BROOK STREET WATLINGTON MANAGEMENT LIMITED
MIDDLESEX DOCKWOOD MANAGEMENT LIMITED

Hellopages » Greater London » Harrow » HA5 1LQ

Company number 04602184
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 25 GLOVER ROAD, PINNER, MIDDLESEX, HA5 1LQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Termination of appointment of Nicholas Underwood as a director on 1 May 2015. The most likely internet sites of BROOK STREET WATLINGTON MANAGEMENT LIMITED are www.brookstreetwatlingtonmanagement.co.uk, and www.brook-street-watlington-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Brook Street Watlington Management Limited is a Private Limited Company. The company registration number is 04602184. Brook Street Watlington Management Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Brook Street Watlington Management Limited is 25 Glover Road Pinner Middlesex Ha5 1lq. . BUCK, William is a Director of the company. COPP, Patricia is a Director of the company. HOLDSHIP, Philip is a Director of the company. MC CARTHY, Sean Patrick is a Director of the company. O'BRIEN, Betty is a Director of the company. RAMSDEN, James Daniel, Dr is a Director of the company. SLOANE, Andrew James is a Director of the company. Secretary BRADY, Enda has been resigned. Secretary LEVER, Frank Peter has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BRADY, Josella has been resigned. Director CHANCELLOR WEALE, Anthony David has been resigned. Director HILTON, Nigel John has been resigned. Director HORNBY, Richard William James has been resigned. Director LEVER, Frank Peter has been resigned. Director LOUIS, Barbara has been resigned. Director NAGLE, Victoria has been resigned. Director UNDERWOOD, Charlotte has been resigned. Director UNDERWOOD, Nicholas has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BUCK, William
Appointed Date: 24 May 2011
78 years old

Director
COPP, Patricia
Appointed Date: 01 December 2004
86 years old

Director
HOLDSHIP, Philip
Appointed Date: 20 April 2010
45 years old

Director
MC CARTHY, Sean Patrick
Appointed Date: 01 July 2004
63 years old

Director
O'BRIEN, Betty
Appointed Date: 19 June 2008
88 years old

Director
RAMSDEN, James Daniel, Dr
Appointed Date: 06 May 2015
54 years old

Director
SLOANE, Andrew James
Appointed Date: 19 May 2004
54 years old

Resigned Directors

Secretary
BRADY, Enda
Resigned: 30 November 2010
Appointed Date: 19 May 2004

Secretary
LEVER, Frank Peter
Resigned: 11 January 2005
Appointed Date: 13 January 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 13 January 2003
Appointed Date: 27 November 2002

Director
BRADY, Josella
Resigned: 30 November 2010
Appointed Date: 19 May 2004
51 years old

Director
CHANCELLOR WEALE, Anthony David
Resigned: 20 April 2010
Appointed Date: 06 April 2006
82 years old

Director
HILTON, Nigel John
Resigned: 26 January 2006
Appointed Date: 19 May 2004
66 years old

Director
HORNBY, Richard William James
Resigned: 11 January 2005
Appointed Date: 13 January 2003
67 years old

Director
LEVER, Frank Peter
Resigned: 11 January 2005
Appointed Date: 13 January 2003
85 years old

Director
LOUIS, Barbara
Resigned: 01 September 2006
Appointed Date: 19 May 2004
51 years old

Director
NAGLE, Victoria
Resigned: 11 January 2008
Appointed Date: 01 July 2004
46 years old

Director
UNDERWOOD, Charlotte
Resigned: 01 May 2013
Appointed Date: 19 June 2008
56 years old

Director
UNDERWOOD, Nicholas
Resigned: 01 May 2015
Appointed Date: 01 May 2013
54 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 13 January 2003
Appointed Date: 27 November 2002

BROOK STREET WATLINGTON MANAGEMENT LIMITED Events

01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
25 Apr 2016
Total exemption full accounts made up to 30 November 2015
24 Jan 2016
Termination of appointment of Nicholas Underwood as a director on 1 May 2015
02 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 11

20 May 2015
Total exemption full accounts made up to 30 November 2014
...
... and 61 more events
21 Jan 2003
New director appointed
21 Jan 2003
New secretary appointed;new director appointed
21 Jan 2003
Registered office changed on 21/01/03 from: temple house 20 holywell row london EC2A 4XH
20 Jan 2003
Company name changed dockwood management LIMITED\certificate issued on 20/01/03
27 Nov 2002
Incorporation