BALMORAL GRANGE (NO 3) MANAGEMENT COMPANY LIMITED

356 Meadowhead, Sheffield, S8 7UJ, England
StatusACTIVE
Company No.04260791
Category
Incorporated27 Jul 2001
Age22 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

BALMORAL GRANGE (NO 3) MANAGEMENT COMPANY LIMITED is an active with number 04260791. It was incorporated 22 years, 10 months, 20 days ago, on 27 July 2001. The company address is 356 Meadowhead, Sheffield, S8 7UJ, England.



People

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 23 Jan 2024

Current time on role 4 months, 24 days

CATCHPOLE, Leonora

Director

Retired

ACTIVE

Assigned on 27 Apr 2006

Current time on role 18 years, 1 month, 19 days

FOX, Nigel Stephen

Director

Property Developer

ACTIVE

Assigned on 27 Apr 2006

Current time on role 18 years, 1 month, 19 days

ANDREWS, Lucy Joanna

Secretary

RESIGNED

Assigned on 01 Jun 2010

Resigned on 24 Jul 2019

Time on role 9 years, 1 month, 23 days

ANDREWS, Lucy Joanna

Secretary

Development Manager

RESIGNED

Assigned on 11 Sep 2007

Resigned on 10 Mar 2009

Time on role 1 year, 5 months, 29 days

HURST, Christopher Michael

Secretary

RESIGNED

Assigned on 24 Jul 2019

Resigned on 21 Dec 2023

Time on role 4 years, 4 months, 28 days

MILLER, Paul Graham

Secretary

RESIGNED

Assigned on 27 Jul 2001

Resigned on 31 Mar 2004

Time on role 2 years, 8 months, 4 days

PUPIUS, Jennifer Margaret

Secretary

Business Director

RESIGNED

Assigned on 30 Mar 2004

Resigned on 11 Sep 2007

Time on role 3 years, 5 months, 12 days

WARD, Julie Clare

Secretary

Development Manager

RESIGNED

Assigned on 10 Mar 2009

Resigned on 01 Jun 2010

Time on role 1 year, 2 months, 22 days

ANDREWS, Lucy Joanna

Director

Development Manager

RESIGNED

Assigned on 11 Sep 2007

Resigned on 01 Apr 2008

Time on role 6 months, 21 days

CATCHPOLE, Chloe Elizabeth

Director

Retail Assistant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 07 Apr 2007

Time on role 11 months, 10 days

KILVINGTON, Adam Michael

Director

Project Manager

RESIGNED

Assigned on 11 Sep 2007

Resigned on 01 Jun 2015

Time on role 7 years, 8 months, 21 days

KOZLOWSKI, Peter

Director

Financial Adviser

RESIGNED

Assigned on 03 Dec 2018

Resigned on 17 Aug 2020

Time on role 1 year, 8 months, 14 days

QUEENAN, David

Director

Technical Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 27 Apr 2006

Time on role 4 years, 9 months

WATLING, Antony Richard

Director

Managing Director

RESIGNED

Assigned on 27 Jul 2001

Resigned on 27 Apr 2006

Time on role 4 years, 9 months

WILDING, Terry

Director

Lecturer

RESIGNED

Assigned on 23 Mar 2011

Resigned on 18 May 2015

Time on role 4 years, 1 month, 26 days


Some Companies

ESTATE PLANNERS REGISTER LIMITED

1 RIVERSIDE BUSINESS PARK,WILMSLOW,SK9 1BJ

Number:11555661
Status:ACTIVE
Category:Private Limited Company

GROVE PROPERTY SOLUTIONS LIMITED

14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ

Number:06834544
Status:ACTIVE
Category:Private Limited Company

HAY JONES LIMITED

JAMESONS HOUSE,WITNEY,OX28 3AB

Number:11417526
Status:ACTIVE
Category:Private Limited Company

HOMETURF LTD.

SUITE 40B PORT OF LIVERPOOL BUILDING,LIVERPOOL,L3 1BY

Number:04021574
Status:ACTIVE
Category:Private Limited Company

JOOVUU LIMITED

PROGRESS HOUSE,MANCHESTER,M20 3BN

Number:08779282
Status:ACTIVE
Category:Private Limited Company

SAP CORPORATION LTD.

UNIT 54 CAMP HILL INDUSTRIAL ESTATE,BIRMINGHAM,B12 0HU

Number:11112293
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