BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 5LB
Company number 03722093
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address 8 GUNVILLE ROAD, NEWPORT, ISLE OF WIGHT, PO30 5LB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 28 February 2017; Confirmation statement made on 26 February 2017 with updates; Appointment of Mr James Leon Mccarthy as a director on 18 May 2016. The most likely internet sites of BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED are www.brinkcliffegardensmanagementcompany.co.uk, and www.brinkcliffe-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Brinkcliffe Gardens Management Company Limited is a Private Limited Company. The company registration number is 03722093. Brinkcliffe Gardens Management Company Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Brinkcliffe Gardens Management Company Limited is 8 Gunville Road Newport Isle of Wight Po30 5lb. . BLAKE, Rebecca Jane is a Secretary of the company. SHAW, Gillian Lindsay is a Secretary of the company. MCCARTHY, James Leon is a Director of the company. PERRY, Christine Eleanor is a Director of the company. SPIEGELHALTER, John Nigel is a Director of the company. Secretary BALDWIN, David has been resigned. Secretary BURFITT, Marguerite Denning has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BURFITT, John Stuart has been resigned. Director BURFITT, Marguerite Denning has been resigned. Director DOVE, Barbara has been resigned. Director ELDRIDGE, Margaret Ada has been resigned. Director HAWKINS, William Frederick has been resigned. Director HOLLEYOAK, Molly Audrey has been resigned. Director IRONTON, Jean Dorothy has been resigned. Director IRONTON, Jean Dorothy has been resigned. Director LOWMAN, Henry James has been resigned. Director LOWMAN, Henry James has been resigned. Director LOWMAN, Henry James has been resigned. Director MCCARTHY, James Leon has been resigned. Director MCCARTHY, James Leon has been resigned. Director NORRIS, Dennis Henry has been resigned. Director OLIVER, Patricia Geraldine has been resigned. Director PERRY, Christine Eleanor has been resigned. Director SMITH, Andrea Wendy has been resigned. Director SPIEGELHALTER, Joyce Dorothy has been resigned. Director WHITCOMBE, Zilpha Mary has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE, Rebecca Jane
Appointed Date: 23 July 1999

Secretary
SHAW, Gillian Lindsay
Appointed Date: 24 May 2003

Director
MCCARTHY, James Leon
Appointed Date: 18 May 2016
73 years old

Director
PERRY, Christine Eleanor
Appointed Date: 18 May 2016
78 years old

Director
SPIEGELHALTER, John Nigel
Appointed Date: 19 May 2015
73 years old

Resigned Directors

Secretary
BALDWIN, David
Resigned: 14 May 2001
Appointed Date: 23 July 1999

Secretary
BURFITT, Marguerite Denning
Resigned: 23 July 1999
Appointed Date: 26 February 1999

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Director
BURFITT, John Stuart
Resigned: 10 May 2000
Appointed Date: 26 February 1999
101 years old

Director
BURFITT, Marguerite Denning
Resigned: 10 May 2000
Appointed Date: 26 February 1999
94 years old

Director
DOVE, Barbara
Resigned: 17 May 2006
Appointed Date: 26 May 2004
99 years old

Director
ELDRIDGE, Margaret Ada
Resigned: 01 August 2007
Appointed Date: 15 May 2002
102 years old

Director
HAWKINS, William Frederick
Resigned: 08 July 2001
Appointed Date: 10 May 2000
104 years old

Director
HOLLEYOAK, Molly Audrey
Resigned: 01 January 2008
Appointed Date: 17 May 2006
99 years old

Director
IRONTON, Jean Dorothy
Resigned: 22 May 2006
Appointed Date: 15 May 2002
97 years old

Director
IRONTON, Jean Dorothy
Resigned: 17 May 2001
Appointed Date: 26 February 1999
97 years old

Director
LOWMAN, Henry James
Resigned: 26 May 2004
Appointed Date: 05 August 2003
108 years old

Director
LOWMAN, Henry James
Resigned: 21 May 2003
Appointed Date: 17 May 2001
108 years old

Director
LOWMAN, Henry James
Resigned: 10 May 2000
Appointed Date: 26 February 1999
108 years old

Director
MCCARTHY, James Leon
Resigned: 01 August 2015
Appointed Date: 25 July 2014
73 years old

Director
MCCARTHY, James Leon
Resigned: 01 October 2012
Appointed Date: 26 May 2010
73 years old

Director
NORRIS, Dennis Henry
Resigned: 18 May 2016
Appointed Date: 25 July 2014
90 years old

Director
OLIVER, Patricia Geraldine
Resigned: 18 May 2016
Appointed Date: 19 May 2015
82 years old

Director
PERRY, Christine Eleanor
Resigned: 22 August 2015
Appointed Date: 03 August 2011
78 years old

Director
SMITH, Andrea Wendy
Resigned: 25 July 2014
Appointed Date: 03 August 2011
79 years old

Director
SPIEGELHALTER, Joyce Dorothy
Resigned: 15 May 2002
Appointed Date: 10 May 2000
101 years old

Director
WHITCOMBE, Zilpha Mary
Resigned: 01 March 2011
Appointed Date: 26 May 2004
101 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999

BRINKCLIFFE GARDENS MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 28 February 2017
28 Feb 2017
Confirmation statement made on 26 February 2017 with updates
25 May 2016
Appointment of Mr James Leon Mccarthy as a director on 18 May 2016
25 May 2016
Appointment of Mrs Christine Eleanor Perry as a director on 18 May 2016
25 May 2016
Termination of appointment of Patricia Geraldine Oliver as a director on 18 May 2016
...
... and 81 more events
19 May 1999
New secretary appointed;new director appointed
19 May 1999
New director appointed
19 May 1999
New director appointed
19 May 1999
New director appointed
26 Feb 1999
Incorporation