TRADE CITY BROOKLANDS MANAGEMENT COMPANY LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE
Company number 05858088
Status Active
Incorporation Date 26 June 2006
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 54 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TRADE CITY BROOKLANDS MANAGEMENT COMPANY LIMITED are www.tradecitybrooklandsmanagementcompany.co.uk, and www.trade-city-brooklands-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Trade City Brooklands Management Company Limited is a Private Limited Company. The company registration number is 05858088. Trade City Brooklands Management Company Limited has been working since 26 June 2006. The present status of the company is Active. The registered address of Trade City Brooklands Management Company Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1fe. . DENTONS SECRETARIES LIMITED is a Secretary of the company. PACTAT, Matthew Jason is a Director of the company. STEVENS, Timothy Peter is a Director of the company. THOMAS-BOTEVY, Francois is a Director of the company. Secretary WOODS, Ian Paul has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOURNE, Andrew Julian has been resigned. Director BURTON, David Robert has been resigned. Director DIXON, Kevin has been resigned. Director DUNCOMBE, Roger John has been resigned. Director GILMAN, Thomas George has been resigned. Director PINKNEY, Arthur Craig has been resigned. Director SEYFRIED, Donna Marie has been resigned. Director SIMKIN, Richard William has been resigned. Director SUMMERS, Gary Joseph has been resigned. Director THOMAS, Leigh Parry has been resigned. Director TURNER, Nigel Alan has been resigned. Director WHITE, Andrew Nicholas Howard has been resigned. Director WOODS, Ian Paul has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 06 March 2012

Director
PACTAT, Matthew Jason
Appointed Date: 10 November 2011
57 years old

Director
STEVENS, Timothy Peter
Appointed Date: 04 September 2013
58 years old

Director
THOMAS-BOTEVY, Francois
Appointed Date: 30 May 2013
64 years old

Resigned Directors

Secretary
WOODS, Ian Paul
Resigned: 10 November 2011
Appointed Date: 26 June 2006

Secretary
OLSWANG COSEC LIMITED
Resigned: 26 June 2006
Appointed Date: 26 June 2006

Director
BOURNE, Andrew Julian
Resigned: 02 April 2012
Appointed Date: 10 November 2011
66 years old

Director
BURTON, David Robert
Resigned: 29 November 2012
Appointed Date: 10 November 2011
72 years old

Director
DIXON, Kevin
Resigned: 10 November 2011
Appointed Date: 08 April 2011
70 years old

Director
DUNCOMBE, Roger John
Resigned: 08 April 2009
Appointed Date: 26 June 2006
71 years old

Director
GILMAN, Thomas George
Resigned: 10 November 2011
Appointed Date: 08 April 2011
56 years old

Director
PINKNEY, Arthur Craig
Resigned: 27 January 2012
Appointed Date: 10 November 2011
64 years old

Director
SEYFRIED, Donna Marie
Resigned: 04 September 2013
Appointed Date: 10 November 2011
46 years old

Director
SIMKIN, Richard William
Resigned: 30 June 2011
Appointed Date: 26 June 2006
77 years old

Director
SUMMERS, Gary Joseph
Resigned: 29 February 2012
Appointed Date: 10 November 2011
60 years old

Director
THOMAS, Leigh Parry
Resigned: 10 November 2011
Appointed Date: 08 April 2011
55 years old

Director
TURNER, Nigel Alan
Resigned: 10 November 2011
Appointed Date: 26 June 2006
60 years old

Director
WHITE, Andrew Nicholas Howard
Resigned: 10 November 2011
Appointed Date: 26 June 2006
55 years old

Director
WOODS, Ian Paul
Resigned: 10 November 2011
Appointed Date: 26 June 2006
68 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 26 June 2006
Appointed Date: 26 June 2006

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 26 June 2006
Appointed Date: 26 June 2006

TRADE CITY BROOKLANDS MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 54

11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
11 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 15 June 2015
24 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 54
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015

...
... and 61 more events
31 Aug 2006
New director appointed
31 Aug 2006
New director appointed
31 Aug 2006
New director appointed
31 Aug 2006
New director appointed
26 Jun 2006
Incorporation