00854454
Status Active
Incorporation Date 15 July 1965
Company Type Private Limited Company
Address 16A LANCASTER CLOSE, BROMLEY, KENT, BR2 0QF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Director's details changed for Maureen Denise Reid on 20 August 2016; Secretary's details changed for Patricia Joan Ann Westrup on 20 August 2016. The most likely internet sites of LANCASTER CLOSE (BROMLEY) MANAGEMENT CO. LIMITED are www.lancasterclosebromleymanagementco.co.uk, and www.lancaster-close-bromley-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. Lancaster Close Bromley Management Co Limited is a Private Limited Company. The company registration number is 00854454. Lancaster Close Bromley Management Co Limited has been working since 15 July 1965. The present status of the company is Active. The registered address of Lancaster Close Bromley Management Co Limited is 16a Lancaster Close Bromley Kent Br2 0qf. . WESTRUP, Patricia Joan Ann is a Secretary of the company. COUPER, Louise Miriam is a Director of the company. PETTITT, Colin Edward is a Director of the company. PURVES, Annette is a Director of the company. REID, Maureen Denise is a Director of the company. WESTRUP, Patricia Joan Ann is a Director of the company. WHATFORD CBE, Christine Anne is a Director of the company. WILLIAMS, Anne Frances is a Director of the company. Secretary BATCHELOR, Harold Frederick Henry has been resigned. Secretary CHALLIS, Thomas Frederick has been resigned. Secretary PURVES, Annette has been resigned. Director BAKER, June Rose has been resigned. Director BATCHELOR, Harold Frederick Henry has been resigned. Director BATCHELOR, Marion Elizabeth has been resigned. Director BENSON, Joan Margaret has been resigned. Director BOWLER, Leslie Reginald has been resigned. Director CHALLIS, Thomas Frederick has been resigned. Director CLOUTER, Zoe has been resigned. Director COUPER, John has been resigned. Director FLAHERTY, Robert Alan has been resigned. Director GOODALL, Jean Mary has been resigned. Director HARTLEY, Nicholas Charles has been resigned. Director HENNING, Julie Kim has been resigned. Director HULF, Dora Alice has been resigned. Director NEWMAN, Barry Geoffrey has been resigned. Director PICKERING, Cecelia Alice has been resigned. Director PRESCOTT, Patricia has been resigned. Director ROBINSON, Doris Maude has been resigned. Director ROBINSON, Majorie Phyllis has been resigned. Director ROBSON, Charles Douglas Heely has been resigned. Director WAINMAN, Edna Constance has been resigned. Director WAINMAN, Reginald George has been resigned. Director WERNER, Mark Ivan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WESTRUP, Patricia Joan Ann
Appointed Date: 01 September 2012

Director
COUPER, Louise Miriam
Appointed Date: 01 April 2014
88 years old

Director
PETTITT, Colin Edward
Appointed Date: 15 June 2001
80 years old

Director
PURVES, Annette
Appointed Date: 31 January 2002
56 years old

Director
REID, Maureen Denise
Appointed Date: 04 October 2013
83 years old

Director
WESTRUP, Patricia Joan Ann
Appointed Date: 22 October 2001
80 years old

Director
WHATFORD CBE, Christine Anne
Appointed Date: 27 December 2012
78 years old

Director
WILLIAMS, Anne Frances
Appointed Date: 15 February 2011
87 years old

Resigned Directors

Secretary
BATCHELOR, Harold Frederick Henry
Resigned: 17 April 2006
Appointed Date: 04 January 1998

Secretary
CHALLIS, Thomas Frederick
Resigned: 04 January 1998

Secretary
PURVES, Annette
Resigned: 29 August 2011
Appointed Date: 17 April 2006

Director
BAKER, June Rose
Resigned: 08 January 1993
97 years old

Director
BATCHELOR, Harold Frederick Henry
Resigned: 17 April 2006
97 years old

Director
BATCHELOR, Marion Elizabeth
Resigned: 03 August 2012
Appointed Date: 12 February 2006
88 years old

Director
BENSON, Joan Margaret
Resigned: 07 December 2010
Appointed Date: 27 December 2000
102 years old

Director
BOWLER, Leslie Reginald
Resigned: 23 October 2000
Appointed Date: 07 December 1994
98 years old

Director
CHALLIS, Thomas Frederick
Resigned: 17 July 2014
101 years old

Director
CLOUTER, Zoe
Resigned: 06 September 2013
Appointed Date: 12 January 2011
47 years old

Director
COUPER, John
Resigned: 31 March 2014
Appointed Date: 15 April 2003
103 years old

Director
FLAHERTY, Robert Alan
Resigned: 31 January 2002
Appointed Date: 29 April 1999
53 years old

Director
GOODALL, Jean Mary
Resigned: 15 June 2001
97 years old

Director
HARTLEY, Nicholas Charles
Resigned: 28 April 1999
Appointed Date: 04 November 1996
56 years old

Director
HENNING, Julie Kim
Resigned: 28 June 1999
Appointed Date: 12 January 1998
56 years old

Director
HULF, Dora Alice
Resigned: 05 October 1994
109 years old

Director
NEWMAN, Barry Geoffrey
Resigned: 15 April 2003
Appointed Date: 23 October 2000
69 years old

Director
PICKERING, Cecelia Alice
Resigned: 29 July 2010
107 years old

Director
PRESCOTT, Patricia
Resigned: 04 July 1996
95 years old

Director
ROBINSON, Doris Maude
Resigned: 07 December 1994
Appointed Date: 30 December 1992
125 years old

Director
ROBINSON, Majorie Phyllis
Resigned: 17 December 1992
114 years old

Director
ROBSON, Charles Douglas Heely
Resigned: 12 January 1998
Appointed Date: 05 October 1994
98 years old

Director
WAINMAN, Edna Constance
Resigned: 04 November 2000
Appointed Date: 18 January 1996
109 years old

Director
WAINMAN, Reginald George
Resigned: 18 January 1996
Appointed Date: 08 January 1993
111 years old

Director
WERNER, Mark Ivan
Resigned: 27 December 2000
Appointed Date: 28 June 1999
52 years old

LANCASTER CLOSE (BROMLEY) MANAGEMENT CO. LIMITED Events

26 Sep 2016
Confirmation statement made on 24 August 2016 with updates
05 Sep 2016
Director's details changed for Maureen Denise Reid on 20 August 2016
05 Sep 2016
Secretary's details changed for Patricia Joan Ann Westrup on 20 August 2016
22 Jul 2016
Total exemption small company accounts made up to 30 November 2015
26 Oct 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 114 more events
04 Jan 1988
Return made up to 06/12/87; full list of members

17 Feb 1987
Registered office changed on 17/02/87 from: 52 wigmore road bromley kent

10 Dec 1986
Full accounts made up to 30 November 1985

10 Dec 1986
Return made up to 07/12/86; full list of members

15 Jul 1965
Incorporation