BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED
BRINGSTY, WORCESTER

Hellopages » Herefordshire » Herefordshire, County of » WR6 5TB

Company number 02034378
Status Active
Incorporation Date 4 July 1986
Company Type Private Limited Company
Address THE FARRIERS BROCKHAMPTON MEWS, BROCKHAMPTON PARK,, BRINGSTY, WORCESTER, WORCESTERSHIRE, WR6 5TB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 12 . The most likely internet sites of BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED are www.brockhamptonmewsmaintenancecompany.co.uk, and www.brockhampton-mews-maintenance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Brockhampton Mews Maintenance Company Limited is a Private Limited Company. The company registration number is 02034378. Brockhampton Mews Maintenance Company Limited has been working since 04 July 1986. The present status of the company is Active. The registered address of Brockhampton Mews Maintenance Company Limited is The Farriers Brockhampton Mews Brockhampton Park Bringsty Worcester Worcestershire Wr6 5tb. . CANNING, Pamela Geraldine is a Director of the company. ECCLESTON, Shirley Jane, Dr is a Director of the company. FULLERTON, Bernard John is a Director of the company. HARRISON, Rita is a Director of the company. HEATHCOTE, Alan Ralph is a Director of the company. MASKELL, Annetta Nathelene is a Director of the company. MASKELL, Richard is a Director of the company. MORRIS, Margaret is a Director of the company. PARKINSON, Edward Clifford is a Director of the company. PARKINSON, Susan Christine is a Director of the company. REEVES, Allyson Frances is a Director of the company. ROTHWELL, Elizabeth Janice is a Director of the company. WALKER, Kelvin is a Director of the company. WALKER, Patricia is a Director of the company. Secretary BATES, Jean has been resigned. Secretary FITCH, Clare has been resigned. Secretary HARRISON, Rita has been resigned. Secretary HORNE, Janet Muriel has been resigned. Secretary KNOWLES, Terence John has been resigned. Secretary MORRIS, Charles John Owen has been resigned. Secretary ROTHWELL, Gillian has been resigned. Director BATES, Jean has been resigned. Director BATES, Jean has been resigned. Director BATES, Michael John has been resigned. Director BROOK, Stella Louise has been resigned. Director BURTON-REID, Clifford has been resigned. Director BURTON-REID, Dora has been resigned. Director CANNING, Ronald has been resigned. Director CHEETHAM, Karen Lesley has been resigned. Director CLIFT, Karen Fenn has been resigned. Director CRAVEN SMITH, Hilary Delano has been resigned. Director CROWE, Carlene Margaret has been resigned. Director ECCLESTON, Barrie Maurice has been resigned. Director ELLIS, John Anthony, Reverend has been resigned. Director ELLIS, Kathryn Margaret Marianne has been resigned. Director FITCH, Clare has been resigned. Director FITCH, Dominic has been resigned. Director GARDNER, William Patrick has been resigned. Director GREENWOOD, John Joseph has been resigned. Director GWILLIAM, Shelby Jane has been resigned. Director HORNE, Janet Muriel has been resigned. Director HORNE, Ronald Graham has been resigned. Director HORSWILL, Angus St Giles has been resigned. Director KNOWLES, Henni has been resigned. Director KNOWLES, Terence John has been resigned. Director LIDBETTER, Cynthia Yvonne has been resigned. Director LIDBETTER, Michael has been resigned. Director MARSH, Paul Richard has been resigned. Director MORRIS, Charles John Owen has been resigned. Director MURRAY, Mark Fendall, Lt Col has been resigned. Director MURRAY, Valerie Elizabeth has been resigned. Director PAGET, Ian Barry has been resigned. Director PAGET, Sheila Anne has been resigned. Director PHILLIPS, Elizabeth Mary has been resigned. Director PHILLIPS, Gerald Henry has been resigned. Director STARK, Linda Jane has been resigned. Director STARK, Roger John has been resigned. Director STEWART, Barbara Mary has been resigned. Director TAYLOR, Claire Howard has been resigned. Director TAYLOR, James Edward has been resigned. The company operates in "Residents property management".


Current Directors

Director

Director
ECCLESTON, Shirley Jane, Dr
Appointed Date: 26 October 1995
90 years old

Director
FULLERTON, Bernard John
Appointed Date: 27 July 1998
75 years old

Director
HARRISON, Rita
Appointed Date: 18 June 2000
77 years old

Director
HEATHCOTE, Alan Ralph
Appointed Date: 27 July 1998
85 years old

Director
MASKELL, Annetta Nathelene
Appointed Date: 25 October 1995
68 years old

Director
MASKELL, Richard
Appointed Date: 25 October 1995
78 years old

Director
MORRIS, Margaret
Appointed Date: 29 March 1994
90 years old

Director
PARKINSON, Edward Clifford
Appointed Date: 03 April 2012
78 years old

Director
PARKINSON, Susan Christine
Appointed Date: 03 April 2012
80 years old

Director
REEVES, Allyson Frances
Appointed Date: 20 July 2012
63 years old

Director

Director
WALKER, Kelvin
Appointed Date: 24 July 2013
75 years old

Director
WALKER, Patricia
Appointed Date: 24 July 2013
72 years old

Resigned Directors

Secretary
BATES, Jean
Resigned: 18 October 1993

Secretary
FITCH, Clare
Resigned: 12 July 1999
Appointed Date: 17 September 1996

Secretary
HARRISON, Rita
Resigned: 19 July 2012
Appointed Date: 21 August 2007

Secretary
HORNE, Janet Muriel
Resigned: 21 August 2007
Appointed Date: 20 June 1999

