GRENVILLE LODGE (MANAGEMENT) CO. LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5AN
Company number 02121507
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address CRANBORNE CHAMBERS, THE SQUARE, BOURNEMOUTH, DORSET, BH2 5AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 160 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GRENVILLE LODGE (MANAGEMENT) CO. LIMITED are www.grenvillelodgemanagementco.co.uk, and www.grenville-lodge-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Grenville Lodge Management Co Limited is a Private Limited Company. The company registration number is 02121507. Grenville Lodge Management Co Limited has been working since 09 April 1987. The present status of the company is Active. The registered address of Grenville Lodge Management Co Limited is Cranborne Chambers The Square Bournemouth Dorset Bh2 5an. . MELLERY PRATT, Anthony John is a Secretary of the company. ALLISON, Margaret Jane is a Director of the company. ROUSELL, Anthony William is a Director of the company. Secretary DUCKWORTH, Roger Stephen has been resigned. Secretary MCCOMBIE, Alexander Nigel has been resigned. Secretary MELLERY PRATT, Anthony John has been resigned. Secretary WHITEHURST, Gail has been resigned. Director ALLISON, Margaret Jane has been resigned. Director DUCKWORTH, Roger Stephen has been resigned. Director GILLON, John has been resigned. Director LE MOALIGOU, Paul Robert has been resigned. Director LEWIS, Catherine Frances has been resigned. Director MCCOMBIE, Alexander Nigel has been resigned. Director PARKER, Kerry Alan has been resigned. Director SCOULDING, Ashley Geoffrey has been resigned. Director SKELTON, Kenneth has been resigned. Director WALKER, Hugh Stanley has been resigned. Director WHITEHURST, Gail has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MELLERY PRATT, Anthony John
Appointed Date: 10 April 2006

Director
ALLISON, Margaret Jane
Appointed Date: 15 November 2010
85 years old

Director
ROUSELL, Anthony William
Appointed Date: 10 April 2006
87 years old

Resigned Directors

Secretary
DUCKWORTH, Roger Stephen
Resigned: 28 July 1997
Appointed Date: 14 October 1996

Secretary
MCCOMBIE, Alexander Nigel
Resigned: 14 October 1996

Secretary
MELLERY PRATT, Anthony John
Resigned: 10 October 1997
Appointed Date: 28 July 1997

Secretary
WHITEHURST, Gail
Resigned: 16 January 2006
Appointed Date: 10 October 1997

Director
ALLISON, Margaret Jane
Resigned: 04 September 2007
Appointed Date: 21 September 2002
85 years old

Director
DUCKWORTH, Roger Stephen
Resigned: 28 July 1997
58 years old

Director
GILLON, John
Resigned: 24 November 2000
Appointed Date: 10 October 1997
62 years old

Director
LE MOALIGOU, Paul Robert
Resigned: 29 December 1995
65 years old

Director
LEWIS, Catherine Frances
Resigned: 01 July 1998
Appointed Date: 14 October 1996
63 years old

Director
MCCOMBIE, Alexander Nigel
Resigned: 14 October 1996
61 years old

Director
PARKER, Kerry Alan
Resigned: 16 June 1994
65 years old

Director
SCOULDING, Ashley Geoffrey
Resigned: 20 September 2003
Appointed Date: 08 October 2001
47 years old

Director
SKELTON, Kenneth
Resigned: 25 October 2013
Appointed Date: 27 October 2009
65 years old

Director
WALKER, Hugh Stanley
Resigned: 07 May 2001
Appointed Date: 04 September 1999
100 years old

Director
WHITEHURST, Gail
Resigned: 16 January 2006
Appointed Date: 14 October 1996
68 years old

GRENVILLE LODGE (MANAGEMENT) CO. LIMITED Events

21 Sep 2016
Total exemption full accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 160

07 Oct 2015
Total exemption full accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 160

13 Oct 2014
Total exemption full accounts made up to 31 March 2014
...
... and 94 more events
06 Jul 1989
Registered office changed on 06/07/89 from: 10,bridge street, christchurch, dorset BH23 1EB

05 Jun 1987
Registered office changed on 05/06/87 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Apr 1987
Certificate of Incorporation
09 Apr 1987
Incorporation