THE GRANGE (NEW ELTHAM) LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0NN

Company number 04106639
Status Active
Incorporation Date 13 November 2000
Company Type Private Limited Company
Address DOWNE HOUSE, 303 HIGH STREET, ORPINGTON, KENT, BR6 0NN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 5 . The most likely internet sites of THE GRANGE (NEW ELTHAM) LIMITED are www.thegrangeneweltham.co.uk, and www.the-grange-new-eltham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The Grange New Eltham Limited is a Private Limited Company. The company registration number is 04106639. The Grange New Eltham Limited has been working since 13 November 2000. The present status of the company is Active. The registered address of The Grange New Eltham Limited is Downe House 303 High Street Orpington Kent Br6 0nn. . BIOLETTI, Sarah Jane is a Secretary of the company. BIOLETTI, Sarah Jane is a Director of the company. BOOM, Madelon Joanna Michele is a Director of the company. JOSHI, Harish Nathalal is a Director of the company. ROWLAND, Julie Ann is a Director of the company. WARD, Clyde Louis Edward is a Director of the company. WARD, Stephanie Angeline is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRIS, Justin Guy Whittaker has been resigned. Director TOMPSETT, Elise Victoria Margaret has been resigned. Director TOMPSETT, Ralph Hugh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BIOLETTI, Sarah Jane
Appointed Date: 13 November 2000

Director
BIOLETTI, Sarah Jane
Appointed Date: 13 November 2000
60 years old

Director
BOOM, Madelon Joanna Michele
Appointed Date: 25 March 2003
62 years old

Director
JOSHI, Harish Nathalal
Appointed Date: 16 October 2014
63 years old

Director
ROWLAND, Julie Ann
Appointed Date: 13 November 2000
59 years old

Director
WARD, Clyde Louis Edward
Appointed Date: 13 November 2000
72 years old

Director
WARD, Stephanie Angeline
Appointed Date: 13 November 2000
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

Director
HARRIS, Justin Guy Whittaker
Resigned: 25 March 2003
Appointed Date: 09 August 2002
58 years old

Director
TOMPSETT, Elise Victoria Margaret
Resigned: 16 October 2014
Appointed Date: 13 November 2000
91 years old

Director
TOMPSETT, Ralph Hugh
Resigned: 16 October 2014
Appointed Date: 13 November 2000
98 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 November 2000
Appointed Date: 13 November 2000

THE GRANGE (NEW ELTHAM) LIMITED Events

16 Nov 2016
Confirmation statement made on 13 November 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5

22 Sep 2015
Micro company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5

...
... and 49 more events
19 Jun 2001
New director appointed
19 Jun 2001
New director appointed
19 Jun 2001
New secretary appointed;new director appointed
19 Jun 2001
New director appointed
13 Nov 2000
Incorporation