THE BRIGHTSTONE MANAGEMENT COMPANY LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 3DG

Company number 02809421
Status Active
Incorporation Date 15 April 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address OCTOBER HOUSE, BRIGHTSTONE LANE, LOWER FARRINGDON, ALTON, HAMPSHIRE, GU34 3DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Termination of appointment of James Schryver as a director on 31 October 2015; Annual return made up to 15 April 2016 no member list. The most likely internet sites of THE BRIGHTSTONE MANAGEMENT COMPANY LIMITED are www.thebrightstonemanagementcompany.co.uk, and www.the-brightstone-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Liss Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 7.4 miles; to Petersfield Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Brightstone Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02809421. The Brightstone Management Company Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of The Brightstone Management Company Limited is October House Brightstone Lane Lower Farringdon Alton Hampshire Gu34 3dg. . BARBER, Geraldine Ann is a Secretary of the company. POVEY-HOWELL, Nichola Jayne is a Director of the company. TURNER, Mark Edmund is a Director of the company. Secretary DICK, Colin has been resigned. Secretary JONES, Adrian Neil has been resigned. Secretary LEE, Wendy Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DICK, Colin has been resigned. Director DICK, Judith has been resigned. Director HOWELL, Nichola Jayne has been resigned. Director JONES, Adrian Neil has been resigned. Director JONES, Adrian Neil has been resigned. Director JONES, Denise Elaine has been resigned. Director JONES, Denise Elaine has been resigned. Director KIRK, Josephine has been resigned. Director LEE, Wendy Anne has been resigned. Director LEE, Wendy Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POVEY, Mark has been resigned. Director SCHRYVER, James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARBER, Geraldine Ann
Appointed Date: 09 July 2006

Director
POVEY-HOWELL, Nichola Jayne
Appointed Date: 27 June 2000
66 years old

Director
TURNER, Mark Edmund
Appointed Date: 06 May 2008
57 years old

Resigned Directors

Secretary
DICK, Colin
Resigned: 09 July 2006
Appointed Date: 24 May 1999

Secretary
JONES, Adrian Neil
Resigned: 24 May 1999
Appointed Date: 16 June 1995

Secretary
LEE, Wendy Anne
Resigned: 15 April 1993
Appointed Date: 21 April 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Director
DICK, Colin
Resigned: 06 May 2008
Appointed Date: 15 April 1997
65 years old

Director
DICK, Judith
Resigned: 06 May 2008
Appointed Date: 11 July 2002
64 years old

Director
HOWELL, Nichola Jayne
Resigned: 16 June 1995
Appointed Date: 15 April 1993
66 years old

Director
JONES, Adrian Neil
Resigned: 19 May 1998
Appointed Date: 19 May 1998
58 years old

Director
JONES, Adrian Neil
Resigned: 24 May 1999
Appointed Date: 16 June 1995
58 years old

Director
JONES, Denise Elaine
Resigned: 27 June 2000
Appointed Date: 27 June 2000
63 years old

Director
JONES, Denise Elaine
Resigned: 11 July 2002
Appointed Date: 24 May 1999
63 years old

Director
KIRK, Josephine
Resigned: 09 January 2003
Appointed Date: 24 May 1999
57 years old

Director
LEE, Wendy Anne
Resigned: 20 November 1996
Appointed Date: 15 April 1996
64 years old

Director
LEE, Wendy Anne
Resigned: 15 April 1993
Appointed Date: 21 April 1993
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Director
POVEY, Mark
Resigned: 27 June 2000
Appointed Date: 24 May 1999
58 years old

Director
SCHRYVER, James
Resigned: 31 October 2015
Appointed Date: 01 May 2007
58 years old

THE BRIGHTSTONE MANAGEMENT COMPANY LIMITED Events

05 Dec 2016
Total exemption full accounts made up to 30 April 2016
11 May 2016
Termination of appointment of James Schryver as a director on 31 October 2015
11 May 2016
Annual return made up to 15 April 2016 no member list
11 May 2016
Termination of appointment of James Schryver as a director on 31 October 2015
09 Jan 2016
Total exemption full accounts made up to 30 April 2015
...
... and 73 more events
11 Oct 1994
Annual return made up to 15/04/94

20 May 1993
Secretary resigned;director resigned;new director appointed

12 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1993
Registered office changed on 12/05/93 from: 84 temple chambers temple ave london EC4Y 0HP

15 Apr 1993
Incorporation