THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 1EW
Company number 04318414
Status Active
Incorporation Date 7 November 2001
Company Type Private Limited Company
Address PHIPPS & PRITCHARD, 32 WORCESTER STREET, KIDDERMINSTER, ENGLAND, DY10 1EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Lucy Marshall as a director on 25 October 2015; Appointment of Mr Geoffrey Charles Wilson as a director on 25 October 2015; Second filing of a statement of capital following an allotment of shares on 9 May 2016 GBP 18 . The most likely internet sites of THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED are www.thebrakehagleymanagementcompany.co.uk, and www.the-brake-hagley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Blakedown Rail Station is 3.2 miles; to Hagley Rail Station is 4.9 miles; to Stourbridge Junction Rail Station is 6.4 miles; to Droitwich Spa Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Brake Hagley Management Company Limited is a Private Limited Company. The company registration number is 04318414. The Brake Hagley Management Company Limited has been working since 07 November 2001. The present status of the company is Active. The registered address of The Brake Hagley Management Company Limited is Phipps Pritchard 32 Worcester Street Kidderminster England Dy10 1ew. . CLARKE, Stephen is a Director of the company. CREWE, Pauline Daphne is a Director of the company. DAVIS, Margaret is a Director of the company. GASKIN, Justin is a Director of the company. GIBBS, Elizabeth is a Director of the company. GRIGG, Ian Geoffrey is a Director of the company. HACKETT, Matthew Richard is a Director of the company. HAGLINGTON, Vanessa Jane is a Director of the company. HANDS, Beverley Joanne is a Director of the company. MAIR, Renu Bala is a Director of the company. RICHARDSON, Julia Mary is a Director of the company. SANDERS, Norma Anne is a Director of the company. SCHWARTZ, Lorraine is a Director of the company. SCRIVEN, George Thomas is a Director of the company. THOMAS, Gerald Bernard is a Director of the company. THOMAS, Graham is a Director of the company. VOLCANSEK, Janet Marilyn is a Director of the company. WILSON, Geoffrey Charles is a Director of the company. Secretary CHAMBERS, Diane has been resigned. Secretary CREWE, Pauline Daphne has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HANDS, Beverley Joanne has been resigned. Director AUSTIN, Elaine has been resigned. Director BAKER, Dawn Sonia has been resigned. Director CHADWICK, Elsie has been resigned. Director CHAMBERS, Diane has been resigned. Director CLAYTON, Sidney William has been resigned. Director DALZIEL, Viola Irene has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GREGORY, Pamela Ann has been resigned. Director HANNA, Sarah Joanne has been resigned. Director HULLAH, Roger James has been resigned. Director IRWIN, Denise Jane has been resigned. Director JONES, Benjamin Arthur has been resigned. Director MARSHALL, Lucy has been resigned. Director PHILLIPS, Rosemary Anne has been resigned. Director PICARIELLO, Beverley Ann has been resigned. Director SHEPPARD, Martyn Lawson has been resigned. Director THEDHAM, Jane has been resigned. Director THOMPSTONE, Lesley Ann has been resigned. Director TURNER, Lee Kelvin has been resigned. The company operates in "Residents property management".


Current Directors

Director
CLARKE, Stephen
Appointed Date: 01 May 2010
65 years old

Director
CREWE, Pauline Daphne
Appointed Date: 07 November 2001
98 years old

Director
DAVIS, Margaret
Appointed Date: 28 February 2003
78 years old

Director
GASKIN, Justin
Appointed Date: 11 August 2014
54 years old

Director
GIBBS, Elizabeth
Appointed Date: 11 August 2014
35 years old

Director
GRIGG, Ian Geoffrey
Appointed Date: 07 November 2001
80 years old

Director
HACKETT, Matthew Richard
Appointed Date: 31 March 2016
52 years old

Director
HAGLINGTON, Vanessa Jane
Appointed Date: 07 November 2001
61 years old

Director
HANDS, Beverley Joanne
Appointed Date: 07 November 2001
60 years old

Director
MAIR, Renu Bala
Appointed Date: 23 March 2011
51 years old

Director
RICHARDSON, Julia Mary
Appointed Date: 01 March 2005
66 years old

Director
SANDERS, Norma Anne
Appointed Date: 07 November 2001
80 years old

Director
SCHWARTZ, Lorraine
Appointed Date: 16 May 2016
65 years old

Director
SCRIVEN, George Thomas
Appointed Date: 01 December 2009
43 years old

Director
THOMAS, Gerald Bernard
Appointed Date: 07 November 2001
87 years old

Director
THOMAS, Graham
Appointed Date: 01 June 2010
67 years old

Director
VOLCANSEK, Janet Marilyn
Appointed Date: 07 November 2001
86 years old

Director
WILSON, Geoffrey Charles
Appointed Date: 25 October 2015
66 years old

Resigned Directors

Secretary
CHAMBERS, Diane
Resigned: 08 February 2016
Appointed Date: 01 July 2008

