BROOKFIELD MANAGEMENT (EXETER) LIMITED
DEVON

Hellopages » Devon » Exeter » EX4 3SN

Company number 05396141
Status Active
Incorporation Date 17 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 QUEEN STREET, EXETER, DEVON, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 17 March 2016 no member list. The most likely internet sites of BROOKFIELD MANAGEMENT (EXETER) LIMITED are www.brookfieldmanagementexeter.co.uk, and www.brookfield-management-exeter.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Brookfield Management Exeter Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05396141. Brookfield Management Exeter Limited has been working since 17 March 2005. The present status of the company is Active. The registered address of Brookfield Management Exeter Limited is 20 Queen Street Exeter Devon Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. BOWSER, Edward George is a Director of the company. CHITNAVIS, Manoj is a Director of the company. RAYBOULD, Paul is a Director of the company. Secretary GREEN, Julia May has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARTER, Lynne Sylvia has been resigned. Director CHUGG, Mark Conrad has been resigned. Director HEPWORTH, Paul has been resigned. Director MORAN, John Patrick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 November 2015

Director
BOWSER, Edward George
Appointed Date: 17 March 2005
72 years old

Director
CHITNAVIS, Manoj
Appointed Date: 03 September 2012
64 years old

Director
RAYBOULD, Paul
Appointed Date: 03 September 2012
69 years old

Resigned Directors

Secretary
GREEN, Julia May
Resigned: 23 February 2007
Appointed Date: 17 March 2005

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 November 2015
Appointed Date: 23 February 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Director
CARTER, Lynne Sylvia
Resigned: 30 October 2012
Appointed Date: 12 August 2010
74 years old

Director
CHUGG, Mark Conrad
Resigned: 02 December 2010
Appointed Date: 22 September 2006
50 years old

Director
HEPWORTH, Paul
Resigned: 29 September 2010
Appointed Date: 15 May 2007
65 years old

Director
MORAN, John Patrick
Resigned: 01 March 2015
Appointed Date: 03 September 2012
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

BROOKFIELD MANAGEMENT (EXETER) LIMITED Events

27 Mar 2017
Confirmation statement made on 17 March 2017 with updates
11 Jul 2016
Total exemption full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 17 March 2016 no member list
26 Nov 2015
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 November 2015
26 Nov 2015
Termination of appointment of Philip William Muzzlewhite as a secretary on 1 November 2015
...
... and 39 more events
15 Apr 2005
New secretary appointed
15 Apr 2005
Director resigned
15 Apr 2005
Secretary resigned
15 Apr 2005
Registered office changed on 15/04/05 from: marquess court 69 southampton row london WC1B 4ET
17 Mar 2005
Incorporation