BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B45 8NL

Company number 01652814
Status Active
Incorporation Date 20 July 1982
Company Type Private Limited Company
Address ROBERT OULSNAM & COMPANY 79 HEWELL ROAD, BARNT GREEN, BIRMINGHAM, B45 8NL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 26 . The most likely internet sites of BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED are www.bromfordsunningdalemanagement.co.uk, and www.bromford-sunningdale-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Bromford Sunningdale Management Limited is a Private Limited Company. The company registration number is 01652814. Bromford Sunningdale Management Limited has been working since 20 July 1982. The present status of the company is Active. The registered address of Bromford Sunningdale Management Limited is Robert Oulsnam Company 79 Hewell Road Barnt Green Birmingham B45 8nl. . ALCOCK, David is a Director of the company. GANNON, Jean is a Director of the company. MANDER, Roger Keith is a Director of the company. MCLAREN, Peter is a Director of the company. NEWALL, Diane Janet is a Director of the company. NIXON, Patricia is a Director of the company. WYATT, Steven David is a Director of the company. Secretary OULSNAM, Robert Major has been resigned. Director AITKEN, Bridget Helena has been resigned. Director BAYLIFFE, Doreen has been resigned. Director BAYLIFFE, Doreen has been resigned. Director BELL, Margaret Mary has been resigned. Director BURTON, Mary has been resigned. Director BURTON, Michael Stuart Sidney has been resigned. Director CARWARDINE, Arthur Graham has been resigned. Director EVANS, Margaret Grace has been resigned. Director LANE, Stanley has been resigned. Director MOLONEY, Denis has been resigned. Director NIXON, George Frederick has been resigned. Director OVERTHROW, Louis has been resigned. Director PEARSALL, Linda Joy has been resigned. Director SEARLE, Charles Reginald has been resigned. Director SEELEY, Adrian has been resigned. Director SEELEY, Sonia has been resigned. Director TOOTH, Paula has been resigned. The company operates in "Other accommodation".


Current Directors

Director
ALCOCK, David
Appointed Date: 23 August 2013
77 years old

Director
GANNON, Jean
Appointed Date: 20 April 1999
85 years old

Director
MANDER, Roger Keith
Appointed Date: 12 May 2004
86 years old

Director
MCLAREN, Peter
Appointed Date: 16 May 2012
87 years old

Director
NEWALL, Diane Janet
Appointed Date: 01 June 2015
63 years old

Director
NIXON, Patricia

82 years old

Director
WYATT, Steven David
Appointed Date: 01 June 2015
49 years old

Resigned Directors

Secretary
OULSNAM, Robert Major
Resigned: 31 December 2009

Director
AITKEN, Bridget Helena
Resigned: 30 November 2005
Appointed Date: 24 April 2001
92 years old

Director
BAYLIFFE, Doreen
Resigned: 20 July 2013
Appointed Date: 23 June 2006
96 years old

Director
BAYLIFFE, Doreen
Resigned: 14 May 2002
Appointed Date: 24 April 2001
96 years old

Director
BELL, Margaret Mary
Resigned: 25 April 1996
Appointed Date: 08 April 1993
87 years old

Director
BURTON, Mary
Resigned: 01 June 2015
Appointed Date: 19 July 2007
87 years old

Director
BURTON, Michael Stuart Sidney
Resigned: 01 June 2015
90 years old

Director
CARWARDINE, Arthur Graham
Resigned: 19 February 1992
109 years old

Director
EVANS, Margaret Grace
Resigned: 08 April 1994
101 years old

Director
LANE, Stanley
Resigned: 23 March 1999
89 years old

Director
MOLONEY, Denis
Resigned: 22 May 2011
Appointed Date: 06 May 2002
88 years old

Director
NIXON, George Frederick
Resigned: 01 March 2002
Appointed Date: 16 September 1996
99 years old

Director
OVERTHROW, Louis
Resigned: 23 June 2006
Appointed Date: 08 April 1993
91 years old

Director
PEARSALL, Linda Joy
Resigned: 30 April 1993
66 years old

Director
SEARLE, Charles Reginald
Resigned: 23 September 1994
100 years old

Director
SEELEY, Adrian
Resigned: 30 July 2013
Appointed Date: 19 July 2007
62 years old

Director
SEELEY, Sonia
Resigned: 23 June 2006
Appointed Date: 14 June 2005
59 years old

Director
TOOTH, Paula
Resigned: 19 April 1996
57 years old

Persons With Significant Control

Mr Roger Keith Mander
Notified on: 1 June 2016
86 years old
Nature of control: Has significant influence or control

BROMFORD (SUNNINGDALE) MANAGEMENT LIMITED Events

16 Aug 2016
Micro company accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
29 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 26

29 Jul 2015
Appointment of Mr Steven David Wyatt as a director on 1 June 2015
29 Jul 2015
Appointment of Miss Diane Janet Newall as a director on 1 June 2015
...
... and 105 more events
05 May 1987
New director appointed

05 May 1987
New director appointed

19 Jan 1987
Accounts for a small company made up to 31 March 1986

10 Dec 1986
Return made up to 25/11/86; full list of members

15 May 1986
Registered office changed on 15/05/86 from: c/o needham & james windsor house temple row birmingham B2 5LF