Advanced company searchLink opens in new window

BRISLINGTON HOUSE MANAGEMENT COMPANY LIMITED

Company number 08826505

Filter officers

Filter officers

Officers: 22 officers / 19 resignations

REMUS MANAGEMENT LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Active
Secretary
Appointed on
4 January 2024

UK Limited Company What's this?

Registration number
02570943

MCGANN, Niall

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Active
Director
Date of birth
February 1973
Appointed on
26 May 2023
Nationality
Irish
Country of residence
England
Occupation
Director

FPS GROUP SERVICES LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Active
Director
Appointed on
4 January 2024

UK Limited Company What's this?

Registration number
05333251

ENDERSBY, Karl William Arthur

Correspondence address
Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
Role Resigned
Secretary
Appointed on
3 February 2015
Resigned on
28 July 2017

MOODY, Thomas Robert

Correspondence address
Persimmon House, Fulford, York, North Yorkshire, England, YO19 4FE
Role Resigned
Secretary
Appointed on
27 December 2013
Resigned on
3 February 2015

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
Reddings, Oakridge Lane, Sidcot, Winscombe, North Somerset, BS25 1LZ
Role Resigned
Secretary
Appointed on
27 December 2013
Resigned on
27 December 2013

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
3377552

REMUS MANAGEMENT LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Secretary
Appointed on
26 July 2017
Resigned on
4 January 2024

UK Limited Company What's this?

Registration number
02570943

CHEVIS, Mark David

Correspondence address
Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
Role Resigned
Director
Date of birth
February 1984
Appointed on
1 August 2019
Resigned on
28 February 2020
Nationality
British
Country of residence
England
Occupation
Land Director

COLE, Graeme Michael

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
July 1977
Appointed on
12 May 2022
Resigned on
8 September 2022
Nationality
British
Country of residence
England
Occupation
Sales Director

COLE, Graeme Michael

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
July 1977
Appointed on
15 February 2021
Resigned on
14 December 2021
Nationality
British
Country of residence
England
Occupation
Sales Director

COOMBES, Paul Michael

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
September 1968
Appointed on
15 February 2021
Resigned on
14 December 2021
Nationality
British
Country of residence
England
Occupation
Director

DOCHERTY, Mark

Correspondence address
Persimmon House, Fulford, York, North Yorkshire, England, YO19 4FE
Role Resigned
Director
Date of birth
August 1968
Appointed on
27 December 2013
Resigned on
23 May 2017
Nationality
British
Country of residence
England
Occupation
Sales Director

ELLIS, Helen Catherine

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
January 1992
Appointed on
14 December 2021
Resigned on
26 May 2023
Nationality
British
Country of residence
England
Occupation
Student Nurse

ENDERSBY, Karl William Arthur

Correspondence address
Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
Role Resigned
Director
Date of birth
July 1973
Appointed on
28 July 2017
Resigned on
1 August 2019
Nationality
British
Country of residence
England
Occupation
Developer

JONES, Sharon

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
April 1977
Appointed on
12 May 2022
Resigned on
8 September 2022
Nationality
British
Country of residence
England
Occupation
Land Director

JONES, Sharon

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
April 1977
Appointed on
28 February 2020
Resigned on
14 December 2021
Nationality
British
Country of residence
England
Occupation
Land Director

LINDSAY, Joe

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
September 1982
Appointed on
27 December 2013
Resigned on
14 December 2021
Nationality
British
Country of residence
England
Occupation
Technical Director

MCNEIL-AITKEN, Craig

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Date of birth
January 1982
Appointed on
12 May 2022
Resigned on
8 September 2022
Nationality
British
Country of residence
England
Occupation
Technical Director

PAINE, Matthew James

Correspondence address
Persimmon House, Fulford, York, North Yorkshire, YO19 4FE
Role Resigned
Director
Date of birth
March 1974
Appointed on
26 July 2017
Resigned on
4 June 2021
Nationality
British
Country of residence
England
Occupation
Managing Director

REDDING, Diana Elizabeth

Correspondence address
Persimmon House, Fulford, York, North Yorkshire, England, YO19 4FE
Role Resigned
Director
Date of birth
June 1952
Appointed on
27 December 2013
Resigned on
27 December 2013
Nationality
British
Country of residence
United Kingdom
Occupation
Company Law Consultant

REDDINGS COMPANY SECRETARY LIMITED

Correspondence address
Reddings, Oakridge Lane, Sidcot, Winscombe, North Somerset, England, BS25 1LZ
Role Resigned
Director
Appointed on
27 December 2013
Resigned on
27 December 2013

Registered in a European Economic Area What's this?

Place registered
ENGLAND & WALES
Registration number
3377552

REMUS MANAGEMENT LIMITED

Correspondence address
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY
Role Resigned
Director
Appointed on
14 December 2021
Resigned on
4 January 2024

UK Limited Company What's this?

Registration number
02570943