BRAMBLES (COWLEY) MANAGEMENT LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 02178541
Status Active
Incorporation Date 14 October 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GEM HOUSE, DUNHAMS LANE, LETCHWORTH GARDEN CITY, HERTS, SG6 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 no member list. The most likely internet sites of BRAMBLES (COWLEY) MANAGEMENT LIMITED are www.bramblescowleymanagement.co.uk, and www.brambles-cowley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Brambles Cowley Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02178541. Brambles Cowley Management Limited has been working since 14 October 1987. The present status of the company is Active. The registered address of Brambles Cowley Management Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. DELCOURT, Daniel is a Director of the company. LANGSMAN, Rex Ivor is a Director of the company. Secretary BELCHER, Andrew has been resigned. Secretary HOWARD, Rosemary Anne has been resigned. Secretary TARLING, Brian William has been resigned. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director BELCHER, Andrew has been resigned. Director BOONE, Nicola Jane has been resigned. Director DAVIS, Michael has been resigned. Director FEREBEE, David Simon has been resigned. Director FLETCHER, Andrea Petrina has been resigned. Director FLETCHER, Andrea Petrina has been resigned. Director HOOKER, John Mark has been resigned. Director HOWARD, Rosemary Anne has been resigned. Director HOWARD, Rosemary Anne has been resigned. Director HUBBARD, Marc has been resigned. Director JENNINGS, Bruce Fraser has been resigned. Director LACHAV, David John has been resigned. Director ROGERS, Iain George has been resigned. Director TARLING, Brian William has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
DELCOURT, Daniel
Appointed Date: 29 July 2003
74 years old

Director
LANGSMAN, Rex Ivor
Appointed Date: 14 September 2009
75 years old

Resigned Directors

Secretary
BELCHER, Andrew
Resigned: 21 July 2000
Appointed Date: 02 April 1998

Secretary
HOWARD, Rosemary Anne
Resigned: 20 August 1998
Appointed Date: 10 January 1992

Secretary
TARLING, Brian William
Resigned: 10 January 1992

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 07 July 2000

Director
BELCHER, Andrew
Resigned: 21 July 2000
Appointed Date: 16 November 1992
60 years old

Director
BOONE, Nicola Jane
Resigned: 26 October 1992
62 years old

Director
DAVIS, Michael
Resigned: 23 December 1993
Appointed Date: 04 November 1992
68 years old

Director
FEREBEE, David Simon
Resigned: 20 August 1998
Appointed Date: 01 July 1996
56 years old

Director
FLETCHER, Andrea Petrina
Resigned: 23 August 2012
Appointed Date: 15 May 2000
67 years old

Director
FLETCHER, Andrea Petrina
Resigned: 01 May 1998
Appointed Date: 01 July 1996
67 years old

Director
HOOKER, John Mark
Resigned: 20 August 1998
Appointed Date: 02 January 1994
59 years old

Director
HOWARD, Rosemary Anne
Resigned: 24 March 2006
Appointed Date: 04 May 2001
82 years old

Director
HOWARD, Rosemary Anne
Resigned: 20 August 1998
Appointed Date: 21 February 1992
82 years old

Director
HUBBARD, Marc
Resigned: 25 August 1996
Appointed Date: 26 October 1992
67 years old

Director
JENNINGS, Bruce Fraser
Resigned: 14 August 2000
Appointed Date: 01 July 1996
65 years old

Director
LACHAV, David John
Resigned: 26 October 1992
69 years old

Director
ROGERS, Iain George
Resigned: 15 May 2000
Appointed Date: 20 August 1998
48 years old

Director
TARLING, Brian William
Resigned: 24 August 1993
65 years old

BRAMBLES (COWLEY) MANAGEMENT LIMITED Events

03 Jan 2017
Confirmation statement made on 19 December 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 19 December 2015 no member list
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 19 December 2014 no member list
...
... and 110 more events
17 Jan 1989
Annual return made up to 31/12/88

03 Oct 1988
New director appointed

27 Jun 1988
Accounting reference date shortened from 31/03 to 31/12

13 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Oct 1987
Incorporation