Brooke House Management Services Ltd.

All UK companiesAdministrative and support service activitiesBrooke House Management Services Ltd.

Combined office administrative service activities

Brooke House Management Services Ltd. contacts: address, phone, fax, email, website, shedule

Address: 10 Vyse Street Hockley B18 6LT Birmingham

Phone: +44-115 4564514

Fax: +44-115 4564514

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Brooke House Management Services Ltd."? - send email to us!

Brooke House Management Services Ltd. detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Brooke House Management Services Ltd..

Registration data Brooke House Management Services Ltd.

Register date: 1979-09-07

Register number: 01447458

Type of company: Private Limited Company

Get full report form global database UK for Brooke House Management Services Ltd.

Owner, director, manager of Brooke House Management Services Ltd.

William Richard Jones Director. Address: 10 Vyse Street, Hockley, Birmingham, West Midlands, B18 6LT, England. DoB: February 1961, British

Peter Nicholas Stone Director. Address: Vyse Street, Hockley, Birmingham, B18 6LT, United Kingdom. DoB: July 1953, British

Clare Elaine Holland Secretary. Address: 23 Cromer Road, Finedon, Northamptonshire, NN9 5LP. DoB: March 1970, British

David George French Director. Address: Carpenters View, Dale Abbey, Ilkeston, Derbyshire, DE7 4PN. DoB: July 1952, British

Allen George Johnson Director. Address: 13 Spyglass Hill, Northampton, NN4 0US. DoB: October 1944, British

Pamela Plant Director. Address: 125 Maney Hill Road, Sutton Coldfield, West Midlands, B72 1JU. DoB: August 1950, British

Clare Elaine Holland Director. Address: 23 Cromer Road, Finedon, Northamptonshire, NN9 5LP. DoB: March 1970, British

Andrew Vaughan Director. Address: 19 Hopbine Court, Ramsey, Cambridgeshire, PE26 1SG. DoB: September 1962, British

Allen George Johnson Director. Address: 13 Spyglass Hill, Northampton, NN4 0US. DoB: October 1944, British

Donna Webb Director. Address: 45 St Fremund Way, Millpool Meadow, Leamington Spa, Warks, CV31 1AB. DoB: December 1966, British

Pamela Plant Director. Address: 125 Maney Hill Road, Sutton Coldfield, West Midlands, B72 1JU. DoB: August 1950, British

Philip David Matthew Slinger Director. Address: 16 Vergette Road, Glinton, Peterborough, Cambridgeshire, PE6 7NB. DoB: June 1963, British

Clare Elaine Holland Director. Address: 23 Cromer Road, Finedon, Northamptonshire, NN9 5LP. DoB: March 1970, British

Allen George Johnson Director. Address: 13 Spyglass Hill, Northampton, NN4 0US. DoB: October 1944, British

Philip David Matthew Slinger Director. Address: 16 Vergette Road, Glinton, Peterborough, Cambridgeshire, PE6 7NB. DoB: June 1963, British

Pamela Plant Director. Address: 125 Maney Hill Road, Sutton Coldfield, West Midlands, B72 1JU. DoB: August 1950, British

Donna Webb Director. Address: 142 Avenue Road, Rushden, Northamptonshire, NN10 0SW. DoB: December 1966, British

Adrian John Dick Director. Address: 3 Crab Apple Way, Thrapston, Kettering, Northamptonshire, NN14 4RF. DoB: February 1959, British

Allen George Johnson Director. Address: 13 Spyglass Hill, Northampton, NN4 0US. DoB: October 1944, British

Donna Webb Director. Address: 76 Rochelle Way, Duston, Northampton, Northamptonshire, NN5 6YW. DoB: December 1966, British

Angus Neil Nisbet Director. Address: 91 High Street, Pitsford, Northampton, NN6 9AD. DoB: October 1932, British

Allen George Johnson Director. Address: 13 Spyglass Hill, Northampton, NN4 0US. DoB: October 1944, British

Angus Neil Nisbet Director. Address: 91 High Street, Pitsford, Northampton, NN6 9AD. DoB: October 1932, British

Angus Neil Nisbet Director. Address: 91 High Street, Pitsford, Northampton, NN6 9AD. DoB: October 1932, British

Allen George Johnson Director. Address: 13 Spyglass Hill, Northampton, NN4 0US. DoB: October 1944, British

Joseph Jim Bepaiva Director. Address: 19 Pondwicks, Amersham, Buckinghamshire, HP7 0EP. DoB: February 1932, British

Alan Whittle Director. Address: The Venture, Munday Dene, Marlow, Bucks, SL7 3BU. DoB: December 1926, British

Jobs in Brooke House Management Services Ltd. vacancies. Career and practice on Brooke House Management Services Ltd.. Working and traineeship

Director. From GBP 5200

Welder. From GBP 1300

Project Planner. From GBP 2900

Fabricator. From GBP 2200

Responds for Brooke House Management Services Ltd. on FaceBook

Read more comments for Brooke House Management Services Ltd.. Leave a respond Brooke House Management Services Ltd. in social networks. Brooke House Management Services Ltd. on Facebook and Google+, LinkedIn, MySpace

Address Brooke House Management Services Ltd. on google map

The Brooke House Management Services Ltd. business has been on the market for at least thirty seven years, having launched in 1979. Started with Companies House Reg No. 01447458, Brooke House Management Services is categorised as a PLC located in 10 Vyse Street, Birmingham B18 6LT. The company now known as Brooke House Management Services Ltd. was known under the name Venture (secretariat) (the) up till 1999-01-11 when the name got changed. This enterprise declared SIC number is 82110 which stands for Combined office administrative service activities. Brooke House Management Services Limited. reported its account information up till 31st December 2015. The business latest annual return information was submitted on 1st April 2016. It has been 37 years for Brooke House Management Services Limited. in this particular field, it is still strong and is an object of envy for the competition.

According to the latest data, this specific limited company is guided by a solitary director: William Richard Jones, who was hired one year ago. This limited company had been governed by Peter Nicholas Stone (age 63) who finally quit on 2015-08-21. Additionally another director, specifically David George French, age 64 quit 6 years ago.