BRISCO ROAD MANAGEMENT LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0LJ

Company number 02370824
Status Active
Incorporation Date 11 April 1989
Company Type Private Limited Company
Address LSL ESTATE MANAGEMENT LTD, PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY, PARKHOUSE, CARLISLE, CUMBRIA, UNITED KINGDOM, CA3 0LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd to C/O Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 13 April 2016. The most likely internet sites of BRISCO ROAD MANAGEMENT LIMITED are www.briscoroadmanagement.co.uk, and www.brisco-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Brisco Road Management Limited is a Private Limited Company. The company registration number is 02370824. Brisco Road Management Limited has been working since 11 April 1989. The present status of the company is Active. The registered address of Brisco Road Management Limited is Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria United Kingdom Ca3 0lj. . HENDERSON, Joseph Robert is a Director of the company. HENDERSON, Paul is a Director of the company. MARLOW, Elsie is a Director of the company. Secretary HENDERSON, Joseph Robert has been resigned. Secretary LIVINGSTONE, John has been resigned. Secretary LOWIS, Margaret Elizabeth has been resigned. Secretary PHINN, Doris Alison has been resigned. Director BURGESS, Peter Dudley Charles has been resigned. Director HENDERSON, Joseph Robert has been resigned. Director LIVINGSTONE, John has been resigned. Director NUGENT, Elsie Anne has been resigned. Director PALLISTER, Kenneth Wilson has been resigned. Director PHINN, Doris Alison has been resigned. Director ROSE, James has been resigned. Director SESSFORD, Thomas Charles has been resigned. Director TOKARSKI, Brian James has been resigned. The company operates in "Residents property management".


Current Directors

Director
HENDERSON, Joseph Robert
Appointed Date: 30 August 2011
91 years old

Director
HENDERSON, Paul
Appointed Date: 19 January 2008
55 years old

Director
MARLOW, Elsie
Appointed Date: 20 January 2008
88 years old

Resigned Directors

Secretary
HENDERSON, Joseph Robert
Resigned: 01 July 2009
Appointed Date: 04 July 2007

Secretary
LIVINGSTONE, John
Resigned: 03 July 2007
Appointed Date: 02 February 2007

Secretary
LOWIS, Margaret Elizabeth
Resigned: 05 July 2000

Secretary
PHINN, Doris Alison
Resigned: 04 July 2007
Appointed Date: 05 July 2000

Director
BURGESS, Peter Dudley Charles
Resigned: 11 February 2007
Appointed Date: 05 July 2000
96 years old

Director
HENDERSON, Joseph Robert
Resigned: 01 July 2009
Appointed Date: 04 July 2007
91 years old

Director
LIVINGSTONE, John
Resigned: 03 July 2007
Appointed Date: 02 February 2007
84 years old

Director
NUGENT, Elsie Anne
Resigned: 20 January 2008
Appointed Date: 05 July 2000
101 years old

Director
PALLISTER, Kenneth Wilson
Resigned: 05 July 2000
82 years old

Director
PHINN, Doris Alison
Resigned: 20 January 2008
Appointed Date: 05 July 2000
88 years old

Director
ROSE, James
Resigned: 01 July 2009
Appointed Date: 27 January 2007
76 years old

Director
SESSFORD, Thomas Charles
Resigned: 14 April 2011
Appointed Date: 21 January 2008
82 years old

Director
TOKARSKI, Brian James
Resigned: 16 May 2014
Appointed Date: 30 August 2011
75 years old

BRISCO ROAD MANAGEMENT LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
13 Apr 2016
Registered office address changed from C/O Paul Clegg & Company Riverside Offices Second Floor 26 st Georges Quay Lancaster Lancashire LA1 1rd to C/O Lsl Estate Management Ltd Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria CA3 0LJ on 13 April 2016
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 28

14 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 79 more events
10 Dec 1991
Full accounts made up to 31 March 1991

26 Apr 1991
Full accounts made up to 31 March 1990

28 Jan 1991
Return made up to 31/12/90; full list of members

20 Apr 1989
Secretary resigned;new secretary appointed

11 Apr 1989
Incorporation