BROMPTON FARM ROAD RESIDENTS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 3QS

Company number 01122086
Status Active
Incorporation Date 10 July 1973
Company Type Private Limited Company
Address 9 GODFREY CLOSE, ROCHESTER, KENT, ME2 3QS
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 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 11 . The most likely internet sites of BROMPTON FARM ROAD RESIDENTS LIMITED are www.bromptonfarmroadresidents.co.uk, and www.brompton-farm-road-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Brompton Farm Road Residents Limited is a Private Limited Company. The company registration number is 01122086. Brompton Farm Road Residents Limited has been working since 10 July 1973. The present status of the company is Active. The registered address of Brompton Farm Road Residents Limited is 9 Godfrey Close Rochester Kent Me2 3qs. . HAQUE, Paulin is a Secretary of the company. BURNHAM, Daniel James is a Director of the company. HAQUE, Paulin is a Director of the company. Secretary CLARK, Denis Harry has been resigned. Secretary HANDOVER, Richard George has been resigned. Secretary WHITE, Jon Charles has been resigned. Director HEATH, William David has been resigned. Director IVESON, Ian Joseph has been resigned. Director MANSERGH, Jane has been resigned. Director PEIRCE, Frederick Albert James has been resigned. Director REEVES, Colin has been resigned. Director TAYLOR, Tracy Ann has been resigned. Director WHITE, Jon Charles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HAQUE, Paulin
Appointed Date: 19 December 2015

Director
BURNHAM, Daniel James
Appointed Date: 05 February 2015
39 years old

Director
HAQUE, Paulin
Appointed Date: 01 April 2015
59 years old

Resigned Directors

Secretary
CLARK, Denis Harry
Resigned: 12 March 2004

Secretary
HANDOVER, Richard George
Resigned: 15 August 2007
Appointed Date: 16 April 2004

Secretary
WHITE, Jon Charles
Resigned: 18 December 2015
Appointed Date: 15 August 2007

Director
HEATH, William David
Resigned: 15 April 2004
78 years old

Director
IVESON, Ian Joseph
Resigned: 11 April 2014
Appointed Date: 27 June 2012
64 years old

Director
MANSERGH, Jane
Resigned: 30 December 2011
Appointed Date: 16 April 2004
70 years old

Director
PEIRCE, Frederick Albert James
Resigned: 10 July 1996
Appointed Date: 22 April 1993
94 years old

Director
REEVES, Colin
Resigned: 22 April 1993
83 years old

Director
TAYLOR, Tracy Ann
Resigned: 01 January 2015
Appointed Date: 11 April 2014
59 years old

Director
WHITE, Jon Charles
Resigned: 18 December 2015
Appointed Date: 01 January 2015
56 years old

Persons With Significant Control

Mr Daniel Haque
Notified on: 31 December 2016
39 years old
Nature of control: Has significant influence or control

BROMPTON FARM ROAD RESIDENTS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 11

27 Jan 2016
Appointment of Mrs Paulin Haque as a secretary on 19 December 2015
27 Jan 2016
Termination of appointment of Jon Charles White as a director on 18 December 2015
...
... and 86 more events
06 Jan 1988
Return made up to 31/12/85; no change of members

06 Jan 1988
Director resigned;new director appointed

06 Jan 1988
Secretary resigned;new secretary appointed

06 Jan 1988
Return made up to 15/12/87; full list of members

06 Jan 1988
Return made up to 15/12/87; full list of members