BRANDON MEWS MANAGEMENT LIMITED

3 officers / 9 resignations

GIBBER, Natalie

Correspondence address
C/O Leon Barnes, Hillview House 1 Hallswelle Parade, Finchley Road, London, United Kingdom, NW11 0DL
Role ACTIVE
director
Date of birth
April 1971
Appointed on
23 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NW11 0DL £394,000

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 The Quadrant, Richmond, Surrey, United Kingdom, TW9 1BP
Role ACTIVE
corporate-secretary
Appointed on
18 February 2020
Resigned on
2 February 2023

Average house price in the postcode TW9 1BP £3,832,000

GIBSON, CHRISTOPHER JAMES

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role ACTIVE
Director
Date of birth
August 1979
Appointed on
25 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CR0 1JB £395,000


GIBSON, CHRISTOPHER JAMES

Correspondence address
82 ONDINE ROAD PECKHAM, LONDON, UNITED KINGDOM, SE15 4EB
Role RESIGNED
Secretary
Appointed on
25 October 2016
Resigned on
18 February 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SE15 4EB £892,000

BOYD, NILEM

Correspondence address
THE WHITE HOUSE 31 GOLF LINKS ROAD, FERNDOWN, DORSET, UNITED KINGDOM, BH22 8BT
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
9 March 2007
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
MANAGER DIRECTOR

Average house price in the postcode BH22 8BT £1,000,000

BOYD, PETER ALBERT

Correspondence address
THE WHITE HOUSE 31 GOLF LINKS ROAD, FERNDOWN, DORSET, UNITED KINGDOM, BH22 8BT
Role RESIGNED
Director
Date of birth
June 1945
Appointed on
13 February 2007
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode BH22 8BT £1,000,000

ARONSOHN, NORMAN EDWARD

Correspondence address
FLAT 51 HIGH POINT, NORTH HILL, HIGHGATE, LONDON, UNITED KINGDOM, N6 4AZ
Role RESIGNED
Secretary
Appointed on
21 July 2005
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 4AZ £2,082,000

YORK PLACE COMPANY NOMINEES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Director
Appointed on
25 August 2004
Resigned on
25 August 2004

Average house price in the postcode LS1 2DS £545,000

ARONSOHN, SIMON SERGEI

Correspondence address
15 AUDLEY ROAD, EALING, LONDON, W5 3ES
Role RESIGNED
Secretary
Appointed on
25 August 2004
Resigned on
21 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W5 3ES £1,892,000

WOOD, TIMOTHY JAKE

Correspondence address
SOUTHWARK FORGE, 8-10 LANT STREET, LONDON, SE1 1QR
Role RESIGNED
Director
Date of birth
May 1955
Appointed on
25 August 2004
Resigned on
13 February 2007
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode SE1 1QR £697,000

ARONSOHN, NORMAN EDWARD

Correspondence address
FLAT 51 HIGH POINT, NORTH HILL, HIGHGATE, LONDON, UNITED KINGDOM, N6 4AZ
Role RESIGNED
Director
Date of birth
September 1933
Appointed on
25 August 2004
Resigned on
25 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 4AZ £2,082,000

YORK PLACE COMPANY SECRETARIES LIMITED

Correspondence address
12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS
Role RESIGNED
Nominee Secretary
Appointed on
25 August 2004
Resigned on
25 August 2004

Average house price in the postcode LS1 2DS £545,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company