BRYANT HOMES EAST MIDLANDS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3NR

Company number 00628782
Status Active
Incorporation Date 26 May 1959
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016; Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016. The most likely internet sites of BRYANT HOMES EAST MIDLANDS LIMITED are www.bryanthomeseastmidlands.co.uk, and www.bryant-homes-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryant Homes East Midlands Limited is a Private Limited Company. The company registration number is 00628782. Bryant Homes East Midlands Limited has been working since 26 May 1959. The present status of the company is Active. The registered address of Bryant Homes East Midlands Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . HINDMARSH, Katherine Elizabeth is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary CRAY, Jonathan Malcolm has been resigned. Secretary DE FEO, Caterina has been resigned. Secretary DENNISON, John Patrick Edmund has been resigned. Secretary HASTINGS, Jonathan Philip has been resigned. Secretary JORDAN, James John has been resigned. Secretary LONNON, Michael Andrew has been resigned. Secretary MARSDEN, Michael Peter has been resigned. Director ANDREW, Peter Robert has been resigned. Director CARNEY, Christopher has been resigned. Director CRAY, Jonathan Malcolm has been resigned. Director FORDHAM, Guy Robert has been resigned. Director GABB, Colin has been resigned. Director LONG, William Peter has been resigned. Director MACKENZIE, Andrew has been resigned. Director MACKENZIE, Andrew has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director PHIPPS, Paul David has been resigned. Director POTTON, Geoffrey Frederick has been resigned. Director RUSSAM, John has been resigned. Director WATTS, Christopher Philip has been resigned. Director WHITE, David Douglas Percival has been resigned. Director WILLIAMS, William Alfred has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HINDMARSH, Katherine Elizabeth
Appointed Date: 05 December 2016

Director
CLAPHAM, Colin Richard
Appointed Date: 26 January 2011
79 years old

Director
LONNON, Michael Andrew
Appointed Date: 17 July 2015
68 years old

Resigned Directors

Secretary
ATTERBURY, Karen Lorraine
Resigned: 16 January 2012
Appointed Date: 01 January 2009

Secretary
CARR, Peter Anthony
Resigned: 01 January 2009
Appointed Date: 15 April 2008

Secretary
CRAY, Jonathan Malcolm
Resigned: 01 July 2001
Appointed Date: 01 June 2000

Secretary
DE FEO, Caterina
Resigned: 12 November 2007
Appointed Date: 27 May 2005

Secretary
DENNISON, John Patrick Edmund
Resigned: 01 June 2000
Appointed Date: 01 October 1997

Secretary
HASTINGS, Jonathan Philip
Resigned: 27 May 2005
Appointed Date: 01 July 2001

Secretary
JORDAN, James John
Resigned: 15 April 2008
Appointed Date: 12 November 2007

Secretary
LONNON, Michael Andrew
Resigned: 05 December 2016
Appointed Date: 16 January 2012

Secretary
MARSDEN, Michael Peter
Resigned: 01 October 1997

Director
ANDREW, Peter Robert
Resigned: 17 July 2015
Appointed Date: 22 December 2008
66 years old

Director
CARNEY, Christopher
Resigned: 26 January 2011
Appointed Date: 02 May 2008
51 years old

Director
CRAY, Jonathan Malcolm
Resigned: 21 August 2008
Appointed Date: 02 December 2002
62 years old

Director
FORDHAM, Guy Robert
Resigned: 02 December 2002
Appointed Date: 01 March 1993
75 years old

Director
GABB, Colin
Resigned: 01 June 1992
72 years old

Director
LONG, William Peter
Resigned: 05 March 2001
Appointed Date: 31 March 2000
79 years old

Director
MACKENZIE, Andrew
Resigned: 31 March 2000
Appointed Date: 30 June 1998
84 years old

Director
MACKENZIE, Andrew
Resigned: 04 November 1992
84 years old

Director
MURRIN, Jonathan Charles
Resigned: 02 May 2008
Appointed Date: 19 July 2007
55 years old

Director
PEACOCK, Raymond Anthony
Resigned: 22 December 2008
Appointed Date: 02 May 2008
59 years old

Director
PHIPPS, Paul David
Resigned: 18 July 2001
Appointed Date: 05 March 2001
72 years old

Director
POTTON, Geoffrey Frederick
Resigned: 30 June 1998
Appointed Date: 01 June 1992
73 years old

Director
RUSSAM, John
Resigned: 01 March 1993
87 years old

Director
WATTS, Christopher Philip
Resigned: 31 August 2007
Appointed Date: 30 April 2004
63 years old

Director
WHITE, David Douglas Percival
Resigned: 30 April 2004
Appointed Date: 02 December 2002
75 years old

Director
WILLIAMS, William Alfred
Resigned: 02 December 2002
Appointed Date: 01 June 1992
78 years old

Persons With Significant Control

Bryant Homes Central Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRYANT HOMES EAST MIDLANDS LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 31 December 2016
05 Dec 2016
Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016
05 Dec 2016
Termination of appointment of Michael Andrew Lonnon as a secretary on 5 December 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 140 more events
10 Feb 1987
Full accounts made up to 31 May 1986

13 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1986
Full accounts made up to 31 May 1985

22 May 1986
Return made up to 17/12/85; full list of members

14 Mar 1983
Memorandum and Articles of Association

BRYANT HOMES EAST MIDLANDS LIMITED Charges

27 February 1981
Memo of deposit
Delivered: 16 March 1981
Status: Satisfied on 20 February 1988
Persons entitled: National Westminster Bank PLC
Description: Land at widney lane, solihull, W. midlands wm 67350.