THE LAWNS BRAMCOTE MANAGEMENT COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 3NF
Company number 05175668
Status Active
Incorporation Date 9 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 15 THE LAWNS MOSS DRIVE, BRAMCOTE, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 3NF
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 9 July 2016 with updates; Director's details changed for Ms Judith Ann Dyer on 30 June 2016. The most likely internet sites of THE LAWNS BRAMCOTE MANAGEMENT COMPANY LIMITED are www.thelawnsbramcotemanagementcompany.co.uk, and www.the-lawns-bramcote-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The Lawns Bramcote Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05175668. The Lawns Bramcote Management Company Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of The Lawns Bramcote Management Company Limited is 15 The Lawns Moss Drive Bramcote Nottingham Nottinghamshire Ng9 3nf. . SCOTT, Carol Ann is a Secretary of the company. BARDENS, David Antenore Charles is a Director of the company. COSSINS, Paul Anthony is a Director of the company. CRAMPIN, Bill is a Director of the company. DYER, Judith Ann is a Director of the company. MCMENAMIN, Kevin Patrick is a Director of the company. SCOTT, Carol Ann is a Director of the company. SMITH, Valerie is a Director of the company. TURNER, Nigel Owen is a Director of the company. Secretary PENN, Ruth Elizabeth has been resigned. Director BURNS, Stephen John has been resigned. Director CASH, Jonathan Simon Frazer has been resigned. Director DAVEY, Philip John has been resigned. Director FLANAGAN, Ian Richard has been resigned. Director GANT, David has been resigned. Director GEDDES, David Roy has been resigned. Director OSWIN, Richard has been resigned. Director SMITH, Donald Arthur George has been resigned. Director SPEED, Irmgard Anna has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
SCOTT, Carol Ann
Appointed Date: 30 June 2008

Director
BARDENS, David Antenore Charles
Appointed Date: 30 June 2008
77 years old

Director
COSSINS, Paul Anthony
Appointed Date: 21 June 2010
68 years old

Director
CRAMPIN, Bill
Appointed Date: 30 June 2008
79 years old

Director
DYER, Judith Ann
Appointed Date: 01 June 2009
70 years old

Director
MCMENAMIN, Kevin Patrick
Appointed Date: 10 April 2015
69 years old

Director
SCOTT, Carol Ann
Appointed Date: 30 June 2008
75 years old

Director
SMITH, Valerie
Appointed Date: 06 June 2014
88 years old

Director
TURNER, Nigel Owen
Appointed Date: 30 June 2008
67 years old

Resigned Directors

Secretary
PENN, Ruth Elizabeth
Resigned: 30 June 2008
Appointed Date: 09 July 2004

Director
BURNS, Stephen John
Resigned: 30 March 2011
Appointed Date: 02 October 2010
51 years old

Director
CASH, Jonathan Simon Frazer
Resigned: 30 June 2008
Appointed Date: 09 July 2004
58 years old

Director
DAVEY, Philip John
Resigned: 30 June 2008
Appointed Date: 09 July 2004
57 years old

Director
FLANAGAN, Ian Richard
Resigned: 20 November 2009
Appointed Date: 01 June 2009
44 years old

Director
GANT, David
Resigned: 07 June 2011
Appointed Date: 27 August 2008
72 years old

Director
GEDDES, David Roy
Resigned: 08 July 2014
Appointed Date: 23 January 2010
85 years old

Director
OSWIN, Richard
Resigned: 08 August 2011
Appointed Date: 30 June 2008
79 years old

Director
SMITH, Donald Arthur George
Resigned: 06 June 2014
Appointed Date: 21 July 2011
95 years old

Director
SPEED, Irmgard Anna
Resigned: 19 August 2011
Appointed Date: 01 April 2010
101 years old

THE LAWNS BRAMCOTE MANAGEMENT COMPANY LIMITED Events

09 Feb 2017
Micro company accounts made up to 31 December 2016
13 Jul 2016
Confirmation statement made on 9 July 2016 with updates
13 Jul 2016
Director's details changed for Ms Judith Ann Dyer on 30 June 2016
22 Feb 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2015
Annual return made up to 9 July 2015 no member list
...
... and 54 more events
13 Jul 2006
Secretary's particulars changed
09 Aug 2005
Annual return made up to 09/07/05
30 Mar 2005
Accounts for a dormant company made up to 31 December 2004
10 Mar 2005
Accounting reference date shortened from 31/07/05 to 31/12/04
09 Jul 2004
Incorporation