THE BRAMLINGS MANAGEMENT COMPANY LIMITED
PARKWAY CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 7PR

Company number 02285284
Status Active
Incorporation Date 8 August 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O COOPER HIRST LTD, GOLDLAY HOUSE, PARKWAY CHELMSFORD, ESSEX, CM2 7PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of THE BRAMLINGS MANAGEMENT COMPANY LIMITED are www.thebramlingsmanagementcompany.co.uk, and www.the-bramlings-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The Bramlings Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02285284. The Bramlings Management Company Limited has been working since 08 August 1988. The present status of the company is Active. The registered address of The Bramlings Management Company Limited is C O Cooper Hirst Ltd Goldlay House Parkway Chelmsford Essex Cm2 7pr. . COOPER HIRST LTD is a Secretary of the company. LYONS, Nicholas David is a Director of the company. SKEATES, Dan is a Director of the company. Secretary BASHAM, Jack Roland has been resigned. Director BROOKER, Michael Clive has been resigned. Director CASTLE, Mark Sean has been resigned. Director CATTERMOLE, Steven David has been resigned. Director DAVIS, Audrey Jessie has been resigned. Director HUTCHINSON, Karin Jane has been resigned. Director HUTCHINSON, Karin Jane has been resigned. Director LAMPSHIRE, Andrew has been resigned. Director MAYHEW, Gary Spencer has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOPER HIRST LTD
Appointed Date: 28 September 2004

Director
LYONS, Nicholas David
Appointed Date: 12 March 1994
58 years old

Director
SKEATES, Dan
Appointed Date: 22 January 2006
59 years old

Resigned Directors

Secretary
BASHAM, Jack Roland
Resigned: 28 September 2004
Appointed Date: 01 April 1991

Director
BROOKER, Michael Clive
Resigned: 01 February 1994
59 years old

Director
CASTLE, Mark Sean
Resigned: 28 September 2004
Appointed Date: 05 March 1995
60 years old

Director
CATTERMOLE, Steven David
Resigned: 12 October 1998
Appointed Date: 12 March 1994
57 years old

Director
DAVIS, Audrey Jessie
Resigned: 01 October 1994
Appointed Date: 01 April 1991
96 years old

Director
HUTCHINSON, Karin Jane
Resigned: 11 August 1997
Appointed Date: 12 March 1994
66 years old

Director
HUTCHINSON, Karin Jane
Resigned: 11 August 1992
Appointed Date: 01 April 1991
66 years old

Director
LAMPSHIRE, Andrew
Resigned: 12 October 1998
58 years old

Director
MAYHEW, Gary Spencer
Resigned: 12 October 1998
Appointed Date: 05 March 1995
63 years old

THE BRAMLINGS MANAGEMENT COMPANY LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Jan 2016
Annual return made up to 31 December 2015 no member list
27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 no member list
...
... and 75 more events
29 Jan 1990
Accounts for a dormant company made up to 31 March 1989

29 Jan 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Jan 1990
Annual return made up to 31/12/88

08 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Aug 1988
Incorporation