BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 04117814
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 14 . The most likely internet sites of BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED are www.brunelmanagementrotherhithe.co.uk, and www.brunel-management-rotherhithe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brunel Management Rotherhithe Limited is a Private Limited Company. The company registration number is 04117814. Brunel Management Rotherhithe Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of Brunel Management Rotherhithe Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. MARUSIC, Igor is a Director of the company. MASEIDE, Knut Egil is a Director of the company. POPOVIC, Dylan is a Director of the company. Secretary BLACKFORD, Graham John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Director BLACKFORD, Graham John has been resigned. Director CAMPBELL, Alexander Johns has been resigned. Director CARR, Kevin Raymond has been resigned. Director DAVIES, Peter Anthony has been resigned. Director PLAISTED, Clare Louise has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 01 September 2004

Director
MARUSIC, Igor
Appointed Date: 03 September 2012
57 years old

Director
MASEIDE, Knut Egil
Appointed Date: 29 September 2011
62 years old

Director
POPOVIC, Dylan
Appointed Date: 11 March 2003
48 years old

Resigned Directors

Secretary
BLACKFORD, Graham John
Resigned: 06 March 2003
Appointed Date: 30 November 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 30 November 2000
Appointed Date: 30 November 2000

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 01 September 2004
Appointed Date: 06 March 2003

Director
BLACKFORD, Graham John
Resigned: 13 March 2003
Appointed Date: 30 November 2000
64 years old

Director
CAMPBELL, Alexander Johns
Resigned: 03 September 2012
Appointed Date: 04 December 2002
70 years old

Director
CARR, Kevin Raymond
Resigned: 25 October 2002
Appointed Date: 30 November 2000
70 years old

Director
DAVIES, Peter Anthony
Resigned: 25 October 2002
Appointed Date: 30 November 2000
70 years old

Director
PLAISTED, Clare Louise
Resigned: 05 August 2009
Appointed Date: 24 April 2003
51 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 30 November 2000
Appointed Date: 30 November 2000

BRUNEL MANAGEMENT (ROTHERHITHE) LIMITED Events

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 May 2016
Total exemption full accounts made up to 31 December 2015
03 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 14

01 Sep 2015
Total exemption full accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 14

...
... and 51 more events
14 Dec 2000
New secretary appointed;new director appointed
14 Dec 2000
New director appointed
14 Dec 2000
New director appointed
14 Dec 2000
Registered office changed on 14/12/00 from: temple house 20 holywell row london EC2A 4XH
30 Nov 2000
Incorporation