BRANSCOMBE HOUSE MANAGEMENT COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 8LL

Company number 03293939
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address 126A HIGH STREET, RUISLIP, MIDDLESEX, HA4 8LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 27 . The most likely internet sites of BRANSCOMBE HOUSE MANAGEMENT COMPANY LIMITED are www.branscombehousemanagementcompany.co.uk, and www.branscombe-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Branscombe House Management Company Limited is a Private Limited Company. The company registration number is 03293939. Branscombe House Management Company Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of Branscombe House Management Company Limited is 126a High Street Ruislip Middlesex Ha4 8ll. . BROWN, Christopher James is a Secretary of the company. ATKINS, Kay Louise is a Director of the company. ATKINS, Philip is a Director of the company. Secretary BROWN, Christopher James has been resigned. Secretary CRONIN, George has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ALLUM, Karen Louise has been resigned. Director AXAM, Terry has been resigned. Director BONNEY, Nicholas Peter has been resigned. Director COOK, Gerard Michael John has been resigned. Director DALEY, Owen John has been resigned. Director DENNIS, Diane Betty has been resigned. Director EASTON, Nicola Jayne has been resigned. Director FRYER, Andrew Michael has been resigned. Director GURNEY, Phillip has been resigned. Director JACOBS, Mark William has been resigned. Director KELLY, Lisa, Doctor has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SCANLON, Edward Francis has been resigned. Director SPEED, Carol has been resigned. Director WALTON, John James has been resigned. Director WHITE, Gary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Christopher James
Appointed Date: 03 February 2015

Director
ATKINS, Kay Louise
Appointed Date: 20 May 2014
63 years old

Director
ATKINS, Philip
Appointed Date: 28 July 1997
73 years old

Resigned Directors

Secretary
BROWN, Christopher James
Resigned: 29 January 2015
Appointed Date: 23 May 1997

Secretary
CRONIN, George
Resigned: 23 May 1997
Appointed Date: 18 December 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Director
ALLUM, Karen Louise
Resigned: 15 December 2000
Appointed Date: 28 July 1997
56 years old

Director
AXAM, Terry
Resigned: 03 October 1997
Appointed Date: 28 July 1997
54 years old

Director
BONNEY, Nicholas Peter
Resigned: 02 August 2001
Appointed Date: 28 July 1997
53 years old

Director
COOK, Gerard Michael John
Resigned: 27 August 1999
Appointed Date: 28 July 1997
55 years old

Director
DALEY, Owen John
Resigned: 07 May 1999
Appointed Date: 28 July 1997
49 years old

Director
DENNIS, Diane Betty
Resigned: 03 October 2012
Appointed Date: 28 July 1997
78 years old

Director
EASTON, Nicola Jayne
Resigned: 31 May 2007
Appointed Date: 28 July 1997
55 years old

Director
FRYER, Andrew Michael
Resigned: 23 May 1997
Appointed Date: 18 December 1996
66 years old

Director
GURNEY, Phillip
Resigned: 01 January 2012
Appointed Date: 28 July 1997
65 years old

Director
JACOBS, Mark William
Resigned: 15 October 2001
Appointed Date: 28 July 1997
52 years old

Director
KELLY, Lisa, Doctor
Resigned: 30 November 1998
Appointed Date: 28 July 1997
56 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Director
SCANLON, Edward Francis
Resigned: 23 May 1997
Appointed Date: 18 December 1996
82 years old

Director
SPEED, Carol
Resigned: 18 December 2001
Appointed Date: 28 July 1997
81 years old

Director
WALTON, John James
Resigned: 12 March 2004
Appointed Date: 12 February 2002
50 years old

Director
WHITE, Gary
Resigned: 25 May 2001
Appointed Date: 28 July 1997
55 years old

BRANSCOMBE HOUSE MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
06 May 2016
Total exemption full accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 27

16 May 2015
Total exemption full accounts made up to 30 September 2014
03 Feb 2015
Appointment of Mr Christopher James Brown as a secretary on 3 February 2015
...
... and 77 more events
17 Jan 1997
New director appointed
17 Jan 1997
New director appointed
06 Jan 1997
Secretary resigned
06 Jan 1997
Director resigned
18 Dec 1996
Incorporation