THE MILLBROOKE PARK MANAGEMENT COMPANY LIMITED

19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, United Kingdom
StatusACTIVE
Company No.04179846
CategoryPrivate Limited Company
Incorporated15 Mar 2001
Age23 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

THE MILLBROOKE PARK MANAGEMENT COMPANY LIMITED is an active private limited company with number 04179846. It was incorporated 23 years, 1 month, 12 days ago, on 15 March 2001. The company address is 19 Highfield Road 19 Highfield Road, Birmingham, B15 3BH, United Kingdom.



People

CENTRICK LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Mar 2021

Current time on role 3 years, 1 month, 1 day

AUGER, Richard Peter

Director

Teacher

ACTIVE

Assigned on 20 Mar 2024

Current time on role 1 month, 7 days

GRIGGS, Caroline Paquita

Director

Business/Project Management

ACTIVE

Assigned on 13 Jul 2021

Current time on role 2 years, 9 months, 14 days

STANLEY, Cuba Molique Zepheniah

Director

Devsecops Engineer/Freelance Software Specialist

ACTIVE

Assigned on 20 Mar 2024

Current time on role 1 month, 7 days

TOPHAM, Stephen James

Director

Butcher

ACTIVE

Assigned on 20 Mar 2024

Current time on role 1 month, 7 days

GRIFFITHS, Anthony Michael

Secretary

Retired

RESIGNED

Assigned on 22 Jul 2005

Resigned on 12 Dec 2006

Time on role 1 year, 4 months, 21 days

PEET, Alastair Jonathan Taylor

Secretary

RESIGNED

Assigned on 15 Mar 2001

Resigned on 22 Sep 2003

Time on role 2 years, 6 months, 7 days

BIGWOOD CHARTERED SURVEYORS

Corporate-secretary

RESIGNED

Assigned on 13 Dec 2006

Resigned on 24 May 2012

Time on role 5 years, 5 months, 11 days

C P BIGWOOD MANAGEMENT LLP

Corporate-secretary

RESIGNED

Assigned on 01 Feb 2019

Resigned on 26 Mar 2021

Time on role 2 years, 1 month, 25 days

CPBIGWOOD MANAGEMENT LLP

Corporate-secretary

RESIGNED

Assigned on 24 May 2012

Resigned on 27 Feb 2018

Time on role 5 years, 9 months, 3 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Sep 2003

