BRUNSWICK COURT MANAGEMENT (HARROGATE) LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5PR

Company number 02315745
Status Active
Incorporation Date 10 November 1988
Company Type Private Limited Company
Address MORLEYS, 22 VICTORIA AVENUE, HARROGATE, NORTH YORKSHIRE, HG1 5PR
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 Confirmation statement made on 10 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016. The most likely internet sites of BRUNSWICK COURT MANAGEMENT (HARROGATE) LIMITED are www.brunswickcourtmanagementharrogate.co.uk, and www.brunswick-court-management-harrogate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Brunswick Court Management Harrogate Limited is a Private Limited Company. The company registration number is 02315745. Brunswick Court Management Harrogate Limited has been working since 10 November 1988. The present status of the company is Active. The registered address of Brunswick Court Management Harrogate Limited is Morleys 22 Victoria Avenue Harrogate North Yorkshire Hg1 5pr. . WRIGHT, Mark Verna is a Secretary of the company. HAYES, Gary Wayne is a Director of the company. HAYNES, Kevin is a Director of the company. IRWIN, John James is a Director of the company. MARTIN, Angela is a Director of the company. ROTHERHAM, Ludmila Jean is a Director of the company. SPROULE, Christine is a Director of the company. Secretary MACDONALD, Ian Charles has been resigned. Secretary MASTERMAN, Maurice Malcolm has been resigned. Secretary MORLEY, Angela Mary has been resigned. Secretary ROTHERHAM, Frederick Arthur has been resigned. Secretary ROTHERHAM, Frederick Arthur has been resigned. Director CHEONG, Cindy has been resigned. Director HEALD, Jack Grainger has been resigned. Director JONSEN, Paul, Dr has been resigned. Director MACDONALD, Ian Charles has been resigned. Director MASTERMAN, Julian Ross has been resigned. Director MENDELSSOHN, Minnie Rebecca has been resigned. Director ROCKETT, Enid May has been resigned. Director SCOTT, Jacqueline Anne has been resigned. Director SMITH, Edward Hughes has been resigned. Director SMITHSON, Beryl has been resigned. Director STANDRING, Irene has been resigned. Director THORPE, Patricia Ethel has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WRIGHT, Mark Verna
Appointed Date: 31 May 2016

Director
HAYES, Gary Wayne
Appointed Date: 15 October 1999
51 years old

Director
HAYNES, Kevin
Appointed Date: 03 September 2003
76 years old

Director
IRWIN, John James
Appointed Date: 17 February 2004
62 years old

Director
MARTIN, Angela
Appointed Date: 08 May 2015
66 years old

Director

Director
SPROULE, Christine
Appointed Date: 10 October 2008
66 years old

Resigned Directors

Secretary
MACDONALD, Ian Charles
Resigned: 22 November 1992
Appointed Date: 09 June 1992

Secretary
MASTERMAN, Maurice Malcolm
Resigned: 18 July 1993
Appointed Date: 22 November 1992

Secretary
MORLEY, Angela Mary
Resigned: 31 May 2016
Appointed Date: 17 July 2003

Secretary
ROTHERHAM, Frederick Arthur
Resigned: 17 July 2003
Appointed Date: 18 July 1993

Secretary
ROTHERHAM, Frederick Arthur
Resigned: 09 June 1992

Director
CHEONG, Cindy
Resigned: 01 June 2002
Appointed Date: 31 December 1996
63 years old

Director
HEALD, Jack Grainger
Resigned: 03 October 1996
110 years old

Director
JONSEN, Paul, Dr
Resigned: 31 December 1996
Appointed Date: 18 July 1993
65 years old

Director
MACDONALD, Ian Charles
Resigned: 22 November 1992
69 years old

Director
MASTERMAN, Julian Ross
Resigned: 14 July 2015
Appointed Date: 20 August 1992
66 years old

Director
MENDELSSOHN, Minnie Rebecca
Resigned: 27 February 1999
115 years old

Director
ROCKETT, Enid May
Resigned: 21 August 2003
Appointed Date: 04 October 1996
108 years old

Director
SCOTT, Jacqueline Anne
Resigned: 17 August 1992
81 years old

Director
SMITH, Edward Hughes
Resigned: 19 December 2003
Appointed Date: 01 November 2001
78 years old

Director
SMITHSON, Beryl
Resigned: 03 August 2001
Appointed Date: 12 October 1997
109 years old

Director
STANDRING, Irene
Resigned: 12 October 1997
113 years old

Director
THORPE, Patricia Ethel
Resigned: 01 June 2007
Appointed Date: 01 June 2002
93 years old

BRUNSWICK COURT MANAGEMENT (HARROGATE) LIMITED Events

15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
28 Jun 2016
Total exemption full accounts made up to 31 March 2016
23 Jun 2016
Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016
23 Jun 2016
Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016
10 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6

...
... and 82 more events
25 Oct 1990
Secretary resigned;new secretary appointed;director resigned

25 Oct 1990
Full accounts made up to 31 March 1990

11 Jan 1989
New director appointed

11 Jan 1989
New director appointed

10 Nov 1988
Incorporation