BRUNTWOOD MANAGEMENT SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3BB

Company number 06020655
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address YORK HOUSE, YORK STREET, MANCHESTER, ENGLAND, M2 3BB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 6 December 2016 with updates; Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to York House York Street Manchester M2 3BB on 7 June 2016. The most likely internet sites of BRUNTWOOD MANAGEMENT SERVICES LIMITED are www.bruntwoodmanagementservices.co.uk, and www.bruntwood-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bruntwood Management Services Limited is a Private Limited Company. The company registration number is 06020655. Bruntwood Management Services Limited has been working since 06 December 2006. The present status of the company is Active. The registered address of Bruntwood Management Services Limited is York House York Street Manchester England M2 3bb. . VOKES, Katharine Jane is a Secretary of the company. BURGESS, Richard Peter is a Director of the company. BURNS, Rowena May is a Director of the company. BUTTERWORTH, Andrew Charles is a Director of the company. CROTTY, Kevin James is a Director of the company. CROWTHER, Peter Andrew is a Director of the company. MARLAND, John Roderick is a Director of the company. OGLESBY, Christopher George is a Director of the company. ROBERTS, Christopher Andrew is a Director of the company. VOKES, Katharine Jane is a Director of the company. Director ALLAN, Andrew John has been resigned. Director BURGESS, Richard Peter has been resigned. Director GRANT, Iain James has been resigned. Director GUEST, David Robert James has been resigned. Director HARRISON, Katherine has been resigned. Director LAND, Sian Louise has been resigned. Director MALIN, Richard William has been resigned. Director OGLESBY, Michael John has been resigned. Director YATES, Robert David has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
VOKES, Katharine Jane
Appointed Date: 06 December 2006

Director
BURGESS, Richard Peter
Appointed Date: 09 October 2014
56 years old

Director
BURNS, Rowena May
Appointed Date: 10 April 2008
72 years old

Director
BUTTERWORTH, Andrew Charles
Appointed Date: 07 January 2008
51 years old

Director
CROTTY, Kevin James
Appointed Date: 11 January 2007
49 years old

Director
CROWTHER, Peter Andrew
Appointed Date: 11 January 2007
53 years old

Director
MARLAND, John Roderick
Appointed Date: 11 January 2007
57 years old

Director
OGLESBY, Christopher George
Appointed Date: 06 December 2006
58 years old

Director
ROBERTS, Christopher Andrew
Appointed Date: 15 July 2009
54 years old

Director
VOKES, Katharine Jane
Appointed Date: 06 December 2006
56 years old

Resigned Directors

Director
ALLAN, Andrew John
Resigned: 08 February 2012
Appointed Date: 06 December 2006
57 years old

Director
BURGESS, Richard Peter
Resigned: 13 August 2008
Appointed Date: 11 January 2007
56 years old

Director
GRANT, Iain James
Resigned: 27 September 2013
Appointed Date: 11 January 2007
65 years old

Director
GUEST, David Robert James
Resigned: 13 August 2008
Appointed Date: 11 January 2007
53 years old

Director
HARRISON, Katherine
Resigned: 24 May 2012
Appointed Date: 12 January 2010
56 years old

Director
LAND, Sian Louise
Resigned: 06 October 2011
Appointed Date: 07 March 2011
57 years old

Director
MALIN, Richard William
Resigned: 20 July 2013
Appointed Date: 11 January 2007
77 years old

Director
OGLESBY, Michael John
Resigned: 26 January 2016
Appointed Date: 11 January 2007
86 years old

Director
YATES, Robert David
Resigned: 14 February 2014
Appointed Date: 06 December 2006
63 years old

Persons With Significant Control

Bruntwood Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRUNTWOOD MANAGEMENT SERVICES LIMITED Events

12 Apr 2017
Full accounts made up to 30 September 2016
20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
07 Jun 2016
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to York House York Street Manchester M2 3BB on 7 June 2016
12 Apr 2016
Full accounts made up to 30 September 2015
04 Feb 2016
Termination of appointment of Michael John Oglesby as a director on 26 January 2016
...
... and 67 more events
20 Jan 2007
New director appointed
20 Jan 2007
New director appointed
20 Jan 2007
New director appointed
20 Jan 2007
New director appointed
06 Dec 2006
Incorporation

BRUNTWOOD MANAGEMENT SERVICES LIMITED Charges

15 October 2013
Charge code 0602 0655 0001
Delivered: 17 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…