82 LONGBROOK STREET MANAGEMENT LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 6AP

Company number 02492863
Status Active
Incorporation Date 17 April 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 82 LONGBROOK STREET, EXETER, DEVON, EX4 6AP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 1 August 2016; Annual return made up to 17 April 2016 no member list; Total exemption small company accounts made up to 1 August 2015. The most likely internet sites of 82 LONGBROOK STREET MANAGEMENT LIMITED are www.82longbrookstreetmanagement.co.uk, and www.82-longbrook-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. 82 Longbrook Street Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02492863. 82 Longbrook Street Management Limited has been working since 17 April 1990. The present status of the company is Active. The registered address of 82 Longbrook Street Management Limited is 82 Longbrook Street Exeter Devon Ex4 6ap. . GILMOUR, Peter Harald Andrew is a Secretary of the company. ANDERSON, Birthe is a Director of the company. BARZEY, Stuart John is a Director of the company. EDEN, Rebecca Jayne is a Director of the company. GILMOUR, Peter Harald Andrew is a Director of the company. SEARLE, Rosemary Emma is a Director of the company. WESTCOTT, Tony George Arthur is a Director of the company. Director BISHOP, Sian has been resigned. Director CAVE, Albert Barry has been resigned. Director CAVE, Ruby Edith Grace has been resigned. Director COPPING, Sarah has been resigned. Director LESTER, Kate Elizabeth Ann has been resigned. Director OBRIEN, John Joseph Patrick has been resigned. Director READ, Philip has been resigned. Director TYRRELL, Adrian has been resigned. Director WARD, Giles Fisher has been resigned. Director WARD, Julie has been resigned. Director WESTCOTT, Diane Marian has been resigned. The company operates in "Residents property management".


Current Directors


Director
ANDERSON, Birthe
Appointed Date: 25 October 1992
95 years old

Director
BARZEY, Stuart John
Appointed Date: 22 November 2015
40 years old

Director
EDEN, Rebecca Jayne
Appointed Date: 10 December 2000
54 years old

Director

Director
SEARLE, Rosemary Emma
Appointed Date: 14 November 2010
47 years old

Director
WESTCOTT, Tony George Arthur
Appointed Date: 27 April 1997
74 years old

Resigned Directors

Director
BISHOP, Sian
Resigned: 11 January 1999
Appointed Date: 27 April 1997
54 years old

Director
CAVE, Albert Barry
Resigned: 26 August 1996
Appointed Date: 31 March 1996
108 years old

Director
CAVE, Ruby Edith Grace
Resigned: 05 April 2005
Appointed Date: 27 April 1997
101 years old

Director
COPPING, Sarah
Resigned: 18 August 2000
58 years old

Director
LESTER, Kate Elizabeth Ann
Resigned: 27 October 2005
Appointed Date: 10 December 2000
56 years old

Director
OBRIEN, John Joseph Patrick
Resigned: 22 February 1996
67 years old

Director
READ, Philip
Resigned: 15 July 2015
Appointed Date: 04 December 2005
72 years old

Director
TYRRELL, Adrian
Resigned: 26 October 1995
56 years old

Director
WARD, Giles Fisher
Resigned: 31 March 1996
58 years old

Director
WARD, Julie
Resigned: 30 September 2000
Appointed Date: 31 March 1996
54 years old

Director
WESTCOTT, Diane Marian
Resigned: 09 September 1996
82 years old

82 LONGBROOK STREET MANAGEMENT LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 1 August 2016
21 Apr 2016
Annual return made up to 17 April 2016 no member list
09 Dec 2015
Total exemption small company accounts made up to 1 August 2015
22 Nov 2015
Appointment of Mr Stuart John Barzey as a director on 22 November 2015
14 Aug 2015
Termination of appointment of Philip Read as a director on 15 July 2015
...
... and 82 more events
29 Aug 1991
New director appointed

21 Jun 1991
Annual return made up to 17/04/91

07 Jan 1991
Accounting reference date notified as 01/08

31 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1990
Incorporation