BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED
BEXHILL-ON-SEA

Hellopages » East Sussex » Rother » TN39 4TT

Company number 02677612
Status Active
Incorporation Date 15 January 1992
Company Type Private Limited Company
Address 215 COODEN SEA ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN39 4TT
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-16 GBP 750 . The most likely internet sites of BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED are www.brockhurstgatebexhillmanagement.co.uk, and www.brockhurst-gate-bexhill-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Pevensey Bay Rail Station is 3.9 miles; to Pevensey & Westham Rail Station is 4.7 miles; to Battle Rail Station is 6.2 miles; to Eastbourne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brockhurst Gate Bexhill Management Limited is a Private Limited Company. The company registration number is 02677612. Brockhurst Gate Bexhill Management Limited has been working since 15 January 1992. The present status of the company is Active. The registered address of Brockhurst Gate Bexhill Management Limited is 215 Cooden Sea Road Bexhill On Sea East Sussex Tn39 4tt. The company`s financial liabilities are £0.13k. It is £0k against last year. . FINDLEY, Kenneth Bernard is a Secretary of the company. AUSTIN, Graham is a Director of the company. CHRISTIAN, Ian John is a Director of the company. KIPPS, John Stanley Robin is a Director of the company. MONTAGUE, John Anthony William is a Director of the company. ROSMAN, Alaric John Rollo is a Director of the company. SPENCER, Richard Evelyn is a Director of the company. Secretary BAKER, Kathryn Leih has been resigned. Secretary BURGESS, Alan Robert has been resigned. Secretary CALLADINE EVANS, Joanne has been resigned. Secretary CRICK, Martin Lloyd has been resigned. Secretary KIPPS, John Stanley Robin has been resigned. Secretary PODD, Richard Humphrey has been resigned. Secretary SPENCER, Richard Evelyn has been resigned. Secretary WORMALL, David James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTELL, Frank Frederick Ernest William has been resigned. Director BARTELL, Ivy Florence has been resigned. Director BEAL, Susan Jane has been resigned. Director BURGESS, Alan Robert has been resigned. Director CRICK, Martin Lloyd has been resigned. Director DURTNALL, John Malcolm has been resigned. Director GILLARD, Leonard Charles has been resigned. Director HAMILTON, Steven John has been resigned. Director HAMILTON, Steven John has been resigned. Director KARIM, Bahadurali has been resigned. Director OVERY, Katie Leanne has been resigned. Director PETERSON, Derek has been resigned. Director POOLE, Murial Rose has been resigned. Director ROSMAN, Alaric John Rollo has been resigned. Director SECKER, Ronald Wilfred has been resigned. Director SPENCER, Richard Evelyn has been resigned. Director WORMALL, David James has been resigned. Director WORMALL, David James has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


brockhurst gate (bexhill) management Key Finiance

LIABILITIES £0.13k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FINDLEY, Kenneth Bernard
Appointed Date: 20 May 2003

Director
AUSTIN, Graham
Appointed Date: 01 May 2012
62 years old

Director
CHRISTIAN, Ian John
Appointed Date: 17 November 2004
66 years old

Director
KIPPS, John Stanley Robin
Appointed Date: 12 January 1994
91 years old

Director
MONTAGUE, John Anthony William
Appointed Date: 16 August 1999
68 years old

Director
ROSMAN, Alaric John Rollo
Appointed Date: 14 January 2008
90 years old

Director
SPENCER, Richard Evelyn
Appointed Date: 04 February 2004
79 years old

Resigned Directors

Secretary
BAKER, Kathryn Leih
Resigned: 06 October 2000
Appointed Date: 16 August 1999

Secretary
BURGESS, Alan Robert
Resigned: 12 January 1994
Appointed Date: 06 November 1992

Secretary
CALLADINE EVANS, Joanne
Resigned: 22 October 1998
Appointed Date: 16 July 1997

Secretary
CRICK, Martin Lloyd
Resigned: 06 November 1992
Appointed Date: 29 April 1992

Secretary
KIPPS, John Stanley Robin
Resigned: 16 July 1997
Appointed Date: 12 January 1994

Secretary
PODD, Richard Humphrey
Resigned: 29 April 1992
Appointed Date: 10 January 1992

Secretary
SPENCER, Richard Evelyn
Resigned: 04 February 2004
Appointed Date: 28 September 2000

Secretary
WORMALL, David James
Resigned: 16 August 1999
Appointed Date: 22 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 January 1992
Appointed Date: 10 January 1992

Director
BARTELL, Frank Frederick Ernest William
Resigned: 06 October 1994
Appointed Date: 07 June 1994
108 years old

Director
BARTELL, Ivy Florence
Resigned: 26 May 1998
Appointed Date: 06 October 1994
105 years old

Director
BEAL, Susan Jane
Resigned: 01 May 2012
Appointed Date: 31 March 2011
76 years old

Director
BURGESS, Alan Robert
Resigned: 12 January 1994
Appointed Date: 06 November 1992
72 years old

Director
CRICK, Martin Lloyd
Resigned: 06 November 1992
Appointed Date: 10 January 1992
67 years old

Director
DURTNALL, John Malcolm
Resigned: 05 June 2006
Appointed Date: 17 November 2004
60 years old

Director
GILLARD, Leonard Charles
Resigned: 12 May 1999
Appointed Date: 21 March 1996
104 years old

Director
HAMILTON, Steven John
Resigned: 16 May 1994
Appointed Date: 12 January 1994
55 years old

Director
HAMILTON, Steven John
Resigned: 16 May 1994
Appointed Date: 12 January 1994
55 years old

Director
KARIM, Bahadurali
Resigned: 12 January 1994
Appointed Date: 10 January 1992
77 years old

Director
OVERY, Katie Leanne
Resigned: 17 November 2004
Appointed Date: 04 February 2004
44 years old

Director
PETERSON, Derek
Resigned: 12 January 2008
Appointed Date: 15 February 2007
76 years old

Director
POOLE, Murial Rose
Resigned: 22 October 1998
Appointed Date: 16 July 1997
108 years old

Director
ROSMAN, Alaric John Rollo
Resigned: 16 November 2005
Appointed Date: 27 November 2002
90 years old

Director
SECKER, Ronald Wilfred
Resigned: 28 February 1996
Appointed Date: 07 June 1994
105 years old

Director
SPENCER, Richard Evelyn
Resigned: 25 May 2003
Appointed Date: 24 May 2003
79 years old

Director
WORMALL, David James
Resigned: 17 November 2004
Appointed Date: 04 February 2004
86 years old

Director
WORMALL, David James
Resigned: 27 November 2002
Appointed Date: 16 July 1997
86 years old

Persons With Significant Control

Mr Kenneth Bernard Findley
Notified on: 12 January 2017
76 years old
Nature of control: Has significant influence or control

BROCKHURST GATE (BEXHILL) MANAGEMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 25 March 2016
16 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 750

23 Nov 2015
Total exemption small company accounts made up to 25 March 2015
27 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 750

...
... and 100 more events
28 May 1993
Return made up to 15/01/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

18 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

06 May 1992
Secretary resigned;new secretary appointed

23 Jan 1992
Secretary resigned

15 Jan 1992
Incorporation