ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD
PRESTON BROOKFIELDS MANAGEMENT COMPANY NO.2 LIMITED

Hellopages » Lancashire » Ribble Valley » PR3 3ST
Company number 06180606
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address 41 DILWORTH LANE, LONGRIDGE, PRESTON, ENGLAND, PR3 3ST
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Stephen Timothy Toghill as a director on 14 February 2017; Termination of appointment of Andrew Savage as a director on 14 February 2017; Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 41 Dilworth Lane Longridge Preston PR3 3st on 14 February 2017. The most likely internet sites of ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD are www.almondbrookmanagementcompanyno2.co.uk, and www.almond-brook-management-company-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Almond Brook Management Company No 2 Ltd is a Private Limited Company. The company registration number is 06180606. Almond Brook Management Company No 2 Ltd has been working since 23 March 2007. The present status of the company is Active. The registered address of Almond Brook Management Company No 2 Ltd is 41 Dilworth Lane Longridge Preston England Pr3 3st. . NORRIS, Darren is a Secretary of the company. BRISCOE, David is a Director of the company. GRAY, Paul is a Director of the company. PENMAN, Michaela May is a Director of the company. Secretary SAVAGE, Andrew has been resigned. Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, Mark James has been resigned. Director DOMONE, David William has been resigned. Director SAVAGE, Andrew has been resigned. Director TOGHILL, Stephen Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NORRIS, Darren
Appointed Date: 14 February 2017

Director
BRISCOE, David
Appointed Date: 27 July 2016
44 years old

Director
GRAY, Paul
Appointed Date: 27 July 2016
68 years old

Director
PENMAN, Michaela May
Appointed Date: 27 July 2016
59 years old

Resigned Directors

Secretary
SAVAGE, Andrew
Resigned: 25 March 2013
Appointed Date: 23 March 2007

Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 January 2017
Appointed Date: 25 March 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2007
Appointed Date: 23 March 2007

Director
COOPER, Mark James
Resigned: 05 November 2008
Appointed Date: 23 March 2007
53 years old

Director
DOMONE, David William
Resigned: 15 December 2016
Appointed Date: 27 July 2016
75 years old

Director
SAVAGE, Andrew
Resigned: 14 February 2017
Appointed Date: 23 March 2007
54 years old

Director
TOGHILL, Stephen Timothy
Resigned: 14 February 2017
Appointed Date: 05 November 2008
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 2007
Appointed Date: 23 March 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 2007
Appointed Date: 23 March 2007

ALMOND BROOK MANAGEMENT COMPANY NO 2 LTD Events

14 Feb 2017
Termination of appointment of Stephen Timothy Toghill as a director on 14 February 2017
14 Feb 2017
Termination of appointment of Andrew Savage as a director on 14 February 2017
14 Feb 2017
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 41 Dilworth Lane Longridge Preston PR3 3st on 14 February 2017
14 Feb 2017
Termination of appointment of Andrew Savage as a director on 14 February 2017
14 Feb 2017
Appointment of Mr Darren Norris as a secretary on 14 February 2017
...
... and 32 more events
02 Oct 2007
New director appointed
02 Oct 2007
New secretary appointed;new director appointed
02 Oct 2007
Director resigned
06 Sep 2007
Company name changed brookfields management company n O.2 LIMITED\certificate issued on 06/09/07
23 Mar 2007
Incorporation