THE GREYSOUTHEN ESTATE MANAGEMENT COMPANY LIMITED
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 0UQ

Company number 02273931
Status Active
Incorporation Date 4 July 1988
Company Type Private Limited Company
Address FLAT 5 WENT HOUSE COURT, GREYSOUTHEN, COCKERMOUTH, CUMBRIA, CA13 0UQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 26 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE GREYSOUTHEN ESTATE MANAGEMENT COMPANY LIMITED are www.thegreysouthenestatemanagementcompany.co.uk, and www.the-greysouthen-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Harrington Rail Station is 5.5 miles; to Parton Rail Station is 7.8 miles; to Whitehaven Rail Station is 8.8 miles; to Corkickle Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Greysouthen Estate Management Company Limited is a Private Limited Company. The company registration number is 02273931. The Greysouthen Estate Management Company Limited has been working since 04 July 1988. The present status of the company is Active. The registered address of The Greysouthen Estate Management Company Limited is Flat 5 Went House Court Greysouthen Cockermouth Cumbria Ca13 0uq. . PLANT, Sue is a Secretary of the company. MCNEIL, Gordon Wilson is a Director of the company. PLANT, Sue is a Director of the company. WHEELER, Kim is a Director of the company. Secretary CHAPPELL, Mark has been resigned. Secretary FLEMING, Alexander has been resigned. Secretary PEARSON, Dorothy has been resigned. Secretary PEARSON, Steven James, Justice Of The Peace has been resigned. Secretary REDSTON, Maeve has been resigned. Secretary WALD, Jean has been resigned. Secretary WHEELER, Kim has been resigned. Director CRIBB, Andrew Ronald has been resigned. Director FLEMING, Alexander has been resigned. Director GIBSON, Iain has been resigned. Director GRAHAM, John James has been resigned. Director HUGHES, Gareth Andrew has been resigned. Director KENNEDY, Michael Gordon Herbert has been resigned. Director PEARSON, Steven James has been resigned. Director WARD, Andrew has been resigned. Director WARD, Jean has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
PLANT, Sue
Appointed Date: 19 May 2010

Director
MCNEIL, Gordon Wilson
Appointed Date: 05 October 2004
61 years old

Director
PLANT, Sue
Appointed Date: 12 December 2009
62 years old

Director
WHEELER, Kim
Appointed Date: 11 February 2006
56 years old

Resigned Directors

Secretary
CHAPPELL, Mark
Resigned: 15 November 1997
Appointed Date: 08 September 1995

Secretary
FLEMING, Alexander
Resigned: 18 December 2006
Appointed Date: 19 February 2004

Secretary
PEARSON, Dorothy
Resigned: 15 January 1993
Appointed Date: 18 October 1991

Secretary
PEARSON, Steven James, Justice Of The Peace
Resigned: 18 February 2004
Appointed Date: 30 January 1997

Secretary
REDSTON, Maeve
Resigned: 08 September 1995

Secretary
WALD, Jean
Resigned: 19 February 2004
Appointed Date: 18 February 2004

Secretary
WHEELER, Kim
Resigned: 18 May 2010
Appointed Date: 19 December 2006

Director
CRIBB, Andrew Ronald
Resigned: 18 February 2004
Appointed Date: 18 October 1991
88 years old

Director
FLEMING, Alexander
Resigned: 18 December 2006
Appointed Date: 25 January 2005
51 years old

Director
GIBSON, Iain
Resigned: 15 January 1993
Appointed Date: 18 October 1991
72 years old

Director
GRAHAM, John James
Resigned: 28 February 2011
Appointed Date: 02 March 2005
77 years old

Director
HUGHES, Gareth Andrew
Resigned: 16 May 2010
Appointed Date: 02 March 2005
45 years old

Director
KENNEDY, Michael Gordon Herbert
Resigned: 15 April 2006
Appointed Date: 15 February 2005
78 years old

Director
PEARSON, Steven James
Resigned: 01 January 2006
Appointed Date: 25 January 2005
67 years old

Director
WARD, Andrew
Resigned: 01 July 2004
Appointed Date: 15 November 1997
61 years old

Director
WARD, Jean
Resigned: 01 July 2004
58 years old

THE GREYSOUTHEN ESTATE MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Dec 2016
Confirmation statement made on 26 December 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
10 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 80

10 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 109 more events
24 Oct 1988
Registered office changed on 24/10/88 from: 2 baches street london N1 6UB

13 Oct 1988
Company name changed offertown residents management l imited\certificate issued on 14/10/88

05 Oct 1988
Nc dec already adjusted

05 Oct 1988
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

04 Jul 1988
Incorporation