THE OAKLANDS (BRANTON) MANAGEMENT COMPANY LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN9 3GA

Company number 03704806
Status Active
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address C/O GARRY THICKETT LTD, ARMSTRONG HOUSE FIRST AVENUE, DONCASTER FINNINGLEY AIRPORT, DONCASTER, SOUTH YORKSHIRE, DN9 3GA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 70 . The most likely internet sites of THE OAKLANDS (BRANTON) MANAGEMENT COMPANY LIMITED are www.theoaklandsbrantonmanagementcompany.co.uk, and www.the-oaklands-branton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The Oaklands Branton Management Company Limited is a Private Limited Company. The company registration number is 03704806. The Oaklands Branton Management Company Limited has been working since 29 January 1999. The present status of the company is Active. The registered address of The Oaklands Branton Management Company Limited is C O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire Dn9 3ga. . THICKETT, Garry is a Secretary of the company. BARNES, John is a Director of the company. HEWITT, Melanie is a Director of the company. THICKETT, Garry is a Director of the company. UPTON, William Gregory is a Director of the company. Secretary BROWN, Graham Marshall has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Secretary HIRD, Steven has been resigned. Secretary PEGG, Andrew Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BATES, David Christopher has been resigned. Director BRAMLEY, Alison, Doctor has been resigned. Director HIRD, Steven has been resigned. Director LAMBERT, Susan Mary has been resigned. Director OLD, Leonard Keith has been resigned. Director PEGG, Andrew Michael has been resigned. Director SKEET, Gordon Herbert has been resigned. Director WOOD, Russell Stuart has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THICKETT, Garry
Appointed Date: 29 October 2001

Director
BARNES, John
Appointed Date: 29 October 2001
61 years old

Director
HEWITT, Melanie
Appointed Date: 01 March 2006
64 years old

Director
THICKETT, Garry
Appointed Date: 29 October 2001
67 years old

Director
UPTON, William Gregory
Appointed Date: 29 October 2001
60 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 29 October 2001
Appointed Date: 18 October 2000

Secretary
DOUGLAS, Robert Granville
Resigned: 01 March 2003
Appointed Date: 01 March 2003

Secretary
HIRD, Steven
Resigned: 18 October 2000
Appointed Date: 21 July 2000

Secretary
PEGG, Andrew Michael
Resigned: 21 July 2000
Appointed Date: 04 February 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 February 1999
Appointed Date: 29 January 1999

Director
BATES, David Christopher
Resigned: 21 July 2000
Appointed Date: 04 February 1999
73 years old

Director
BRAMLEY, Alison, Doctor
Resigned: 18 November 2004
Appointed Date: 29 October 2001
53 years old

Director
HIRD, Steven
Resigned: 29 October 2001
Appointed Date: 21 July 2000
53 years old

Director
LAMBERT, Susan Mary
Resigned: 29 October 2001
Appointed Date: 21 July 2000
74 years old

Director
OLD, Leonard Keith
Resigned: 07 May 2007
Appointed Date: 29 October 2001
67 years old

Director
PEGG, Andrew Michael
Resigned: 21 July 2000
Appointed Date: 04 February 1999
70 years old

Director
SKEET, Gordon Herbert
Resigned: 06 September 2006
Appointed Date: 29 October 2001
78 years old

Director
WOOD, Russell Stuart
Resigned: 17 November 2003
Appointed Date: 29 October 2001
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 February 1999
Appointed Date: 29 January 1999

THE OAKLANDS (BRANTON) MANAGEMENT COMPANY LIMITED Events

22 Feb 2017
Confirmation statement made on 29 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 70

26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 70

...
... and 70 more events
25 Feb 1999
New director appointed
25 Feb 1999
Director resigned
25 Feb 1999
Registered office changed on 25/02/99 from: 12 york place leeds LS1 2DS
25 Feb 1999
Secretary resigned
29 Jan 1999
Incorporation