BROCKTON MANAGEMENT LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 01135254
Status Active
Incorporation Date 20 September 1973
Company Type Private Limited Company
Address 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of BROCKTON MANAGEMENT LIMITED are www.brocktonmanagement.co.uk, and www.brockton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. Brockton Management Limited is a Private Limited Company. The company registration number is 01135254. Brockton Management Limited has been working since 20 September 1973. The present status of the company is Active. The registered address of Brockton Management Limited is 15 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . GRAHAM BARTHOLOMEW LIMITED is a Secretary of the company. GRAHAM, Rachel Mary is a Director of the company. KARN, Aubrey Allan Morris is a Director of the company. NORRIS, Roy Melmouth is a Director of the company. ROBINSON, Brian John is a Director of the company. ROBINSON, Clive Philip is a Director of the company. ROSS, Carol Margaret is a Director of the company. SHEPHERD, David Rothwell is a Director of the company. WELLINGTON, Joanne Louise is a Director of the company. WILLIAMS, Mark Courtney is a Director of the company. Secretary ROSS, Carol Margaret has been resigned. Secretary SHEPPEY, Linda Lorraine has been resigned. Director ANTHONY, Brian has been resigned. Director CASTWOOD, Joan Mary has been resigned. Director EARLY, Brian Robert has been resigned. Director GORRINGE, Florence Beatrice has been resigned. Director HUBBER, Roy Douglas has been resigned. Director HUBBER, Susan has been resigned. Director JOSE, Simon Christopher has been resigned. Director LEGG, Kathleen Elizabeth has been resigned. Director MILNER, Violet Ethel has been resigned. Director OSBORNE, Barbara has been resigned. Director ROBINSON, John Thomas has been resigned. Director ROBINSON, Margaret Ann has been resigned. Director RYAN, Pamela Grace has been resigned. Director SADLER, Rhiannon Jane has been resigned. Director SHEPPEY, Linda Lorraine has been resigned. Director SOUTHCOMBE, Margaret has been resigned. Director SUGG, Ethel has been resigned. Director WILSON, Adrienne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM BARTHOLOMEW LIMITED
Appointed Date: 01 October 2004

Director
GRAHAM, Rachel Mary
Appointed Date: 23 February 2007
76 years old

Director

Director
NORRIS, Roy Melmouth
Appointed Date: 09 June 1998
77 years old

Director
ROBINSON, Brian John
Appointed Date: 10 June 1998
82 years old

Director

Director
ROSS, Carol Margaret
Appointed Date: 10 July 1992
79 years old

Director
SHEPHERD, David Rothwell
Appointed Date: 01 October 2009
48 years old

Director
WELLINGTON, Joanne Louise
Appointed Date: 02 April 2015
49 years old

Director
WILLIAMS, Mark Courtney
Appointed Date: 01 March 2013
54 years old

Resigned Directors

Secretary
ROSS, Carol Margaret
Resigned: 01 October 2004
Appointed Date: 01 December 1995

Secretary
SHEPPEY, Linda Lorraine
Resigned: 01 December 1995

Director
ANTHONY, Brian
Resigned: 11 February 2010
Appointed Date: 25 May 1995
80 years old

Director
CASTWOOD, Joan Mary
Resigned: 04 August 1997
108 years old

Director
EARLY, Brian Robert
Resigned: 23 October 2013
Appointed Date: 15 April 2005
76 years old

Director
GORRINGE, Florence Beatrice
Resigned: 23 December 1995
123 years old

Director
HUBBER, Roy Douglas
Resigned: 21 May 1998
105 years old

Director
HUBBER, Susan
Resigned: 21 May 1998
103 years old

Director
JOSE, Simon Christopher
Resigned: 23 July 2001
Appointed Date: 12 December 1995
55 years old

Director
LEGG, Kathleen Elizabeth
Resigned: 10 July 1992
105 years old

Director
MILNER, Violet Ethel
Resigned: 29 February 1996
120 years old

Director
OSBORNE, Barbara
Resigned: 12 December 2007
Appointed Date: 01 November 1999
87 years old

Director
ROBINSON, John Thomas
Resigned: 16 November 1994
105 years old

Director
ROBINSON, Margaret Ann
Resigned: 16 November 1994
106 years old

Director
RYAN, Pamela Grace
Resigned: 24 January 1994
95 years old

Director
SADLER, Rhiannon Jane
Resigned: 21 March 2013
Appointed Date: 11 March 2010
43 years old

Director
SHEPPEY, Linda Lorraine
Resigned: 01 April 1997
62 years old

Director
SOUTHCOMBE, Margaret
Resigned: 12 December 2007
Appointed Date: 14 April 1994
89 years old

Director
SUGG, Ethel
Resigned: 01 November 1999
120 years old

Director
WILSON, Adrienne
Resigned: 15 February 2007
Appointed Date: 04 August 1997
81 years old

Persons With Significant Control

Mr Aubrey Allan Morris Karn
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROCKTON MANAGEMENT LIMITED Events

23 Mar 2017
Confirmation statement made on 16 March 2017 with updates
24 Feb 2017
Total exemption full accounts made up to 30 September 2016
04 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

21 Mar 2016
Total exemption full accounts made up to 30 September 2015
25 Sep 2015
Appointment of Joanne Louise Wellington as a director on 2 April 2015
...
... and 104 more events
01 Feb 1989
Auditor's resignation

18 May 1988
Return made up to 14/01/88; full list of members

08 Mar 1988
Full accounts made up to 30 September 1987

26 Nov 1986
Full accounts made up to 30 September 1986

26 Nov 1986
Return made up to 14/11/86; full list of members