BRANDON MEAD (PAINSWICK) MANAGEMENT LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 6RP

Company number 03374656
Status Active
Incorporation Date 21 May 1997
Company Type Private Limited Company
Address 4 HAMBUTTS MEAD, PAINSWICK, STROUD, GLOUCESTERSHIRE, ENGLAND, GL6 6RP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 4 . The most likely internet sites of BRANDON MEAD (PAINSWICK) MANAGEMENT LIMITED are www.brandonmeadpainswickmanagement.co.uk, and www.brandon-mead-painswick-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Brandon Mead Painswick Management Limited is a Private Limited Company. The company registration number is 03374656. Brandon Mead Painswick Management Limited has been working since 21 May 1997. The present status of the company is Active. The registered address of Brandon Mead Painswick Management Limited is 4 Hambutts Mead Painswick Stroud Gloucestershire England Gl6 6rp. . O'RIORDAN, John Bosco is a Secretary of the company. BRECKELS, Ian Malcolm, Dr is a Director of the company. BROACKES-CARTER, Richard Bernard Frederick is a Director of the company. NEWING, Angela, Professor is a Director of the company. O'RIORDAN, John Bosco is a Director of the company. Secretary FEILDEN, Elizabeth Diana has been resigned. Secretary HAWTIN, James John has been resigned. Secretary PERRILL, Dawn Heather has been resigned. Director CARTER, Brian Edward has been resigned. Director CHAMBERS, Colin Michael has been resigned. Director FEILDEN, Elizabeth Diana has been resigned. Director FEILDEN, Geoffrey Bertram Robert, Doctor has been resigned. Director JONES, Sonia Enid, Doctor has been resigned. Director PERRILL, Richard Garry has been resigned. Director SUTLOW, Derrick has been resigned. Director TURNER, Nicholas Helmut has been resigned. Director WHEATON, Imogen Anne has been resigned. The company operates in "Residents property management".


brandon mead (painswick) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O'RIORDAN, John Bosco
Appointed Date: 15 December 2015

Director
BRECKELS, Ian Malcolm, Dr
Appointed Date: 01 August 2013
71 years old

Director
BROACKES-CARTER, Richard Bernard Frederick
Appointed Date: 10 April 2010
84 years old

Director
NEWING, Angela, Professor
Appointed Date: 09 April 2009
87 years old

Director
O'RIORDAN, John Bosco
Appointed Date: 16 September 2015
84 years old

Resigned Directors

Secretary
FEILDEN, Elizabeth Diana
Resigned: 10 June 2002
Appointed Date: 24 May 1999

Secretary
HAWTIN, James John
Resigned: 24 May 1999
Appointed Date: 21 May 1997

Secretary
PERRILL, Dawn Heather
Resigned: 09 April 2010
Appointed Date: 10 June 2002

Director
CARTER, Brian Edward
Resigned: 31 July 2013
Appointed Date: 05 December 2005
95 years old

Director
CHAMBERS, Colin Michael
Resigned: 24 May 1999
Appointed Date: 17 June 1998
66 years old

Director
FEILDEN, Elizabeth Diana
Resigned: 09 April 2009
Appointed Date: 14 July 2004
106 years old

Director
FEILDEN, Geoffrey Bertram Robert, Doctor
Resigned: 01 May 2004
Appointed Date: 24 May 1999
108 years old

Director
JONES, Sonia Enid, Doctor
Resigned: 28 October 2013
Appointed Date: 04 June 2003
84 years old

Director
PERRILL, Richard Garry
Resigned: 09 April 2010
Appointed Date: 24 May 1999
67 years old

Director
SUTLOW, Derrick
Resigned: 17 June 1998
Appointed Date: 21 May 1997
77 years old

Director
TURNER, Nicholas Helmut
Resigned: 17 January 2003
Appointed Date: 24 May 1999
80 years old

Director
WHEATON, Imogen Anne
Resigned: 05 December 2005
Appointed Date: 24 May 1999
101 years old

BRANDON MEAD (PAINSWICK) MANAGEMENT LIMITED Events

19 May 2017
Confirmation statement made on 19 May 2017 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4

17 Dec 2015
Registered office address changed from Gaudete Hambutts Mead Painswick Stroud Gloucestershire GL6 6RP to 4 Hambutts Mead Painswick Stroud Gloucestershire GL6 6RP on 17 December 2015
17 Dec 2015
Appointment of Mr John Bosco O'riordan as a secretary on 15 December 2015
...
... and 64 more events
30 Jun 1998
Accounts for a dormant company made up to 31 December 1997
30 Jun 1998
Accounting reference date shortened from 31/05/98 to 31/12/97
30 Jun 1998
Return made up to 21/05/98; full list of members
21 Jun 1998
New director appointed
21 May 1997
Incorporation