BROWNS LANE MANAGEMENT COMPANY LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1QN

Company number 04405176
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address ST. JOHNS CHAMBERS, LOVE STREET, CHESTER, CHESHIRE, CH1 1QN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to St. Johns Chambers Love Street Chester Cheshire CH1 1QN on 20 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 18 . The most likely internet sites of BROWNS LANE MANAGEMENT COMPANY LIMITED are www.brownslanemanagementcompany.co.uk, and www.browns-lane-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Browns Lane Management Company Limited is a Private Limited Company. The company registration number is 04405176. Browns Lane Management Company Limited has been working since 27 March 2002. The present status of the company is Active. The registered address of Browns Lane Management Company Limited is St Johns Chambers Love Street Chester Cheshire Ch1 1qn. . MATTHEW'S OF CHESTER LIMITED is a Secretary of the company. BROWN, Malcolm is a Director of the company. DUTTON, Sylvia Emily is a Director of the company. PARSONAGE, Mary is a Director of the company. ROSSI, Kathleen Ann is a Director of the company. WEDDELL, Allan Andrew James is a Director of the company. Secretary LECK, William has been resigned. Secretary STUBBS, Anne Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Anne has been resigned. Director BOWDEN, Brian Spencer has been resigned. Director JACKSON, Geraldine Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STUBBS, Anne Elizabeth has been resigned. Director STUBBS, Anne Elizabeth has been resigned. Director TODD, Frank has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MATTHEW'S OF CHESTER LIMITED
Appointed Date: 15 June 2015

Director
BROWN, Malcolm
Appointed Date: 06 March 2014
78 years old

Director
DUTTON, Sylvia Emily
Appointed Date: 06 March 2014
83 years old

Director
PARSONAGE, Mary
Appointed Date: 14 January 2003
86 years old

Director
ROSSI, Kathleen Ann
Appointed Date: 20 April 2016
83 years old

Director
WEDDELL, Allan Andrew James
Appointed Date: 14 January 2003
79 years old

Resigned Directors

Secretary
LECK, William
Resigned: 14 January 2003
Appointed Date: 25 July 2002

Secretary
STUBBS, Anne Elizabeth
Resigned: 19 June 2015
Appointed Date: 14 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
BARNES, Anne
Resigned: 20 April 2016
Appointed Date: 06 March 2014
91 years old

Director
BOWDEN, Brian Spencer
Resigned: 14 January 2003
Appointed Date: 25 July 2002
78 years old

Director
JACKSON, Geraldine Anne
Resigned: 16 May 2013
Appointed Date: 27 March 2008
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 March 2002
Appointed Date: 27 March 2002

Director
STUBBS, Anne Elizabeth
Resigned: 15 January 2016
Appointed Date: 19 June 2015
74 years old

Director
STUBBS, Anne Elizabeth
Resigned: 19 June 2015
Appointed Date: 14 January 2003
74 years old

Director
TODD, Frank
Resigned: 09 March 2007
Appointed Date: 14 January 2003
76 years old

BROWNS LANE MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to St. Johns Chambers Love Street Chester Cheshire CH1 1QN on 20 December 2016
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 18

22 Apr 2016
Termination of appointment of Anne Barnes as a director on 20 April 2016
22 Apr 2016
Appointment of Mrs Kathleen Ann Rossi as a director on 20 April 2016
...
... and 49 more events
12 Sep 2002
New secretary appointed
12 Sep 2002
Registered office changed on 12/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Sep 2002
Director resigned
12 Sep 2002
Secretary resigned
27 Mar 2002
Incorporation