BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 8HA

Company number 02463724
Status Active
Incorporation Date 26 January 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO2 8HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 January 2016 no member list. The most likely internet sites of BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED are www.bellgreenbrightlingseamanagementcompany.co.uk, and www.bell-green-brightlingsea-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Bell Green Brightlingsea Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02463724. Bell Green Brightlingsea Management Company Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of Bell Green Brightlingsea Management Company Limited is Windsor House 103 Whitehall Road Colchester Essex Co2 8ha. . PMS LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. CHRISTIAN, Nicholas Harry is a Director of the company. DINES, Lucille is a Director of the company. PINECOAST LTD is a Director of the company. Secretary COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Secretary GARROD, Peter has been resigned. Secretary HARLEY, Mark Wayne has been resigned. Secretary HEADLAND ROBERTS, Karen Mary has been resigned. Director BIRKIN, Tony Wayne has been resigned. Director BROOKES, Raymond has been resigned. Director CLAYTON, Ian Rodney has been resigned. Director GARROD, Peter has been resigned. Director GIBSON, Malcolm John has been resigned. Director HARLEY, Mark Wayne has been resigned. Director MANN, Steven has been resigned. Director REVETT, Steven has been resigned. Director STRIKE, David William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 01 January 2005

Director
CHRISTIAN, Nicholas Harry
Appointed Date: 26 March 2014
72 years old

Director
DINES, Lucille
Appointed Date: 08 March 2005
57 years old

Director
PINECOAST LTD
Appointed Date: 01 November 2009

Resigned Directors

Secretary
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 22 January 2001
Appointed Date: 19 May 1993

Secretary
GARROD, Peter
Resigned: 31 December 2002
Appointed Date: 22 January 2001

Secretary
HARLEY, Mark Wayne
Resigned: 01 January 2005
Appointed Date: 01 January 2003

Secretary
HEADLAND ROBERTS, Karen Mary
Resigned: 19 May 1993

Director
BIRKIN, Tony Wayne
Resigned: 10 December 1993
Appointed Date: 25 June 1993
56 years old

Director
BROOKES, Raymond
Resigned: 13 October 2000
Appointed Date: 19 May 1993
84 years old

Director
CLAYTON, Ian Rodney
Resigned: 25 September 1996
Appointed Date: 09 November 1993
58 years old

Director
GARROD, Peter
Resigned: 31 December 2002
Appointed Date: 15 July 1998
66 years old

Director
GIBSON, Malcolm John
Resigned: 12 November 1997
Appointed Date: 06 June 1994
94 years old

Director
HARLEY, Mark Wayne
Resigned: 01 October 2009
Appointed Date: 02 October 1997
63 years old

Director
MANN, Steven
Resigned: 15 January 2005
Appointed Date: 01 April 2002
57 years old

Director
REVETT, Steven
Resigned: 15 February 2002
Appointed Date: 15 July 1998
76 years old

Director
STRIKE, David William
Resigned: 19 May 1993
69 years old

BELL GREEN (BRIGHTLINGSEA) MANAGEMENT COMPANY LIMITED Events

20 Feb 2017
Confirmation statement made on 26 January 2017 with updates
11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
02 Mar 2016
Annual return made up to 26 January 2016 no member list
26 Oct 2015
Accounts for a dormant company made up to 31 March 2015
16 Feb 2015
Annual return made up to 26 January 2015 no member list
...
... and 77 more events
19 Jul 1991
Annual return made up to 26/01/91

08 Mar 1990
Registered office changed on 08/03/90 from: 84 temple chambers temple avenue london EC4Y ohp

08 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Feb 1990
Company name changed firstly LIMITED\certificate issued on 28/02/90

26 Jan 1990
Incorporation