THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED

Chequers House Chequers House, Stevenage, SG1 3LL, England
StatusACTIVE
Company No.03766805
CategoryPrivate Limited Company
Incorporated07 May 1999
Age25 years, 28 days
JurisdictionEngland Wales

SUMMARY

THE GRANGE (OLD STEVENAGE) MANAGEMENT COMPANY LIMITED is an active private limited company with number 03766805. It was incorporated 25 years, 28 days ago, on 07 May 1999. The company address is Chequers House Chequers House, Stevenage, SG1 3LL, England.



People

RED BRICK COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 May 2012

Current time on role 12 years, 1 month, 3 days

DIXON, Priscilla Norah

Director

Retired

ACTIVE

Assigned on 01 Dec 2018

Current time on role 5 years, 6 months, 3 days

FRYER, James Geoffrey

Director

Lloyd'S Underwriter

ACTIVE

Assigned on 21 Sep 2020

Current time on role 3 years, 8 months, 13 days

HAMPSHIRE, Thomas James

Director

Chartered Financial Accountant

ACTIVE

Assigned on 29 Oct 2014

Current time on role 9 years, 7 months, 6 days

ABBOTT, Lyndsay Mary

Secretary

Letting Agent

RESIGNED

Assigned on 01 May 2003

Resigned on 01 Apr 2006

Time on role 2 years, 11 months, 1 day

BECKETT, Richard Charles

Secretary

RESIGNED

Assigned on 01 Jul 2002

Resigned on 25 Nov 2002

Time on role 4 months, 24 days

EGLINGTON, Jacqueline Marie

Secretary

Property Manager

RESIGNED

Assigned on 01 Apr 2006

Resigned on 01 Apr 2008

Time on role 2 years

MOLLISON, Roy James

Secretary

Accountant

RESIGNED

Assigned on 07 May 1999

Resigned on 01 Jul 2002

Time on role 3 years, 1 month, 24 days

GEM ESTATE MANAGEMENT (1995) LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Jun 2008

Resigned on 02 Jun 2011

Time on role 2 years, 11 months, 28 days

GEM ESTATE MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jun 2011

Resigned on 30 Apr 2012

Time on role 10 months, 28 days

PMS LEASEHOLD MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Nov 2002

Resigned on 01 May 2003

Time on role 5 months, 6 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 May 1999

Resigned on 07 May 1999

Time on role

BADDELEY, Joan Lilian

Director

Retired

RESIGNED

Assigned on 28 Nov 2015

Resigned on 26 Feb 2020

Time on role 4 years, 2 months, 28 days

BIJMOLEN, Menzo

Director

Finance Director

RESIGNED

Assigned on 06 Jun 2013

Resigned on 19 Sep 2014

Time on role 1 year, 3 months, 13 days

BUNYAN, Steven John

Director

Independent Financial Adviser

RESIGNED

Assigned on 25 Aug 2005

Resigned on 04 Oct 2007

Time on role 2 years, 1 month, 10 days

DIXON, Priscilla Norah

Director

Pensions Technician

RESIGNED

Assigned on 25 May 2004

Resigned on 04 Oct 2007

Time on role 3 years, 4 months, 10 days

DIXON, Richard John

Director

Retired

RESIGNED

Assigned on 04 Oct 2007

Resigned on 29 Oct 2014

Time on role 7 years, 25 days

GRAHAM, Antony Paul

Director

Company Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 27 Nov 2018

Time on role 2 years, 10 months, 23 days

LUCAS, Julie

Director

Internet Retailer

RESIGNED

Assigned on 04 Oct 2007

Resigned on 25 Sep 2012

Time on role 4 years, 11 months, 21 days

MARNER, Simon John

Director

Surveyor

RESIGNED

Assigned on 07 May 1999

Resigned on 18 Jul 2003

Time on role 4 years, 2 months, 11 days

MITCHELL, Margaret

Director

Director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 01 Jan 2004

Time on role 1 year, 1 month, 3 days

PEMBERTON, Cheriton Gillian

Director

Retired

RESIGNED

Assigned on 29 Nov 2018

Resigned on 14 Sep 2020

Time on role 1 year, 9 months, 15 days

PEMBERTON, Cheriton Gillian

Director

None

RESIGNED

Assigned on 06 Jun 2013

Resigned on 15 Mar 2016

Time on role 2 years, 9 months, 9 days

PEMBERTON, Cheriton Gillian

Director

Director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 06 Jul 2005

Time on role 2 years, 7 months, 8 days

THOMPSON, Nigel Charles

Director

Photographer

RESIGNED

Assigned on 25 Oct 2012

Resigned on 06 Jun 2013

Time on role 7 months, 12 days

TURNER, Alison

Director

None

RESIGNED

Assigned on 03 Mar 2004

Resigned on 06 Jul 2005

Time on role 1 year, 4 months, 3 days

WALSH, John

Director

Company Director

RESIGNED

Assigned on 04 Oct 2007

Resigned on 01 May 2013

Time on role 5 years, 6 months, 27 days

WALSH, John

Director

Director

RESIGNED

Assigned on 28 Nov 2002

Resigned on 28 Jul 2004

Time on role 1 year, 8 months

WILSON, Richard

Director

Independent Financial Adviser

RESIGNED

Assigned on 25 Aug 2005

Resigned on 04 Oct 2007

Time on role 2 years, 1 month, 10 days

WOLFE, Tina Louise

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Aug 2000

Resigned on 25 Nov 2002

Time on role 2 years, 3 months, 11 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 May 1999

Resigned on 07 May 1999

Time on role


Some Companies

ALCEDO ATTHIS LIMITED

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:08058269
Status:ACTIVE
Category:Private Limited Company

ATWELL PROPERTY MAINTENANCE LTD

ARDWYN CHANNON 12 VICTORIA STREET,SOMERSET,TA8 1AL

Number:10092914
Status:ACTIVE
Category:Private Limited Company

C. R. BUILDING SERVICES LIMITED

UNIT 1 RODNEY COURT,WIDNES,WA8 0PY

Number:03450993
Status:ACTIVE
Category:Private Limited Company

COACHES CONSULTING BUSINESSMEN SERVICES LTD

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:08557616
Status:ACTIVE
Category:Private Limited Company

GILES & POSNER LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:05260676
Status:LIQUIDATION
Category:Private Limited Company

NEXTEAM LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11698058
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