BRAMALL LANE MANAGEMENT CO LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 06033275
Status Active
Incorporation Date 19 December 2006
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of BRAMALL LANE MANAGEMENT CO LIMITED are www.bramalllanemanagementco.co.uk, and www.bramall-lane-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Bramall Lane Management Co Limited is a Private Limited Company. The company registration number is 06033275. Bramall Lane Management Co Limited has been working since 19 December 2006. The present status of the company is Active. The registered address of Bramall Lane Management Co Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. BOWER, Mark Richard is a Director of the company. LAVER, Andrew James is a Director of the company. Secretary BOWER, Mark Richard has been resigned. Secretary HAYMES, Donald Ewan has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director DAY, Stephen Gary has been resigned. Director ROBINSON, James Cawton has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015

Director
BOWER, Mark Richard
Appointed Date: 22 April 2009
66 years old

Director
LAVER, Andrew James
Appointed Date: 22 April 2009
59 years old

Resigned Directors

Secretary
BOWER, Mark Richard
Resigned: 18 January 2011
Appointed Date: 22 April 2009

Secretary
HAYMES, Donald Ewan
Resigned: 23 April 2009
Appointed Date: 19 December 2006

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 25 March 2010

Director
DAY, Stephen Gary
Resigned: 31 October 2007
Appointed Date: 19 December 2006
66 years old

Director
ROBINSON, James Cawton
Resigned: 23 April 2009
Appointed Date: 19 December 2006
56 years old

BRAMALL LANE MANAGEMENT CO LIMITED Events

03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

23 Dec 2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 23 December 2015
23 Dec 2015
Secretary's details changed for Trinity Nominees (1) Limited on 31 January 2015
...
... and 29 more events
07 Apr 2009
First Gazette notice for compulsory strike-off
06 Mar 2008
Return made up to 19/12/07; full list of members
15 Nov 2007
Director resigned
21 Jun 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2006
Incorporation