CRANLEIGH MANAGEMENT CO LIMITED
BOGNOR REGIS

Hellopages » West Sussex » Arun » PO21 2NW
Company number 01502294
Status Active
Incorporation Date 17 June 1980
Company Type Private Limited Company
Address MATTHEWS HANTON LTD, 93 ALDWICK ROAD, BOGNOR REGIS, ENGLAND, PO21 2NW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis PO21 2NW on 4 January 2017; Accounts for a dormant company made up to 30 September 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 43 . The most likely internet sites of CRANLEIGH MANAGEMENT CO LIMITED are www.cranleighmanagementco.co.uk, and www.cranleigh-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cranleigh Management Co Limited is a Private Limited Company. The company registration number is 01502294. Cranleigh Management Co Limited has been working since 17 June 1980. The present status of the company is Active. The registered address of Cranleigh Management Co Limited is Matthews Hanton Ltd 93 Aldwick Road Bognor Regis England Po21 2nw. . WILLES, Philippa Margaret is a Secretary of the company. BIELLA, Kevin is a Director of the company. PARKER, Andrew David is a Director of the company. WILLES, Philippa Margaret is a Director of the company. Secretary ADLOCK, Sheelagh Fiona has been resigned. Secretary BAILEY, Graeme John has been resigned. Secretary COLE, Robert John has been resigned. Secretary FINDLAY, Neil Watson has been resigned. Secretary HARDWICK, Linda has been resigned. Secretary HORSFORD, Graham has been resigned. Secretary NOVELLE, Alastair has been resigned. Secretary WEST, Emma Louise has been resigned. Director ADLOCK, Sheelagh Fiona has been resigned. Director BAILEY, Graeme John has been resigned. Director BOSSERT, Angela has been resigned. Director COCKERTON, Amy Elizabeth has been resigned. Director COLE, Robert John has been resigned. Director DEBRITO, Daniya has been resigned. Director DI BIASE, Simone has been resigned. Director FINDLAY, Neil Watson has been resigned. Director HARDWICK, Linda has been resigned. Director HORSFORD, Graham has been resigned. Director MOLLOY, Johanne Louise has been resigned. Director NOVELLE, Alastair has been resigned. Director PARKER, Andrew David has been resigned. Director REVELEY, Janet Rachel has been resigned. Director RUFFELL, Alan has been resigned. Director SAUNDERS, Gary has been resigned. Director SLOMAN, Errol has been resigned. Director SMITH, Jill has been resigned. Director SMITH, Michael Charles has been resigned. Director THORNE, Stephanie has been resigned. Director WALKER, Victoria Emma has been resigned. Director WATT, Deborah Jayne has been resigned. Director WEST, Emma Louise has been resigned. Director WICKHAM, Malcolm Clive has been resigned. Director WORT, Rod has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLES, Philippa Margaret
Appointed Date: 01 December 2014

Director
BIELLA, Kevin
Appointed Date: 02 November 2012
71 years old

Director
PARKER, Andrew David
Appointed Date: 14 December 2000
67 years old

Director
WILLES, Philippa Margaret
Appointed Date: 31 May 2006
55 years old

Resigned Directors

Secretary
ADLOCK, Sheelagh Fiona
Resigned: 30 September 1996
Appointed Date: 29 May 1996

Secretary
BAILEY, Graeme John
Resigned: 22 January 1996
Appointed Date: 05 September 1994

Secretary
COLE, Robert John
Resigned: 19 July 1993

Secretary
FINDLAY, Neil Watson
Resigned: 05 September 1994
Appointed Date: 19 July 1993

Secretary
HARDWICK, Linda
Resigned: 07 February 2005
Appointed Date: 07 March 2001

Secretary
HORSFORD, Graham
Resigned: 30 September 2014
Appointed Date: 07 February 2005

Secretary
NOVELLE, Alastair
Resigned: 24 March 2000
Appointed Date: 30 September 1996

Secretary
WEST, Emma Louise
Resigned: 07 March 2001
Appointed Date: 24 March 2000

Director
ADLOCK, Sheelagh Fiona
Resigned: 30 September 1996
Appointed Date: 29 May 1996
65 years old

Director
BAILEY, Graeme John
Resigned: 22 January 1996
Appointed Date: 05 September 1994
67 years old

Director
BOSSERT, Angela
Resigned: 30 September 2015
Appointed Date: 14 May 2007
48 years old

Director
COCKERTON, Amy Elizabeth
Resigned: 18 April 2007
Appointed Date: 31 May 2006
45 years old

Director
COLE, Robert John
Resigned: 19 July 1993
63 years old

Director
DEBRITO, Daniya
Resigned: 21 November 2007
Appointed Date: 02 November 2005
44 years old

Director
DI BIASE, Simone
Resigned: 10 June 2009
Appointed Date: 24 June 2002
50 years old

Director
FINDLAY, Neil Watson
Resigned: 05 September 1994
Appointed Date: 27 July 1992
59 years old

Director
HARDWICK, Linda
Resigned: 07 February 2005
Appointed Date: 07 March 2001
54 years old

Director
HORSFORD, Graham
Resigned: 30 September 2014
Appointed Date: 24 August 2000
59 years old

Director
MOLLOY, Johanne Louise
Resigned: 18 March 2002
Appointed Date: 15 October 2001
49 years old

Director
NOVELLE, Alastair
Resigned: 24 March 2000
Appointed Date: 05 September 1994
57 years old

Director
PARKER, Andrew David
Resigned: 05 September 1994
Appointed Date: 19 July 1993
67 years old

Director
REVELEY, Janet Rachel
Resigned: 02 April 1998
Appointed Date: 10 June 1996
62 years old

Director
RUFFELL, Alan
Resigned: 05 September 1994
Appointed Date: 19 July 1993
61 years old

Director
SAUNDERS, Gary
Resigned: 24 August 2000
Appointed Date: 27 October 1996
61 years old

Director
SLOMAN, Errol
Resigned: 27 July 1992
60 years old

Director
SMITH, Jill
Resigned: 19 July 1993
62 years old

Director
SMITH, Michael Charles
Resigned: 15 May 2008
Appointed Date: 31 May 2006
74 years old

Director
THORNE, Stephanie
Resigned: 08 October 1996
Appointed Date: 05 September 1994
53 years old

Director
WALKER, Victoria Emma
Resigned: 24 May 2007
Appointed Date: 31 May 2006
45 years old

Director
WATT, Deborah Jayne
Resigned: 27 January 1996
Appointed Date: 05 September 1994
60 years old

Director
WEST, Emma Louise
Resigned: 07 March 2001
Appointed Date: 02 April 1998
48 years old

Director
WICKHAM, Malcolm Clive
Resigned: 09 May 1994
Appointed Date: 27 July 1992
63 years old

Director
WORT, Rod
Resigned: 07 February 2005
Appointed Date: 08 October 1996
57 years old

CRANLEIGH MANAGEMENT CO LIMITED Events

04 Jan 2017
Registered office address changed from Pond House Weston Green Thames Ditton Surrey KT7 0JX to C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis PO21 2NW on 4 January 2017
29 Nov 2016
Accounts for a dormant company made up to 30 September 2016
21 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 43

21 Jul 2016
Termination of appointment of Angela Bossert as a director on 30 September 2015
24 Nov 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 133 more events
29 Sep 1986
Return made up to 22/04/86; full list of members

29 Sep 1986
Return made up to 22/04/86; full list of members

29 Sep 1986
Return made up to 31/12/85; full list of members

29 Sep 1986
Return made up to 31/12/85; full list of members

29 Sep 1986
Director resigned;new director appointed