Secretary
KNOWLES, Terence John
Resigned: 11 June 1995
Appointed Date: 01 August 1994

Secretary
MORRIS, Charles John Owen
Resigned: 12 July 1996
Appointed Date: 11 June 1995

Secretary
ROTHWELL, Gillian
Resigned: 01 August 1994

Director
BATES, Jean
Resigned: 27 February 2009
Appointed Date: 14 December 1987
82 years old

Director
BATES, Jean
Resigned: 25 May 1994
82 years old

Director
BATES, Michael John
Resigned: 27 February 2009
81 years old

Director
BROOK, Stella Louise
Resigned: 05 December 1994
71 years old

Director
BURTON-REID, Clifford
Resigned: 26 October 1995
107 years old

Director
BURTON-REID, Dora
Resigned: 26 October 1995
106 years old

Director
CANNING, Ronald
Resigned: 27 January 2006
110 years old

Director
CHEETHAM, Karen Lesley
Resigned: 03 April 2012
Appointed Date: 27 February 2009
72 years old

Director
CLIFT, Karen Fenn
Resigned: 26 May 2000
Appointed Date: 13 December 1994
68 years old

Director
CRAVEN SMITH, Hilary Delano
Resigned: 08 December 1999
Appointed Date: 16 May 1994
84 years old

Director
CROWE, Carlene Margaret
Resigned: 21 May 1992
75 years old

Director
ECCLESTON, Barrie Maurice
Resigned: 14 March 2016
Appointed Date: 26 October 1995
96 years old

Director
ELLIS, John Anthony, Reverend
Resigned: 20 July 2012
Appointed Date: 18 June 2000
78 years old

Director
ELLIS, Kathryn Margaret Marianne
Resigned: 20 July 2012
Appointed Date: 18 June 2000
82 years old

Director
FITCH, Clare
Resigned: 28 April 2000
Appointed Date: 06 November 1995
52 years old

Director
FITCH, Dominic
Resigned: 28 April 2000
Appointed Date: 06 November 1995
61 years old

Director
GARDNER, William Patrick
Resigned: 31 October 1993
72 years old

Director
GREENWOOD, John Joseph
Resigned: 27 March 1997
82 years old

Director
GWILLIAM, Shelby Jane
Resigned: 21 May 1992
60 years old

Director
HORNE, Janet Muriel
Resigned: 22 March 2011
Appointed Date: 16 January 1997
89 years old

Director
HORNE, Ronald Graham
Resigned: 22 March 2011
Appointed Date: 16 January 1997
86 years old

Director
HORSWILL, Angus St Giles
Resigned: 01 August 1994
65 years old

Director
KNOWLES, Henni
Resigned: 25 October 1995
89 years old

Director
KNOWLES, Terence John
Resigned: 25 October 1995
88 years old

Director
LIDBETTER, Cynthia Yvonne
Resigned: 28 July 1998
Appointed Date: 27 March 1997
82 years old

Director
LIDBETTER, Michael
Resigned: 01 September 1997
Appointed Date: 27 March 1997
82 years old

Director
MARSH, Paul Richard
Resigned: 06 November 1995
Appointed Date: 06 January 1993
73 years old

Director
MORRIS, Charles John Owen
Resigned: 12 July 1996
Appointed Date: 29 March 1994
92 years old

Director
MURRAY, Mark Fendall, Lt Col
Resigned: 14 November 2001
Appointed Date: 18 June 2000
88 years old

Director
MURRAY, Valerie Elizabeth
Resigned: 14 November 2001
Appointed Date: 18 June 2000
85 years old

Director
PAGET, Ian Barry
Resigned: 29 March 1994
80 years old

Director
PAGET, Sheila Anne
Resigned: 29 March 1994
73 years old

Director
PHILLIPS, Elizabeth Mary
Resigned: 16 January 1997
Appointed Date: 22 March 1991
93 years old

Director
PHILLIPS, Gerald Henry
Resigned: 16 January 1997
Appointed Date: 22 March 1991
98 years old

Director
STARK, Linda Jane
Resigned: 22 March 1991
70 years old

Director
STARK, Roger John
Resigned: 22 March 1991
71 years old

Director
STEWART, Barbara Mary
Resigned: 11 September 2015
Appointed Date: 28 June 2002
100 years old

Director
TAYLOR, Claire Howard
Resigned: 24 July 2013
Appointed Date: 22 March 2011
78 years old

Director
TAYLOR, James Edward
Resigned: 24 July 2013
Appointed Date: 22 March 2011
91 years old

Persons With Significant Control

Mr Kelvin William Walker
Notified on: 27 May 2016
75 years old
Nature of control: Has significant influence or control

BROCKHAMPTON MEWS (MAINTENANCE) COMPANY LIMITED Events

04 May 2017
Confirmation statement made on 4 May 2017 with updates
14 Jul 2016
Total exemption full accounts made up to 31 January 2016
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 12

26 May 2016
Termination of appointment of Barbara Mary Stewart as a director on 11 September 2015
26 May 2016
Termination of appointment of Barrie Maurice Eccleston as a director on 14 March 2016
...
... and 177 more events
12 Aug 1988
Return made up to 31/01/87; full list of members

12 Aug 1988
Return made up to 31/01/87; full list of members

14 Jul 1988
Accounting reference date shortened from 31/03 to 31/01

06 Sep 1986
Director resigned;new director appointed

04 Jul 1986
Certificate of Incorporation