ELY GRANGE MANAGEMENT LIMITED

Unit K, The Brewery Bells Yew Green Road Unit K, The Brewery Bells Yew Green Road, Tunbridge Wells, TN3 9BD, Kent, England
StatusACTIVE
Company No.02931809
CategoryPrivate Limited Company
Incorporated23 May 1994
Age30 years, 7 days
JurisdictionEngland Wales

SUMMARY

ELY GRANGE MANAGEMENT LIMITED is an active private limited company with number 02931809. It was incorporated 30 years, 7 days ago, on 23 May 1994. The company address is Unit K, The Brewery Bells Yew Green Road Unit K, The Brewery Bells Yew Green Road, Tunbridge Wells, TN3 9BD, Kent, England.



People

WELLS, Hazel

Secretary

ACTIVE

Assigned on 20 Oct 2017

Current time on role 6 years, 7 months, 10 days

BONNYMAN, Linda Marie

Director

Retired

ACTIVE

Assigned on 23 May 2017

Current time on role 7 years, 7 days

STRADLING, Graham

Director

None

ACTIVE

Assigned on 10 Jan 2022

Current time on role 2 years, 4 months, 20 days

WEAR, Peter Michael Alexander

Director

None

ACTIVE

Assigned on 10 Jan 2022

Current time on role 2 years, 4 months, 20 days

CHICK, Lesley Anne

Nominee-secretary

RESIGNED

Assigned on 23 May 1994

Resigned on 23 May 1994

Time on role

COALES, Kenneth Henry Gordon

Secretary

RESIGNED

Assigned on 23 May 1994

Resigned on 07 May 1998

Time on role 3 years, 11 months, 15 days

HARWOOD, Oliver Henry Fairfax

Secretary

RESIGNED

Assigned on 05 Apr 2016

Resigned on 20 Oct 2017

Time on role 1 year, 6 months, 15 days

HYAM, Gerald

Secretary

RESIGNED

Assigned on 10 Jul 1998

Resigned on 12 Jul 2002

Time on role 4 years, 2 days

LLOYD, Jeremy William

Secretary

Banker

RESIGNED

Assigned on 07 May 1998

Resigned on 10 Jul 1998

Time on role 2 months, 3 days

MARTIN, Rosemary Susan

Secretary

RESIGNED

Assigned on 12 Jul 2002

Resigned on 31 Mar 2011

Time on role 8 years, 8 months, 19 days

WELLS, Hazel

Secretary

RESIGNED

Assigned on 31 Mar 2011

Resigned on 05 Apr 2016

Time on role 5 years, 5 days

BAKER, Sally

Director

Retired Journalist

RESIGNED

Assigned on 24 May 2012

Resigned on 23 May 2017

Time on role 4 years, 11 months, 30 days

BONNYMAN, Linda Marie

Director

None

RESIGNED

Assigned on 18 Mar 2010

Resigned on 26 Aug 2010

Time on role 5 months, 8 days

CHICK, Lesley Anne

Director

Secretary

RESIGNED

Assigned on 23 May 1994

Resigned on 23 May 1994

Time on role

FULLER, Colin Geoffrey

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Jul 2001

Resigned on 30 Jan 2006

Time on role 4 years, 6 months, 14 days

FULLER, Jennifer Margaret

Director

Personal Assistant

RESIGNED

Assigned on 18 Mar 2010

Resigned on 23 May 2017

Time on role 7 years, 2 months, 5 days

GRAY, Richard John

Director

Electrical Engineer

RESIGNED

Assigned on 22 Jan 2003

Resigned on 30 Jan 2006

Time on role 3 years, 8 days

HARRIS, Adam Wayne, Dr

Director

Doctor

RESIGNED

Assigned on 23 May 2017

Resigned on 14 Jul 2020

Time on role 3 years, 1 month, 22 days

HARRIS, Wendell Murray, Executors Of The Estate Of

Director

Banker

RESIGNED

Assigned on 23 May 1994

Resigned on 07 May 1998

Time on role 3 years, 11 months, 15 days

INGHAM, Mark

Director

Director

RESIGNED

Assigned on 14 Jul 2020

Resigned on 10 Jan 2022

Time on role 1 year, 5 months, 27 days

LLOYD, Britta Adrienne

Director

Psychotherapist

RESIGNED

Assigned on 07 May 1998

Resigned on 10 Jul 1998

Time on role 2 months, 3 days

LLOYD, Jeremy William

Director

Banker

RESIGNED

Assigned on 23 May 1994

Resigned on 10 Jul 1998

Time on role 4 years, 1 month, 18 days

LOWETH, Alan Robert

Director

Diplomatic Service

RESIGNED

Assigned on 10 Jul 1998

Resigned on 30 Jan 2006

Time on role 7 years, 6 months, 20 days

NEWMAN, James Allen

Director

Chartered Accountant

RESIGNED

Assigned on 18 Mar 2010

Resigned on 24 May 2012

Time on role 2 years, 2 months, 6 days

PROWSE, Derek Alexander

Director

Company Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 31 Mar 2010

Time on role 11 years, 8 months, 21 days

REDDING, Diana Elizabeth

Nominee-director

RESIGNED

Assigned on 23 May 1994

Resigned on 23 May 1994

Time on role

TURNER, David

Director

Director

RESIGNED

Assigned on 14 Jul 2020

Resigned on 23 Aug 2021

Time on role 1 year, 1 month, 9 days

WEAR, Peter Michael Alexander

Director

Accountant

RESIGNED

Assigned on 10 Jul 1998

Resigned on 21 Jan 2003

Time on role 4 years, 6 months, 11 days

WEDGWOOD, Simon James Josiah

Director

Company Director

RESIGNED

Assigned on 23 May 1994

Resigned on 09 Jul 1997

Time on role 3 years, 1 month, 17 days

WILSON, Peter Anthony Bradshaw

Director

Merchant Banker

RESIGNED

Assigned on 23 May 1994

Resigned on 31 Mar 2001

Time on role 6 years, 10 months, 8 days


Some Companies

CITRON SINGER LIMITED

18E CLONDUFF DRIVE,BELFAST,BT6 9NR

Number:NI009130
Status:ACTIVE
Category:Private Limited Company

CLINICAL NEUROPSYCHOLOGY LIMITED

157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:08086965
Status:ACTIVE
Category:Private Limited Company

E. AND J.W. LAKE (HOLDINGS) LIMITED

LOW LEAS HOUSE LOW LEAS,MATLOCK,DE4 5JR

Number:01427175
Status:ACTIVE
Category:Private Limited Company

LSD HR CONSULTING LIMITED

70 CRAVELLS ROAD,HARPENDEN,AL5 1BD

Number:11325385
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE ENOVA PARTNERSHIP LIMITED

NEW WING SOMERSET HOUSE,LONDON,WC2R 1LA

Number:07188368
Status:ACTIVE
Category:Private Limited Company

THE LINCOLNSHIRE OVEN CLEANING COMPANY LTD

OAKTREE BARN STUMPCROSS LANE,BOSTON,PE20 3JJ

Number:10332765
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