NEW BROUGHTON MANAGEMENT LIMITED
MELKSHAM

Hellopages » Wiltshire » Wiltshire » SN12 6JY

Company number 04052453
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address 13 HIGH STREET, MELKSHAM, WILTSHIRE, ENGLAND, SN12 6JY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 13 High Street Melksham Wiltshire SN12 6JY on 18 January 2016; Termination of appointment of Brian William Jennings as a director on 18 January 2016. The most likely internet sites of NEW BROUGHTON MANAGEMENT LIMITED are www.newbroughtonmanagement.co.uk, and www.new-broughton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Chippenham Rail Station is 6.3 miles; to Avoncliff Rail Station is 6.6 miles; to Westbury (Wilts) Rail Station is 7.8 miles; to Dilton Marsh Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Broughton Management Limited is a Private Limited Company. The company registration number is 04052453. New Broughton Management Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of New Broughton Management Limited is 13 High Street Melksham Wiltshire England Sn12 6jy. . RODDA, Kathryn Dawn is a Director of the company. WAY, Rosie is a Director of the company. Secretary ESCOTT, Mark Philip has been resigned. Secretary FLETCHER, Frank John has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BLANCHARD, Barry William has been resigned. Director BUSS, Christopher John has been resigned. Director ESCOTT, Mark Philip has been resigned. Director FLETCHER, Frank John has been resigned. Director FLETCHER, Pamela Margaret has been resigned. Director FREELAND, Rowan Charles Bayfield has been resigned. Director FREELAND, Suzanna has been resigned. Director JENNINGS, Brian William has been resigned. Director LUGG, Christopher James has been resigned. Director LUGG, Colin has been resigned. Director LUGG, Pamela Margaret has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
RODDA, Kathryn Dawn
Appointed Date: 18 January 2016
48 years old

Director
WAY, Rosie
Appointed Date: 18 January 2016
31 years old

Resigned Directors

Secretary
ESCOTT, Mark Philip
Resigned: 08 October 2001
Appointed Date: 14 August 2000

Secretary
FLETCHER, Frank John
Resigned: 30 November 2015
Appointed Date: 17 October 2000

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
BLANCHARD, Barry William
Resigned: 23 July 2004
Appointed Date: 13 April 2001
83 years old

Director
BUSS, Christopher John
Resigned: 08 October 2001
Appointed Date: 14 August 2000
69 years old

Director
ESCOTT, Mark Philip
Resigned: 08 October 2001
Appointed Date: 14 August 2000
56 years old

Director
FLETCHER, Frank John
Resigned: 08 January 2009
Appointed Date: 17 October 2000
79 years old

Director
FLETCHER, Pamela Margaret
Resigned: 08 January 2009
Appointed Date: 17 October 2000
80 years old

Director
FREELAND, Rowan Charles Bayfield
Resigned: 18 January 2016
Appointed Date: 14 September 2011
68 years old

Director
FREELAND, Suzanna
Resigned: 14 September 2011
Appointed Date: 29 January 2001
93 years old

Director
JENNINGS, Brian William
Resigned: 18 January 2016
Appointed Date: 20 October 2000
86 years old

Director
LUGG, Christopher James
Resigned: 31 July 2002
Appointed Date: 15 December 2000
46 years old

Director
LUGG, Colin
Resigned: 31 July 2002
Appointed Date: 15 December 2000
70 years old

Director
LUGG, Pamela Margaret
Resigned: 31 July 2002
Appointed Date: 15 December 2000
70 years old

NEW BROUGHTON MANAGEMENT LIMITED Events

10 Feb 2017
Confirmation statement made on 1 January 2017 with updates
18 Jan 2016
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 13 High Street Melksham Wiltshire SN12 6JY on 18 January 2016
18 Jan 2016
Termination of appointment of Brian William Jennings as a director on 18 January 2016
18 Jan 2016
Appointment of Ms Kathryn Dawn Rodda as a director on 18 January 2016
18 Jan 2016
Termination of appointment of Rowan Charles Bayfield Freeland as a director on 18 January 2016
...
... and 57 more events
07 Sep 2000
New secretary appointed
07 Sep 2000
New director appointed
07 Sep 2000
Secretary resigned
07 Sep 2000
Director resigned
14 Aug 2000
Incorporation