MILLBROOK MANAGEMENT (NO 2) LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 0UJ

Company number 02656210
Status Active
Incorporation Date 22 October 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16 REED MACE DRIVE, BROMSGROVE, WORCESTERSHIRE, B61 0UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 22 October 2015 no member list. The most likely internet sites of MILLBROOK MANAGEMENT (NO 2) LIMITED are www.millbrookmanagementno2.co.uk, and www.millbrook-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Millbrook Management No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02656210. Millbrook Management No 2 Limited has been working since 22 October 1991. The present status of the company is Active. The registered address of Millbrook Management No 2 Limited is 16 Reed Mace Drive Bromsgrove Worcestershire B61 0uj. . CHILTON, Michelle is a Secretary of the company. MCCANN, Gregory David is a Director of the company. Secretary FRASER-MACNAMARA, Charles Valentine has been resigned. Secretary HAYES, Lindsay Jane has been resigned. Director ROWNTREE, Tanya Vera has been resigned. Director SPENCER, Paula Jeanette has been resigned. Director STUBBS, Lynne Katherine has been resigned. Director THOMAS, Sonja has been resigned. Director WARMAN, Madeline Grace has been resigned. Director WILLIAMS, Anthony Phillip has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHILTON, Michelle
Appointed Date: 31 May 2013

Director
MCCANN, Gregory David
Appointed Date: 08 December 2000
56 years old

Resigned Directors

Secretary
FRASER-MACNAMARA, Charles Valentine
Resigned: 31 May 2013
Appointed Date: 29 October 1995

Secretary
HAYES, Lindsay Jane
Resigned: 29 October 1995
Appointed Date: 19 June 1992

Director
ROWNTREE, Tanya Vera
Resigned: 05 December 2002
Appointed Date: 08 December 2000
52 years old

Director
SPENCER, Paula Jeanette
Resigned: 29 October 1995
Appointed Date: 19 June 1992
67 years old

Director
STUBBS, Lynne Katherine
Resigned: 29 October 1995
Appointed Date: 19 June 1992
57 years old

Director
THOMAS, Sonja
Resigned: 22 March 2006
Appointed Date: 11 December 2003
53 years old

Director
WARMAN, Madeline Grace
Resigned: 05 December 2002
Appointed Date: 08 December 2000
80 years old

Director
WILLIAMS, Anthony Phillip
Resigned: 08 December 2000
Appointed Date: 29 October 1995
57 years old

Persons With Significant Control

Mr Gregory Mccann
Notified on: 30 June 2016
56 years old
Nature of control: Has significant influence or control

MILLBROOK MANAGEMENT (NO 2) LIMITED Events

27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
14 Jul 2016
Total exemption full accounts made up to 31 October 2015
19 Nov 2015
Annual return made up to 22 October 2015 no member list
31 Jul 2015
Total exemption full accounts made up to 31 October 2014
01 Dec 2014
Annual return made up to 22 October 2014 no member list
...
... and 69 more events
24 Jun 1992
Registered office changed on 24/06/92 from: rowan house barnett way barnwood gloucester, glos. GL4 7RT

24 Jun 1992
Secretary resigned;new secretary appointed

24 Jun 1992
Director resigned;new director appointed

24 Jun 1992
Director resigned;new director appointed

22 Oct 1991
Incorporation