CROSSWAY-BROOK STREET MANAGEMENT COMPANY LIMITED
VALE OF GLAMORGAN

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 4PQ

Company number 04593788
Status Active
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 29 CROSSWAYS STREET, BARRY, VALE OF GLAMORGAN, CF63 4PQ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of CROSSWAY-BROOK STREET MANAGEMENT COMPANY LIMITED are www.crosswaybrookstreetmanagementcompany.co.uk, and www.crossway-brook-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Barry Rail Station is 1.4 miles; to Cardiff Central Rail Station is 5.8 miles; to Cardiff Queen Street Rail Station is 6.4 miles; to Cathays Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossway Brook Street Management Company Limited is a Private Limited Company. The company registration number is 04593788. Crossway Brook Street Management Company Limited has been working since 19 November 2002. The present status of the company is Active. The registered address of Crossway Brook Street Management Company Limited is 29 Crossways Street Barry Vale of Glamorgan Cf63 4pq. . JONES, Patricia is a Secretary of the company. JONES, Christopher Charles Ronald is a Director of the company. LEWIS, John is a Director of the company. LIOSATOS, Katrina Anna is a Director of the company. Secretary EDWARDS, Ian Allan Ivor has been resigned. Secretary SHARIFF, Shabbir Abdulrazak Yusuf has been resigned. Director GOODLEY, Matthew James has been resigned. Director MORGAN, Gwenith Mary has been resigned. Director SAINES, Susan has been resigned. Director TUTSSEL, Sarah Helen has been resigned. Director WOOD, David Allan has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
JONES, Patricia
Appointed Date: 27 November 2014

Director
JONES, Christopher Charles Ronald
Appointed Date: 27 November 2014
65 years old

Director
LEWIS, John
Appointed Date: 15 November 2010
74 years old

Director
LIOSATOS, Katrina Anna
Appointed Date: 30 April 2007
56 years old

Resigned Directors

Secretary
EDWARDS, Ian Allan Ivor
Resigned: 26 June 2003
Appointed Date: 19 November 2002

Secretary
SHARIFF, Shabbir Abdulrazak Yusuf
Resigned: 23 May 2007
Appointed Date: 26 June 2003

Director
GOODLEY, Matthew James
Resigned: 27 May 2004
Appointed Date: 26 June 2003
54 years old

Director
MORGAN, Gwenith Mary
Resigned: 21 September 2013
Appointed Date: 14 May 2007
60 years old

Director
SAINES, Susan
Resigned: 26 June 2003
Appointed Date: 19 November 2002
65 years old

Director
TUTSSEL, Sarah Helen
Resigned: 18 January 2005
Appointed Date: 26 June 2003
48 years old

Director
WOOD, David Allan
Resigned: 30 April 2007
Appointed Date: 27 September 2004
49 years old

Persons With Significant Control

Mr Christopher Charles Ronald Jones
Notified on: 19 November 2016
65 years old
Nature of control: Has significant influence or control

Miss Katrina Anna Liosatos
Notified on: 19 November 2016
56 years old
Nature of control: Has significant influence or control

Mrs Patricia Jones
Notified on: 19 November 2016
64 years old
Nature of control: Has significant influence or control

CROSSWAY-BROOK STREET MANAGEMENT COMPANY LIMITED Events

06 Dec 2016
Confirmation statement made on 19 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
17 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
19 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2

...
... and 38 more events
19 Nov 2003
Director resigned
19 Sep 2003
New director appointed
19 Sep 2003
New secretary appointed
19 Sep 2003
New director appointed
19 Nov 2002
Incorporation