BRUNSWICK QUAY (105-109) MANAGEMENT LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 1GL

Company number 02067732
Status Active
Incorporation Date 27 October 1986
Company Type Private Limited Company
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 eleven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of BRUNSWICK QUAY (105-109) MANAGEMENT LIMITED are www.brunswickquay105109management.co.uk, and www.brunswick-quay-105-109-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Brunswick Quay 105 109 Management Limited is a Private Limited Company. The company registration number is 02067732. Brunswick Quay 105 109 Management Limited has been working since 27 October 1986. The present status of the company is Active. The registered address of Brunswick Quay 105 109 Management Limited is Gem House Dunhams Lane Letchworth Garden City Herts Sg6 1gl. . CHAPMAN, John is a Secretary of the company. GEM ESTATE MANAGEMENT LIMITED is a Secretary of the company. CHAPMAN, John is a Director of the company. KALAITZIDIS, Anestis is a Director of the company. SHEARER, Florence Ann is a Director of the company. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Director BHALLA, Uniti has been resigned. Director BUCKLEY, Henry David has been resigned. Director LITJENS, Paul Christianos Louis has been resigned. Director LUKIC, Ann Marie has been resigned. Director NAPOLITANO, Vincent has been resigned. Director PEEV, Gerri has been resigned. Director SPILLANE, Kieran Arthur has been resigned. Director SPILLANE, Noreen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary

Secretary
GEM ESTATE MANAGEMENT LIMITED
Appointed Date: 02 June 2011

Director
CHAPMAN, John

84 years old

Director
KALAITZIDIS, Anestis
Appointed Date: 08 September 2014
45 years old

Director
SHEARER, Florence Ann
Appointed Date: 15 September 2009
60 years old

Resigned Directors

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 02 June 2011
Appointed Date: 01 April 2008

Director
BHALLA, Uniti
Resigned: 07 August 2002
60 years old

Director
BUCKLEY, Henry David
Resigned: 10 August 2004
Appointed Date: 26 September 2001
54 years old

Director
LITJENS, Paul Christianos Louis
Resigned: 07 August 2002
Appointed Date: 29 October 1991
60 years old

Director
LUKIC, Ann Marie
Resigned: 17 January 2001
Appointed Date: 01 October 1990
70 years old

Director
NAPOLITANO, Vincent
Resigned: 17 January 2001
Appointed Date: 17 July 1996
78 years old

Director
PEEV, Gerri
Resigned: 28 January 2008
Appointed Date: 27 September 2004
49 years old

Director
SPILLANE, Kieran Arthur
Resigned: 27 September 2000
62 years old

Director
SPILLANE, Noreen
Resigned: 27 September 2000
Appointed Date: 30 March 1994
60 years old

BRUNSWICK QUAY (105-109) MANAGEMENT LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
29 Mar 2017
Total exemption full accounts made up to 30 September 2016
20 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

11 Feb 2016
Total exemption full accounts made up to 30 September 2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

...
... and 101 more events
07 Feb 1987
Gazettable document

02 Feb 1987
Company name changed geniusbridge LIMITED\certificate issued on 02/02/87

28 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jan 1987
Registered office changed on 28/01/87 from: 183-185 bermondsey street london SE1 3UW

27 Oct 1986
Certificate of Incorporation