Secretary
CREWE, Pauline Daphne
Resigned: 01 July 2008
Appointed Date: 07 November 2001

Nominee Secretary
DWYER, Daniel John
Resigned: 07 November 2001
Appointed Date: 07 November 2001

Secretary
HANDS, Beverley Joanne
Resigned: 10 November 2016
Appointed Date: 06 May 2016

Director
AUSTIN, Elaine
Resigned: 10 July 2002
Appointed Date: 07 November 2001
73 years old

Director
BAKER, Dawn Sonia
Resigned: 30 November 2009
Appointed Date: 24 October 2006
65 years old

Director
CHADWICK, Elsie
Resigned: 07 February 2004
Appointed Date: 07 November 2001
117 years old

Director
CHAMBERS, Diane
Resigned: 19 January 2015
Appointed Date: 07 November 2001
78 years old

Director
CLAYTON, Sidney William
Resigned: 29 June 2007
Appointed Date: 07 November 2001
90 years old

Director
DALZIEL, Viola Irene
Resigned: 14 May 2003
Appointed Date: 07 November 2001
110 years old

Nominee Director
DWYER, Daniel James
Resigned: 07 November 2001
Appointed Date: 07 November 2001
50 years old

Director
GREGORY, Pamela Ann
Resigned: 10 December 2011
Appointed Date: 07 November 2001
56 years old

Director
HANNA, Sarah Joanne
Resigned: 20 August 2014
Appointed Date: 14 November 2007
51 years old

Director
HULLAH, Roger James
Resigned: 24 October 2006
Appointed Date: 09 May 2004
77 years old

Director
IRWIN, Denise Jane
Resigned: 01 August 2010
Appointed Date: 25 October 2002
64 years old

Director
JONES, Benjamin Arthur
Resigned: 31 March 2016
Appointed Date: 20 December 2014
37 years old

Director
MARSHALL, Lucy
Resigned: 25 October 2015
Appointed Date: 06 June 2007
57 years old

Director
PHILLIPS, Rosemary Anne
Resigned: 08 January 2003
Appointed Date: 07 November 2001
75 years old

Director
PICARIELLO, Beverley Ann
Resigned: 01 September 2010
Appointed Date: 07 November 2001
69 years old

Director
SHEPPARD, Martyn Lawson
Resigned: 25 October 2002
Appointed Date: 07 November 2001
59 years old

Director
THEDHAM, Jane
Resigned: 08 August 2003
Appointed Date: 01 February 2002
62 years old

Director
THOMPSTONE, Lesley Ann
Resigned: 27 April 2007
Appointed Date: 14 May 2003
83 years old

Director
TURNER, Lee Kelvin
Resigned: 22 April 2014
Appointed Date: 01 August 2002
58 years old

Persons With Significant Control

Mrs Beverley Joanne Hands
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Stephen Clarke
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Pauline Daphne Crewe Dcp
Notified on: 6 April 2016
98 years old
Nature of control: Has significant influence or control

Mrs Margaret Davis
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Justin Gaskin
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Gibbs
Notified on: 6 April 2016
35 years old
Nature of control: Has significant influence or control

Mr Ian Geoffrey Grigg
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Matthew Richard Hackett
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mrs Vanessa Jane Haglington
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Renu Bala Mair
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Lucy Marshall
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Julia Mary Richardson
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Norma Anne Saunders
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Lorraine Schwartz
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr George Thomas Scriven
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr Gerald Bernard Thomas Ba
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Graham Thomas
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Janet Marilyn Volcansek
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

THE BRAKE (HAGLEY) MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Termination of appointment of Lucy Marshall as a director on 25 October 2015
14 Mar 2017
Appointment of Mr Geoffrey Charles Wilson as a director on 25 October 2015
27 Jan 2017
Second filing of a statement of capital following an allotment of shares on 9 May 2016
  • GBP 18

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
...
... and 111 more events
23 Jan 2002
New director appointed
23 Jan 2002
New director appointed
23 Jan 2002
New secretary appointed;new director appointed
23 Jan 2002
Registered office changed on 23/01/02 from: 312B high street orpington kent BR6 0NG
07 Nov 2001
Incorporation