BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1HJ

Company number 05063129
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address SK8 1HJ, 12 BROOKFIELD HOUSE WILMSLOW ROAD, WILMSLOW ROAD, CHEADLE, CHESHIRE, UNITED KINGDOM, SK8 1HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from 1 Brookfield House Wilmslow Road Cheadle Cheshire SK8 1HJ to PO Box SK8 1HJ 12 Brookfield House Wilmslow Road Wilmslow Road Cheadle Cheshire SK8 1HJ on 4 October 2016; Termination of appointment of Derek Leslie Seal as a director on 4 October 2016. The most likely internet sites of BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED are www.brookfieldhousemanagementcompanycheadle.co.uk, and www.brookfield-house-management-company-cheadle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Brookfield House Management Company Cheadle Limited is a Private Limited Company. The company registration number is 05063129. Brookfield House Management Company Cheadle Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Brookfield House Management Company Cheadle Limited is Sk8 1hj 12 Brookfield House Wilmslow Road Wilmslow Road Cheadle Cheshire United Kingdom Sk8 1hj. . WRIGHT, Denise Eleanor is a Secretary of the company. LOMAS, Robert Anthony is a Director of the company. MORT, David Martin is a Director of the company. THOMPSON, William Maurice is a Director of the company. WRIGHT, Denise Eleanor is a Director of the company. Secretary LOMAS, Sheila has been resigned. Secretary SPRIGGS, Frances Louise has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director FULLER, Mark Stephen Charles has been resigned. Director LOMAS, Robert has been resigned. Director SEAL, Derek Leslie has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WRIGHT, Denise Eleanor
Appointed Date: 15 April 2010

Director
LOMAS, Robert Anthony
Appointed Date: 15 April 2010
46 years old

Director
MORT, David Martin
Appointed Date: 14 July 2016
78 years old

Director
THOMPSON, William Maurice
Appointed Date: 31 May 2012
88 years old

Director
WRIGHT, Denise Eleanor
Appointed Date: 15 April 2010
63 years old

Resigned Directors

Secretary
LOMAS, Sheila
Resigned: 18 August 2006
Appointed Date: 04 March 2004

Secretary
SPRIGGS, Frances Louise
Resigned: 15 April 2010
Appointed Date: 18 August 2006

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 04 March 2004
Appointed Date: 03 March 2004

Director
FULLER, Mark Stephen Charles
Resigned: 14 July 2016
Appointed Date: 14 October 2010
64 years old

Director
LOMAS, Robert
Resigned: 14 October 2010
Appointed Date: 04 March 2004
73 years old

Director
SEAL, Derek Leslie
Resigned: 04 October 2016
Appointed Date: 04 March 2004
94 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 04 March 2004
Appointed Date: 03 March 2004

BROOKFIELD HOUSE MANAGEMENT COMPANY (CHEADLE) LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
04 Oct 2016
Registered office address changed from 1 Brookfield House Wilmslow Road Cheadle Cheshire SK8 1HJ to PO Box SK8 1HJ 12 Brookfield House Wilmslow Road Wilmslow Road Cheadle Cheshire SK8 1HJ on 4 October 2016
04 Oct 2016
Termination of appointment of Derek Leslie Seal as a director on 4 October 2016
06 Sep 2016
Total exemption full accounts made up to 31 March 2016
17 Jul 2016
Appointment of Mr David Martin Mort as a director on 14 July 2016
...
... and 44 more events
25 Mar 2004
New secretary appointed
25 Mar 2004
Registered office changed on 25/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY
11 Mar 2004
Director resigned
11 Mar 2004
Secretary resigned
03 Mar 2004
Incorporation