BROADFIELDS PARK MANAGEMENT CO., LIMITED.
EXETER

Hellopages » Devon » Exeter » EX4 3LQ

Company number 01937796
Status Active
Incorporation Date 9 August 1985
Company Type Private Limited Company
Address MICHAEL HOUSE, CASTLE STREET, EXETER, DEVON, EX4 3LQ
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Obedullah Wares as a director on 24 April 2017; Confirmation statement made on 13 February 2017 with updates; Appointment of Mr Obedullah Wares as a director on 7 February 2017. The most likely internet sites of BROADFIELDS PARK MANAGEMENT CO., LIMITED. are www.broadfieldsparkmanagementco.co.uk, and www.broadfields-park-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Broadfields Park Management Co Limited is a Private Limited Company. The company registration number is 01937796. Broadfields Park Management Co Limited has been working since 09 August 1985. The present status of the company is Active. The registered address of Broadfields Park Management Co Limited is Michael House Castle Street Exeter Devon Ex4 3lq. . HITCHCOCK, Estelle Jane is a Director of the company. Secretary MORRISH, Barbara Rose has been resigned. Secretary RAWSON, Carol Ann has been resigned. Director ALLEN, Christine has been resigned. Director BARRETT, Jane Elizabeth has been resigned. Director EMMITT, Jennifer Zena has been resigned. Director LEAT, Lesley Ann has been resigned. Director MITCHELL, Jordan Henry has been resigned. Director MORRISH, Barbara Rose has been resigned. Director NYE, Roger Howlett has been resigned. Director PENNEY, Rosalind has been resigned. Director POOK, Barnaby Richard has been resigned. Director POOK, Susan Caroline has been resigned. Director RAWSON, Carol Ann has been resigned. Director STEER, Geoffrey has been resigned. Director WARES, Obedullah has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Director
HITCHCOCK, Estelle Jane
Appointed Date: 07 January 2016
57 years old

Resigned Directors

Secretary
MORRISH, Barbara Rose
Resigned: 31 December 2007
Appointed Date: 20 August 1995

Secretary
RAWSON, Carol Ann
Resigned: 09 May 1994

Director
ALLEN, Christine
Resigned: 31 October 1995
71 years old

Director
BARRETT, Jane Elizabeth
Resigned: 31 May 2001
Appointed Date: 05 January 1994
61 years old

Director
EMMITT, Jennifer Zena
Resigned: 21 February 1999
Appointed Date: 20 August 1995
77 years old

Director
LEAT, Lesley Ann
Resigned: 15 December 2014
Appointed Date: 31 May 2001
62 years old

Director
MITCHELL, Jordan Henry
Resigned: 17 June 2016
Appointed Date: 15 December 2014
33 years old

Director
MORRISH, Barbara Rose
Resigned: 31 December 2007
Appointed Date: 15 January 1994
72 years old

Director
NYE, Roger Howlett
Resigned: 07 July 1993
58 years old

Director
PENNEY, Rosalind
Resigned: 01 July 2000
Appointed Date: 25 February 1999
72 years old

Director
POOK, Barnaby Richard
Resigned: 03 July 2016
67 years old

Director
POOK, Susan Caroline
Resigned: 03 July 2016
66 years old

Director
RAWSON, Carol Ann
Resigned: 09 May 1994
82 years old

Director
STEER, Geoffrey
Resigned: 01 September 1993
85 years old

Director
WARES, Obedullah
Resigned: 24 April 2017
Appointed Date: 07 February 2017
44 years old

BROADFIELDS PARK MANAGEMENT CO., LIMITED. Events

09 May 2017
Termination of appointment of Obedullah Wares as a director on 24 April 2017
16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
08 Feb 2017
Appointment of Mr Obedullah Wares as a director on 7 February 2017
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Termination of appointment of Susan Caroline Pook as a director on 3 July 2016
...
... and 101 more events
15 Aug 1986
Full accounts made up to 31 March 1986

15 Aug 1986
Return made up to 15/08/86; full list of members

03 Dec 1985
Company name changed\certificate issued on 03/12/85
20 Nov 1985
Articles of association
24 Jul 1985
Memorandum and Articles of Association