Resigned on 13 Apr 2005

Time on role 1 year, 6 months, 21 days

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Corporate-secretary

RESIGNED

Assigned on 27 Feb 2018

Resigned on 01 Feb 2019

Time on role 11 months, 2 days

ALLEN, Maureen Christina

Director

Retired

RESIGNED

Assigned on 13 Apr 2005

Resigned on 27 Mar 2009

Time on role 3 years, 11 months, 14 days

BAYLISS, Peter

Director

Director

RESIGNED

Assigned on 26 Jan 2024

Resigned on 20 Mar 2024

Time on role 1 month, 25 days

CAMPBELL, Christine Ruth

Director

None Supplied

RESIGNED

Assigned on 15 Dec 2015

Resigned on 11 Dec 2017

Time on role 1 year, 11 months, 27 days

CHANDLER, Margaret Marion

Director

Retired

RESIGNED

Assigned on 01 May 2015

Resigned on 24 Jan 2024

Time on role 8 years, 8 months, 23 days

CLUTTERBUCK, Jean

Director

Design Consultant

RESIGNED

Assigned on 01 Jul 2008

Resigned on 20 Jul 2009

Time on role 1 year, 19 days

CUNNINGHAM, Karen Barbara

Director

Sales Manager

RESIGNED

Assigned on 15 Dec 2015

Resigned on 10 Aug 2021

Time on role 5 years, 7 months, 26 days

DANCE, Jacqueline

Director

Retired

RESIGNED

Assigned on 13 Apr 2004

Resigned on 27 Jul 2005

Time on role 1 year, 3 months, 14 days

DUNN, Barbara

Director

Retired

RESIGNED

Assigned on 01 Jun 2015

Resigned on 25 Jan 2024

Time on role 8 years, 7 months, 24 days

GRIFFITHS, Anthony Michael

Director

Sales Manager

RESIGNED

Assigned on 13 Apr 2005

Resigned on 12 Dec 2006

Time on role 1 year, 7 months, 29 days

HENNINGS, Paul

Director

Marketing Consultant

RESIGNED

Assigned on 01 Dec 2021

Resigned on 24 Jan 2024

Time on role 2 years, 1 month, 23 days

HOLLINS, William John Richard

Director

Civil Servant

RESIGNED

Assigned on 13 Apr 2005

Resigned on 23 Jan 2006

Time on role 9 months, 10 days

HORSLEY, Denise

Director

College Tutor

RESIGNED

Assigned on 13 Apr 2005

Resigned on 09 Dec 2008

Time on role 3 years, 7 months, 26 days

JONES, Phyllis Doreen

Director

Retired

RESIGNED

Assigned on 26 Apr 2010

Resigned on 03 Aug 2015

Time on role 5 years, 3 months, 7 days

LAWTON, Karen May

Director

Data Administrator

RESIGNED

Assigned on 05 Mar 2004

Resigned on 01 Oct 2007

Time on role 3 years, 6 months, 26 days

LEWIS, Elizabeth Jean

Director

Retired

RESIGNED

Assigned on 01 Aug 2009

Resigned on 16 Jul 2014

Time on role 4 years, 11 months, 15 days

MARLOW, Jeremy Stephen

Director

Local Goverment

RESIGNED

Assigned on 13 Apr 2005

Resigned on 01 Oct 2007

Time on role 2 years, 5 months, 18 days

MCDONALD, Roy David

Director

Retired

RESIGNED

Assigned on 03 Aug 2015

Resigned on 24 Jan 2024

Time on role 8 years, 5 months, 21 days

NEAL, Gordon Campbell

Director

Retired

RESIGNED

Assigned on 12 Aug 2014

Resigned on 04 Aug 2015

Time on role 11 months, 23 days

NUTTALL, Callum Laing

Director

Solicitor

RESIGNED

Assigned on 15 Mar 2001

Resigned on 22 Sep 2003

Time on role 2 years, 6 months, 7 days

OWENS, Rosemary

Director

None

RESIGNED

Assigned on 01 Feb 2010

Resigned on 22 Oct 2012

Time on role 2 years, 8 months, 21 days

RAPSTOFF, Hyman

Director

None

RESIGNED

Assigned on 01 Feb 2010

Resigned on 29 Oct 2010

Time on role 8 months, 28 days

RELPH, Gerard

Director

Senior Executive

RESIGNED

Assigned on 15 Mar 2001

Resigned on 22 Sep 2003

Time on role 2 years, 6 months, 7 days

ROBERTS, Frances

Director

E D Manager

RESIGNED

Assigned on 01 Jan 2007

Resigned on 01 May 2008

Time on role 1 year, 3 months, 30 days

TULK, Sarah Louise

Director

Partnership Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 17 Aug 2010

Time on role 2 years, 10 months, 16 days

WILLIAMS, Hugh Stephen

Director

Solicitor

RESIGNED

Assigned on 15 Mar 2001

Resigned on 22 Sep 2003

Time on role 2 years, 6 months, 7 days

EVERDIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 22 Sep 2003

Resigned on 13 Apr 2005

Time on role 1 year, 6 months, 21 days


Some Companies

ALMERA CARE LTD

40 ARRAN AVENUE,BLACKBURN,BB1 2EU

Number:10766487
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AVERY REAL ESTATE LTD

GROUND FLOOR BURY HOUSE,LONDON,EC3A 5AR

Number:10306882
Status:ACTIVE
Category:Private Limited Company

CASTLE SQUARE CLINIC LIMITED

DENTAL SURGERY,CAERNARFON,LL55 2NN

Number:08495384
Status:ACTIVE
Category:Private Limited Company

FLAVOURLY LIMITED

LONDON HOUSE,EDINBURGH,EH7 4BQ

Number:SC430601
Status:ACTIVE
Category:Private Limited Company

PMK TRADING (UK) LTD

304-308 VALLEY ROAD,NOTTINGHAM,NG5 1HW

Number:10472662
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANDRA GIBSON LTD

248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI629503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source