FIRST BROOM BARNS MANAGEMENT COMPANY LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2NA

Company number 01282193
Status Active
Incorporation Date 18 October 1976
Company Type Private Limited Company
Address 213 FAIRVIEW ROAD, STEVENAGE, HERTFORDSHIRE, ENGLAND, SG1 2NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Kelly-Ann Mills as a director on 12 July 2016; Registered office address changed from 21 Osterley Close Stevenage Hertfordshire SG2 8SN to 213 Fairview Road Stevenage Hertfordshire SG1 2NA on 29 July 2016. The most likely internet sites of FIRST BROOM BARNS MANAGEMENT COMPANY LIMITED are www.firstbroombarnsmanagementcompany.co.uk, and www.first-broom-barns-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. First Broom Barns Management Company Limited is a Private Limited Company. The company registration number is 01282193. First Broom Barns Management Company Limited has been working since 18 October 1976. The present status of the company is Active. The registered address of First Broom Barns Management Company Limited is 213 Fairview Road Stevenage Hertfordshire England Sg1 2na. . BLAKE, Christine Margaret is a Secretary of the company. MILLS, Kelly-Ann is a Director of the company. SAVAGE, Geoffrey Nigel is a Director of the company. Secretary LOWES, Roger Keith has been resigned. Secretary LOWES, Roger Keith has been resigned. Secretary MILLAR, Janice has been resigned. Secretary POLLARD, Catherine has been resigned. Secretary SULLIVAN, John Anthony has been resigned. Director BAKER, Neil Denys has been resigned. Director BLACKMORE, Garry has been resigned. Director COCKMAN, Dawn Elizabeth has been resigned. Director COCKMAN, John Stuart has been resigned. Director GREENGRASS, Angela has been resigned. Director GRIMSHAW, Anne has been resigned. Director KAUR, Rupinder has been resigned. Director LOWES, Roger Keith has been resigned. Director LOWES, Roger Keith has been resigned. Director MCGARRY, Annette Marion Majella has been resigned. Director MILLAR, Janice has been resigned. Director PENROSE, Rebecca has been resigned. Director POLLARD, Catherine has been resigned. Director POLLARD, Richard Matthew has been resigned. Director SULLIVAN, John Anthony has been resigned. Director THOMAS, Gillian Emma has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLAKE, Christine Margaret
Appointed Date: 12 July 2016

Director
MILLS, Kelly-Ann
Appointed Date: 12 July 2016
45 years old

Director
SAVAGE, Geoffrey Nigel
Appointed Date: 03 July 2002
71 years old

Resigned Directors

Secretary
LOWES, Roger Keith
Resigned: 12 July 2016
Appointed Date: 03 July 2002

Secretary
LOWES, Roger Keith
Resigned: 25 January 2000
Appointed Date: 01 October 1999

Secretary
MILLAR, Janice
Resigned: 01 September 1998

Secretary
POLLARD, Catherine
Resigned: 03 July 2002
Appointed Date: 25 January 2000

Secretary
SULLIVAN, John Anthony
Resigned: 19 January 1993

Director
BAKER, Neil Denys
Resigned: 25 January 2000
Appointed Date: 23 November 1995
62 years old

Director
BLACKMORE, Garry
Resigned: 24 September 1996
59 years old

Director
COCKMAN, Dawn Elizabeth
Resigned: 31 December 2000
Appointed Date: 25 January 2000
51 years old

Director
COCKMAN, John Stuart
Resigned: 13 March 2001
Appointed Date: 24 September 1996
60 years old

Director
GREENGRASS, Angela
Resigned: 12 July 2016
Appointed Date: 03 July 2002
58 years old

Director
GRIMSHAW, Anne
Resigned: 31 December 1998
78 years old

Director
KAUR, Rupinder
Resigned: 30 November 1997
Appointed Date: 19 January 1993
60 years old

Director
LOWES, Roger Keith
Resigned: 12 July 2016
Appointed Date: 25 January 2000
61 years old

Director
LOWES, Roger Keith
Resigned: 25 January 2000
61 years old

Director
MCGARRY, Annette Marion Majella
Resigned: 12 July 2016
Appointed Date: 27 July 2004
61 years old

Director
MILLAR, Janice
Resigned: 01 September 1998
55 years old

Director
PENROSE, Rebecca
Resigned: 31 December 2002
Appointed Date: 03 July 2002
57 years old

Director
POLLARD, Catherine
Resigned: 03 June 2002
Appointed Date: 25 January 2000
52 years old

Director
POLLARD, Richard Matthew
Resigned: 03 July 2002
Appointed Date: 25 January 2000
54 years old

Director
SULLIVAN, John Anthony
Resigned: 19 January 1993
65 years old

Director
THOMAS, Gillian Emma
Resigned: 12 June 2003
Appointed Date: 03 July 2002
51 years old

FIRST BROOM BARNS MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
01 Aug 2016
Appointment of Mrs Kelly-Ann Mills as a director on 12 July 2016
29 Jul 2016
Registered office address changed from 21 Osterley Close Stevenage Hertfordshire SG2 8SN to 213 Fairview Road Stevenage Hertfordshire SG1 2NA on 29 July 2016
29 Jul 2016
Termination of appointment of Annette Marion Majella Mcgarry as a director on 12 July 2016
29 Jul 2016
Termination of appointment of Angela Greengrass as a director on 12 July 2016
...
... and 106 more events
24 Jun 1987
Accounts made up to 31 March 1986

24 Jun 1987
Return made up to 10/12/86; full list of members

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

03 Jun 1986
Return made up to 16/12/85; full list of members

13 May 1986
Accounts made up to 31 March 1985