BROUGHTON MEWS MANAGEMENT COMPANY LIMITED
ACCRINGTON

Hellopages » Lancashire » Hyndburn » BB5 2ER

Company number 02773483
Status Active
Incorporation Date 14 December 1992
Company Type Private Limited Company
Address ST JAMES OLD SCHOOL BUILDING SUITE 1, CANNON STREET, ACCRINGTON, ENGLAND, BB5 2ER
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registered office address changed from Ann Parsons Bookkeeping 30 st James Street Accrington Lancashire BB5 1NT to St James Old School Building Suite 1 Cannon Street Accrington BB5 2ER on 29 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BROUGHTON MEWS MANAGEMENT COMPANY LIMITED are www.broughtonmewsmanagementcompany.co.uk, and www.broughton-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Broughton Mews Management Company Limited is a Private Limited Company. The company registration number is 02773483. Broughton Mews Management Company Limited has been working since 14 December 1992. The present status of the company is Active. The registered address of Broughton Mews Management Company Limited is St James Old School Building Suite 1 Cannon Street Accrington England Bb5 2er. . ROWLAND, Ann Patricia is a Secretary of the company. TINKER, Jack is a Director of the company. Secretary ODDIE, Jennifer Joan has been resigned. Secretary PROCTER, Derek Peter has been resigned. Secretary WHITING, Philip has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COOK, David Stuart has been resigned. Director PROCTER, Paul Alan has been resigned. Director PROCTER, Peter Roderick has been resigned. Director ROGERSON, Maurice John Thomas has been resigned. Director TURNER, Peter Guy has been resigned. Director WHAITES, Ethel has been resigned. Director WHITING, Enid has been resigned. Director WHITING, Philip has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
ROWLAND, Ann Patricia
Appointed Date: 01 March 2009

Director
TINKER, Jack
Appointed Date: 11 April 2008
88 years old

Resigned Directors

Secretary
ODDIE, Jennifer Joan
Resigned: 09 February 2009
Appointed Date: 01 July 2002

Secretary
PROCTER, Derek Peter
Resigned: 12 May 1995

Secretary
WHITING, Philip
Resigned: 30 June 2002
Appointed Date: 07 July 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 December 1993
Appointed Date: 14 December 1992

Director
COOK, David Stuart
Resigned: 31 May 2002
Appointed Date: 11 August 1995
88 years old

Director
PROCTER, Paul Alan
Resigned: 12 May 1995
69 years old

Director
PROCTER, Peter Roderick
Resigned: 12 May 1995
95 years old

Director
ROGERSON, Maurice John Thomas
Resigned: 23 September 1995
Appointed Date: 12 May 1995
105 years old

Director
TURNER, Peter Guy
Resigned: 31 May 2007
Appointed Date: 01 June 2001
80 years old

Director
WHAITES, Ethel
Resigned: 08 June 2001
Appointed Date: 07 July 1995
101 years old

Director
WHITING, Enid
Resigned: 30 June 2002
Appointed Date: 12 May 1995
88 years old

Director
WHITING, Philip
Resigned: 27 February 2003
Appointed Date: 12 May 1995
94 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 December 1993
Appointed Date: 14 December 1992

BROUGHTON MEWS MANAGEMENT COMPANY LIMITED Events

22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
29 Sep 2016
Registered office address changed from Ann Parsons Bookkeeping 30 st James Street Accrington Lancashire BB5 1NT to St James Old School Building Suite 1 Cannon Street Accrington BB5 2ER on 29 September 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
07 Jan 1993
New director appointed

07 Jan 1993
New director appointed

07 Jan 1993
New secretary appointed

07 Jan 1993
Registered office changed on 07/01/93 from: 12 york place leeds LS1 2DS

14 Dec 1992
Incorporation