BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED

C/O Napier Management Services Ltd Elizabeth House C/O Napier Management Services Ltd Elizabeth House, Fordingbridge, SP6 1BZ, Hampshire, England
StatusACTIVE
Company No.04387903
CategoryPrivate Limited Company
Incorporated06 Mar 2002
Age22 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED is an active private limited company with number 04387903. It was incorporated 22 years, 2 months, 15 days ago, on 06 March 2002. The company address is C/O Napier Management Services Ltd Elizabeth House C/O Napier Management Services Ltd Elizabeth House, Fordingbridge, SP6 1BZ, Hampshire, England.



People

NAPIER MANAGEMENT SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 23 Jul 2015

Current time on role 8 years, 9 months, 29 days

BARTLETT, James Anthony

Director

Managing Director

ACTIVE

Assigned on 19 Oct 2015

Current time on role 8 years, 7 months, 2 days

WITHERS, Gillian Rosemary

Director

Concept Designer

ACTIVE

Assigned on 14 Jun 2005

Current time on role 18 years, 11 months, 7 days

DUNKASON, Maureen Patricia

Secretary

Retired

RESIGNED

Assigned on 20 Mar 2002

Resigned on 28 Jan 2003

Time on role 10 months, 8 days

JENKINS, Stephanie Rosanna

Secretary

Administrator

RESIGNED

Assigned on 14 Jun 2004

Resigned on 01 Oct 2005

Time on role 1 year, 3 months, 17 days

LANGLEY, Ian Melvyn

Secretary

Retired

RESIGNED

Assigned on 10 Jan 2003

Resigned on 27 Apr 2004

Time on role 1 year, 3 months, 17 days

WITHERS, Gillian Rosemary

Secretary

Concept Designer

RESIGNED

Assigned on 01 Oct 2005

Resigned on 23 Jul 2015

Time on role 9 years, 9 months, 22 days

HIGHSTONE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Mar 2002

Resigned on 11 Mar 2002

Time on role 5 days

DUNKASON, Robin Gerald James

Director

Retired

RESIGNED

Assigned on 20 Mar 2002

Resigned on 28 Jan 2003

Time on role 10 months, 8 days

GREEN, Adam

Director

It Consultant

RESIGNED

Assigned on 15 Jul 2004

Resigned on 16 Nov 2018

Time on role 14 years, 4 months, 1 day

HAMES, Mark Charles

Director

It Support

RESIGNED

Assigned on 10 Jan 2003

Resigned on 27 Apr 2004

Time on role 1 year, 3 months, 17 days

JENKINS, Stephanie Rosanna

Director

Administrator

RESIGNED

Assigned on 14 Jun 2004

Resigned on 12 Sep 2004

Time on role 2 months, 28 days

LANGLEY, Ian Melvyn

Director

Retired

RESIGNED

Assigned on 10 Jan 2003

Resigned on 27 Apr 2004

Time on role 1 year, 3 months, 17 days

HIGHSTONE DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Mar 2002

Resigned on 11 Mar 2002

Time on role 5 days


Some Companies

COMPASS INVESTMENT PLUS LIMITED

2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH

Number:08186276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KLEIN ESTATES LTD

15 DARENTH ROAD,LONDON,N16 6EP

Number:11881605
Status:ACTIVE
Category:Private Limited Company

MACHINERY AND TRADE SERVICES UK LTD

44 CASPIAN CLOSE,PURFLEET,RM19 1LH

Number:05287961
Status:ACTIVE
Category:Private Limited Company

SOUTHMARSH CAPTAIN LTD

RIVERSDALE, MILL LANE,YORK,YO51 9LH

Number:09206329
Status:ACTIVE
Category:Private Limited Company

STEADI LIMITED

3 LYTTLETON COURT,HALESOWEN,B63 3HN

Number:10528694
Status:ACTIVE
Category:Private Limited Company

STONAR DEVELOPMENTS LIMITED

MANNINGHAM,BROADSTAIRS,CT10 1TD

Number:03265959
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