MYTON GRANGE MANAGEMENT COMPANY LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 3RL

Company number 02485013
Status Active
Incorporation Date 26 March 1990
Company Type Private Limited Company
Address OFFICE 7 SYCAMORE BUSINESS CENTRE, SQUIRES GATE LANE, BLACKPOOL, UNITED KINGDOM, FY4 3RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MYTON GRANGE MANAGEMENT COMPANY LIMITED are www.mytongrangemanagementcompany.co.uk, and www.myton-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Myton Grange Management Company Limited is a Private Limited Company. The company registration number is 02485013. Myton Grange Management Company Limited has been working since 26 March 1990. The present status of the company is Active. The registered address of Myton Grange Management Company Limited is Office 7 Sycamore Business Centre Squires Gate Lane Blackpool United Kingdom Fy4 3rl. . BUGLASS, Ian Robert is a Secretary of the company. CORCORAN, Joseph Nicholas is a Director of the company. DELANEY, Lyndsay Ann is a Director of the company. REDFERN, Jeffrey Peter is a Director of the company. RENSHAW, Gareth Mark is a Director of the company. SHARPLES, Linda is a Director of the company. Secretary CORCORAN, Joseph Nicholas has been resigned. Secretary ELTER, Christina Jane has been resigned. Secretary GOODE, Elaine has been resigned. Secretary MACKINTOSH, Angus Hugh has been resigned. Secretary WILSON, Ian Robert has been resigned. Director ELTER, Christina Jane has been resigned. Director GALES, Alan Haydn has been resigned. Director GARRETT, Christopher Robert Steven has been resigned. Director GOODALL, James Patrick has been resigned. Director GOODE, Elaine has been resigned. Director GREENWOOD, John Michael has been resigned. Director HUGHES, Lorraine Elizabeth has been resigned. Director KIRKHAM, Cheryl has been resigned. Director MACKINTOSH, Angus Hugh has been resigned. Director MIDGLEY, Chloe Michele has been resigned. Director SHARPLES, Ian Richard has been resigned. Director WILSON, Ian Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BUGLASS, Ian Robert
Appointed Date: 20 May 2010

Director
CORCORAN, Joseph Nicholas
Appointed Date: 16 October 2001
79 years old

Director
DELANEY, Lyndsay Ann
Appointed Date: 20 May 2010
41 years old

Director
REDFERN, Jeffrey Peter
Appointed Date: 17 March 2006
76 years old

Director
RENSHAW, Gareth Mark
Appointed Date: 19 July 2002
50 years old

Director
SHARPLES, Linda
Appointed Date: 20 May 2010
60 years old

Resigned Directors

Secretary
CORCORAN, Joseph Nicholas
Resigned: 31 March 2009
Appointed Date: 01 December 2003

Secretary
ELTER, Christina Jane
Resigned: 30 April 1993

Secretary
GOODE, Elaine
Resigned: 18 July 1997
Appointed Date: 30 April 1993

Secretary
MACKINTOSH, Angus Hugh
Resigned: 05 December 2003
Appointed Date: 16 October 2000

Secretary
WILSON, Ian Robert
Resigned: 30 September 2000
Appointed Date: 18 July 1997

Director
ELTER, Christina Jane
Resigned: 30 April 1993
66 years old

Director
GALES, Alan Haydn
Resigned: 17 March 2006
Appointed Date: 01 December 1999
51 years old

Director
GARRETT, Christopher Robert Steven
Resigned: 19 July 2002
Appointed Date: 09 February 2000
75 years old

Director
GOODALL, James Patrick
Resigned: 01 December 1999
Appointed Date: 28 July 1993
64 years old

Director
GOODE, Elaine
Resigned: 18 July 1997
57 years old

Director
GREENWOOD, John Michael
Resigned: 26 July 1995
61 years old

Director
HUGHES, Lorraine Elizabeth
Resigned: 28 July 1993
60 years old

Director
KIRKHAM, Cheryl
Resigned: 09 February 2000
Appointed Date: 30 April 1993
55 years old

Director
MACKINTOSH, Angus Hugh
Resigned: 20 May 2010
Appointed Date: 18 July 1997
74 years old

Director
MIDGLEY, Chloe Michele
Resigned: 16 October 2001
Appointed Date: 16 October 2000
51 years old

Director
SHARPLES, Ian Richard
Resigned: 20 May 2010
Appointed Date: 13 December 1995
62 years old

Director
WILSON, Ian Robert
Resigned: 30 September 2000
56 years old

MYTON GRANGE MANAGEMENT COMPANY LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

11 Dec 2014
Registered office address changed from 27 Blackpool Road Lytham St.Annes Lancashire FY8 4EH to 17 Kensington Road Lytham St. Annes Lancashire FY8 4ET on 11 December 2014
...
... and 87 more events
07 Jan 1992
Compulsory strike-off action has been discontinued

07 Jan 1992
Return made up to 26/06/91; full list of members

05 Nov 1991
First Gazette notice for compulsory strike-off

29 Mar 1990
Secretary resigned

26 Mar 1990
Incorporation