BRECHIN PLACE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 0QT
Company number 02698621
Status Active
Incorporation Date 19 March 1992
Company Type Private Limited Company
Address 8 HOGARTH PLACE, LONDON, ENGLAND, SW5 0QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ to 8 Hogarth Place London SW5 0QT on 19 March 2017; Appointment of Tlc Real Estate Services Limited as a secretary on 28 September 2016. The most likely internet sites of BRECHIN PLACE MANAGEMENT LIMITED are www.brechinplacemanagement.co.uk, and www.brechin-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Brechin Place Management Limited is a Private Limited Company. The company registration number is 02698621. Brechin Place Management Limited has been working since 19 March 1992. The present status of the company is Active. The registered address of Brechin Place Management Limited is 8 Hogarth Place London England Sw5 0qt. . TLC REAL ESTATE SERVICES LIMITED is a Secretary of the company. COATE, Penelope is a Director of the company. TOWNLEY, Frances is a Director of the company. Secretary CHITTY, Julian has been resigned. Secretary JONES, Felicity Anne has been resigned. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Secretary BRODIA SERVICES LIMITED has been resigned. Secretary SEKFORDE STREET NOMINEES LIMITED has been resigned. Director CLELAND, Jonathon Charles has been resigned. Director CURRAN, Charles Harry has been resigned. Director GANZ-HACKERT, Tanya has been resigned. Director JONES, Felicity Anne has been resigned. Director KERR, James Edward has been resigned. Director KHANAMIRIAN, Aline has been resigned. Director MACKAY, Andrea has been resigned. Director NELSON, Georgina Mary has been resigned. Director O'BRIEN, Mary has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director TOWNLEY, Michael David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TLC REAL ESTATE SERVICES LIMITED
Appointed Date: 28 September 2016

Director
COATE, Penelope
Appointed Date: 13 July 1999
65 years old

Director
TOWNLEY, Frances
Appointed Date: 07 February 2001
88 years old

Resigned Directors

Secretary
CHITTY, Julian
Resigned: 17 February 2015
Appointed Date: 13 July 1999

Secretary
JONES, Felicity Anne
Resigned: 13 July 1999
Appointed Date: 05 February 1993

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 19 March 1992
Appointed Date: 19 March 1992

Secretary
BRODIA SERVICES LIMITED
Resigned: 28 September 2016
Appointed Date: 17 February 2015

Secretary
SEKFORDE STREET NOMINEES LIMITED
Resigned: 05 February 1993
Appointed Date: 19 March 1992

Director
CLELAND, Jonathon Charles
Resigned: 14 February 1999
Appointed Date: 02 September 1997
66 years old

Director
CURRAN, Charles Harry
Resigned: 12 April 1999
Appointed Date: 25 February 1997
53 years old

Director
GANZ-HACKERT, Tanya
Resigned: 13 October 2003
Appointed Date: 13 July 1999
58 years old

Director
JONES, Felicity Anne
Resigned: 13 July 1999
Appointed Date: 28 March 1999
66 years old

Director
KERR, James Edward
Resigned: 07 February 2001
59 years old

Director
KHANAMIRIAN, Aline
Resigned: 01 December 2010
Appointed Date: 25 January 2005
68 years old

Director
MACKAY, Andrea
Resigned: 12 February 2015
Appointed Date: 23 April 2013
63 years old

Director
NELSON, Georgina Mary
Resigned: 18 October 2011
Appointed Date: 07 February 2001
73 years old

Director
O'BRIEN, Mary
Resigned: 25 February 1997
Appointed Date: 05 February 1993
70 years old

Nominee Director
P S NOMINEES LIMITED
Resigned: 19 March 1992
Appointed Date: 19 March 1992

Director
TOWNLEY, Michael David
Resigned: 05 February 1993
Appointed Date: 19 March 1992
63 years old

BRECHIN PLACE MANAGEMENT LIMITED Events

31 Mar 2017
Confirmation statement made on 19 March 2017 with updates
19 Mar 2017
Registered office address changed from Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ to 8 Hogarth Place London SW5 0QT on 19 March 2017
10 Oct 2016
Appointment of Tlc Real Estate Services Limited as a secretary on 28 September 2016
10 Oct 2016
Termination of appointment of Brodia Services Limited as a secretary on 28 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 86 more events
03 Apr 1992
Registered office changed on 03/04/92 from: professional searches LTD. Suite one, 2ND floor 1/4 christina street london. EC2A 4PA

03 Apr 1992
New secretary appointed;director resigned

03 Apr 1992
Secretary resigned;new director appointed

27 Mar 1992
Company name changed janpass LIMITED\certificate issued on 30/03/92

19 Mar 1992
Incorporation