MEADFOOT GRANGE MANAGEMENT COMPANY LIMITED

20 Queen Street 20 Queen Street, Devon, EX4 3SN
StatusACTIVE
Company No.04139866
Category
Incorporated11 Jan 2001
Age23 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

MEADFOOT GRANGE MANAGEMENT COMPANY LIMITED is an active with number 04139866. It was incorporated 23 years, 4 months, 3 days ago, on 11 January 2001. The company address is 20 Queen Street 20 Queen Street, Devon, EX4 3SN.



People

WHITTON & LAING (SOUTH WEST) LLP

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 4 months, 13 days

BELL, Alexander Jonathan

Director

Self Employed

ACTIVE

Assigned on 28 Apr 2004

Current time on role 20 years, 16 days

GARCIA HERRERA, Karen Jane

Director

Administrator

ACTIVE

Assigned on 24 Jan 2017

Current time on role 7 years, 3 months, 21 days

MONK, Anita

Director

*

ACTIVE

Assigned on 19 Oct 2021

Current time on role 2 years, 6 months, 26 days

MUZZLEWHITE, Philip William

Secretary

Chartered Surveyor

RESIGNED

Assigned on 07 Jan 2002

Resigned on 01 Jan 2016

Time on role 13 years, 11 months, 25 days

STUBBS, Charles Michael Robert

Secretary

RESIGNED

Assigned on 11 Jan 2001

Resigned on 20 Feb 2002

Time on role 1 year, 1 month, 9 days

BEARD, Zoe Caroline

Director

Teacher

RESIGNED

Assigned on 16 Aug 2005

Resigned on 11 May 2011

Time on role 5 years, 8 months, 26 days

CAWSE, William Ernest

Director

Managing Director

RESIGNED

Assigned on 11 Jan 2001

Resigned on 04 Aug 2004

Time on role 3 years, 6 months, 24 days

CLEAVER, Ronald Michael

Director

*

RESIGNED

Assigned on 13 Dec 2013

Resigned on 01 Dec 2014

Time on role 11 months, 19 days

DOHERTY, John Matthew

Director

Property Developer

RESIGNED

Assigned on 06 Oct 2008

Resigned on 17 Mar 2011

Time on role 2 years, 5 months, 11 days

GOLDSWORTHY, Geoffrey Alan

Director

Quantity Surveyor

RESIGNED

Assigned on 07 Sep 2011

Resigned on 16 Dec 2011

Time on role 3 months, 9 days

GOLDSWORTHY, Geoffrey Alan

Director

Chartered Surveyor

RESIGNED

Assigned on 28 Apr 2004

Resigned on 16 Aug 2005

Time on role 1 year, 3 months, 18 days

HARRISON, Gordon

Director

Accountant

RESIGNED

Assigned on 02 Nov 2012

Resigned on 06 Dec 2016

Time on role 4 years, 1 month, 4 days

MACEY, Julie Elizabeth

Director

Sales Director

RESIGNED

Assigned on 11 Jan 2001

Resigned on 04 Aug 2004

Time on role 3 years, 6 months, 24 days

RICHARDSON, Janet Lynn

Director

*

RESIGNED

Assigned on 24 Jan 2017

Resigned on 03 Aug 2021

Time on role 4 years, 6 months, 10 days

STEPHENS, Jean

Director

House Mistress

RESIGNED

Assigned on 28 Apr 2004

Resigned on 16 Aug 2005

Time on role 1 year, 3 months, 18 days


Some Companies

AGHOCO 1767 LIMITED

ONE,MANCHESTER,M2 3DE

Number:11564600
Status:ACTIVE
Category:Private Limited Company

AZIM MEDICAL SERVICES LIMITED

392 ASHTON ROAD,OLDHAM,OL8 3HF

Number:10954502
Status:ACTIVE
Category:Private Limited Company

DI POLA'S (SUSSEX) LIMITED

DI PLOAS ICE CREAM,HASTINGS,TN34 3AH

Number:07227307
Status:ACTIVE
Category:Private Limited Company

J.A.M RETAIL LIMITED

11C MALTHOUSE BUSINESS CENTRE,ORMSKIRK,L39 1QR

Number:11802898
Status:ACTIVE
Category:Private Limited Company

SOLE KIDS ACADEMY LIMITED

6 WATLING ROAD,KENILWORTH,CV8 2HS

Number:11858961
Status:ACTIVE
Category:Private Limited Company

SP CREATIONS LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:10021255
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