BANNERBROOK MANAGEMENT COMPANY LIMITED
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7BG
Company number 07752431
Status Active
Incorporation Date 25 August 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PERSIMMON HOUSE, BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Termination of appointment of Sarah Kate Tait as a director on 9 September 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of BANNERBROOK MANAGEMENT COMPANY LIMITED are www.bannerbrookmanagementcompany.co.uk, and www.bannerbrook-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Bannerbrook Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07752431. Bannerbrook Management Company Limited has been working since 25 August 2011. The present status of the company is Active. The registered address of Bannerbrook Management Company Limited is Persimmon House Birmingham Road Studley Warwickshire B80 7bg. . NEAL-JONES, Sandra Jane is a Director of the company. PENN, Mark John Anthony is a Director of the company. PETERS, Andrew Nicholas is a Director of the company. SHAW, Duncan Stuart is a Director of the company. WILLIAMS, Neil Christopher is a Director of the company. Director OLDROYD, Richard has been resigned. Director OLDROYD, Richard has been resigned. Director PARSONS, Alastair Miles has been resigned. Director PLIMMER, Tracy Lee has been resigned. Director READING, Alison Mary has been resigned. Director TAIT, Sarah Kate has been resigned. The company operates in "Residents property management".


Current Directors

Director
NEAL-JONES, Sandra Jane
Appointed Date: 06 May 2014
66 years old

Director
PENN, Mark John Anthony
Appointed Date: 28 September 2015
65 years old

Director
PETERS, Andrew Nicholas
Appointed Date: 06 May 2014
57 years old

Director
SHAW, Duncan Stuart
Appointed Date: 29 September 2015
52 years old

Director
WILLIAMS, Neil Christopher
Appointed Date: 29 September 2015
51 years old

Resigned Directors

Director
OLDROYD, Richard
Resigned: 06 May 2014
Appointed Date: 01 February 2012
52 years old

Director
OLDROYD, Richard
Resigned: 31 January 2012
Appointed Date: 30 August 2011
52 years old

Director
PARSONS, Alastair Miles
Resigned: 05 January 2015
Appointed Date: 17 July 2014
64 years old

Director
PLIMMER, Tracy Lee
Resigned: 30 August 2011
Appointed Date: 25 August 2011
49 years old

Director
READING, Alison Mary
Resigned: 25 September 2014
Appointed Date: 30 August 2011
67 years old

Director
TAIT, Sarah Kate
Resigned: 09 September 2016
Appointed Date: 03 December 2014
54 years old

BANNERBROOK MANAGEMENT COMPANY LIMITED Events

20 Sep 2016
Confirmation statement made on 24 August 2016 with updates
18 Sep 2016
Termination of appointment of Sarah Kate Tait as a director on 9 September 2016
13 Jul 2016
Accounts for a dormant company made up to 31 August 2015
14 Nov 2015
Appointment of Mark John Anthony Penn as a director on 28 September 2015
07 Oct 2015
Appointment of Neil Christopher Williams as a director on 29 September 2015
...
... and 19 more events
07 Sep 2011
Appointment of Alison Mary Reading as a director
07 Sep 2011
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 7 September 2011
07 Sep 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name/ section 175 30/08/2011

07 Sep 2011
Statement of company's objects
25 Aug 2011
Incorporation