BRAMBER COURT (SLOUGH) MANAGEMENT COMPANY LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 5UH

Company number 01704848
Status Active
Incorporation Date 8 March 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 51 TWO MILE DRIVE, SLOUGH, BERKSHIRE, SL1 5UH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 February 2016 no member list. The most likely internet sites of BRAMBER COURT (SLOUGH) MANAGEMENT COMPANY LIMITED are www.brambercourtsloughmanagementcompany.co.uk, and www.bramber-court-slough-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Bramber Court Slough Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01704848. Bramber Court Slough Management Company Limited has been working since 08 March 1983. The present status of the company is Active. The registered address of Bramber Court Slough Management Company Limited is 51 Two Mile Drive Slough Berkshire Sl1 5uh. . BANWAITH, Kanwaldeep is a Secretary of the company. BAHRA, Charan Singh is a Director of the company. BANWAITH, Kanwaldeep Singh is a Director of the company. Secretary LACK, Tony James has been resigned. Secretary LEVETT-SCRIVENER, Charles Henry has been resigned. Director BANWAITH, Hardeep Singh has been resigned. Director BANWAITH, Kanwaldeep Singh has been resigned. Director BARFORD, Graham Ronald has been resigned. Director BRYANT, Amanda Jane has been resigned. Director CONWAY, Diana Susan has been resigned. Director LACK, Tony James has been resigned. Director LEVETT-SCRIVENER, Charles Henry has been resigned. Director LIDDLE, Wendy Suzanne has been resigned. Director PATTISON, Lee Gary has been resigned. Director WILLIAMS, Alan Thomas has been resigned. Director WILLIAMS, Alan Thomas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BANWAITH, Kanwaldeep
Appointed Date: 06 May 2010

Director
BAHRA, Charan Singh
Appointed Date: 26 May 2011
69 years old

Director
BANWAITH, Kanwaldeep Singh
Appointed Date: 06 May 2010
63 years old

Resigned Directors

Secretary
LACK, Tony James
Resigned: 06 May 2010
Appointed Date: 25 January 2003

Secretary
LEVETT-SCRIVENER, Charles Henry
Resigned: 26 January 2003

Director
BANWAITH, Hardeep Singh
Resigned: 16 July 2002
Appointed Date: 16 May 2000
61 years old

Director
BANWAITH, Kanwaldeep Singh
Resigned: 06 May 2004
Appointed Date: 13 March 2003
63 years old

Director
BARFORD, Graham Ronald
Resigned: 31 May 2012
Appointed Date: 13 March 2003
67 years old

Director
BRYANT, Amanda Jane
Resigned: 01 September 1996
55 years old

Director
CONWAY, Diana Susan
Resigned: 09 July 1996
65 years old

Director
LACK, Tony James
Resigned: 06 May 2010
Appointed Date: 01 March 2000
69 years old

Director
LEVETT-SCRIVENER, Charles Henry
Resigned: 26 January 2003
Appointed Date: 01 March 2000
64 years old

Director
LIDDLE, Wendy Suzanne
Resigned: 20 March 1996
Appointed Date: 01 January 1995
57 years old

Director
PATTISON, Lee Gary
Resigned: 01 February 1996
59 years old

Director
WILLIAMS, Alan Thomas
Resigned: 03 February 2012
Appointed Date: 06 May 2010
91 years old

Director
WILLIAMS, Alan Thomas
Resigned: 13 March 2003
Appointed Date: 01 July 1992
91 years old

Persons With Significant Control

Mr Kanwaldeep Singh Banwaith
Notified on: 1 September 2016
63 years old
Nature of control: Has significant influence or control

BRAMBER COURT (SLOUGH) MANAGEMENT COMPANY LIMITED Events

25 Feb 2017
Confirmation statement made on 19 February 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 19 February 2016 no member list
09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 19 February 2015 no member list
...
... and 96 more events
08 Apr 1987
Director resigned

18 Mar 1987
Registered office changed on 18/03/87 from: 54 bramber court castle gardens cippenham slough berks SL1 5SU

03 Feb 1987
First gazette

17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1986
Registered office changed on 14/06/86 from: gunnersbury house 626 chiswick high road london W4