BROOK FARM RESIDENTS LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 5LA
Company number 03768859
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address BROOK FARM HOUSE, BROOK FARM PARK LANE, BROOK, GODALMING, SURREY, GU8 5LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Trevor Philip Callaghan as a director on 17 August 2016; Termination of appointment of Sarah Kathleen Agnew as a director on 4 July 2016. The most likely internet sites of BROOK FARM RESIDENTS LIMITED are www.brookfarmresidents.co.uk, and www.brook-farm-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Brook Farm Residents Limited is a Private Limited Company. The company registration number is 03768859. Brook Farm Residents Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Brook Farm Residents Limited is Brook Farm House Brook Farm Park Lane Brook Godalming Surrey Gu8 5la. . CALLAGHAN, Trevor Philip is a Director of the company. CRIPPS, Gaye is a Director of the company. KHAN, Helga is a Director of the company. NEWMAN, John Easter is a Director of the company. SOUTHON, Laura is a Director of the company. WILSON, Emma Jane is a Director of the company. Secretary ALDRIDGE, Stuart Gleed has been resigned. Secretary KHAN, Helga has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AGNEW, Sarah Kathleen, Dr has been resigned. Director ALDRIDGE, Clive Ian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KATZLER, Gary Dan has been resigned. Director LINGWOOD, Brian Charles has been resigned. Director MELLOTTE, Amanda Caroline has been resigned. Director NORRISBOTTOM, Timothy John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
CALLAGHAN, Trevor Philip
Appointed Date: 17 August 2016
52 years old

Director
CRIPPS, Gaye
Appointed Date: 20 August 2002
77 years old

Director
KHAN, Helga
Appointed Date: 20 September 2000
86 years old

Director
NEWMAN, John Easter
Appointed Date: 20 September 2000
86 years old

Director
SOUTHON, Laura
Appointed Date: 22 December 2014
53 years old

Director
WILSON, Emma Jane
Appointed Date: 25 May 2012
55 years old

Resigned Directors

Secretary
ALDRIDGE, Stuart Gleed
Resigned: 20 September 2000
Appointed Date: 17 May 1999

Secretary
KHAN, Helga
Resigned: 08 July 2013
Appointed Date: 20 September 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1999
Appointed Date: 12 May 1999

Director
AGNEW, Sarah Kathleen, Dr
Resigned: 04 July 2016
Appointed Date: 26 August 2008
55 years old

Director
ALDRIDGE, Clive Ian
Resigned: 25 May 2012
Appointed Date: 17 May 1999
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 17 May 1999
Appointed Date: 12 May 1999
35 years old

Director
KATZLER, Gary Dan
Resigned: 26 August 2008
Appointed Date: 20 September 2000
71 years old

Director
LINGWOOD, Brian Charles
Resigned: 02 September 2009
Appointed Date: 20 September 2000
95 years old

Director
MELLOTTE, Amanda Caroline
Resigned: 22 December 2014
Appointed Date: 02 September 2009
81 years old

Director
NORRISBOTTOM, Timothy John
Resigned: 20 August 2002
Appointed Date: 20 September 2000
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 17 May 1999
Appointed Date: 12 May 1999

BROOK FARM RESIDENTS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Oct 2016
Appointment of Trevor Philip Callaghan as a director on 17 August 2016
20 Jul 2016
Termination of appointment of Sarah Kathleen Agnew as a director on 4 July 2016
07 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6

10 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 58 more events
21 May 1999
Secretary resigned;director resigned
21 May 1999
New director appointed
21 May 1999
New secretary appointed
21 May 1999
Registered office changed on 21/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
12 May 1999
Incorporation