HENLEY GRANGE (HALESOWEN) MANAGEMENT COMPANY LIMITED
1-2 BOW STREET RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 2BT

Company number 06264839
Status Active
Incorporation Date 31 May 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O M J ACCOUNTANCY LTD, OFFICES 2 & 3 BOW ST CHAMBERS, 1-2 BOW STREET RUGELEY, STAFFORDSHIRE, WS15 2BT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Rabindersit Sanghera as a director on 7 December 2016; Appointment of Mr Ian Charles James as a director on 7 December 2016; Annual return made up to 31 May 2016 no member list. The most likely internet sites of HENLEY GRANGE (HALESOWEN) MANAGEMENT COMPANY LIMITED are www.henleygrangehalesowenmanagementcompany.co.uk, and www.henley-grange-halesowen-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Lichfield City Rail Station is 7.2 miles; to Lichfield Trent Valley Rail Station is 7.6 miles; to Bloxwich North Rail Station is 10 miles; to Bloxwich Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Henley Grange Halesowen Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06264839. Henley Grange Halesowen Management Company Limited has been working since 31 May 2007. The present status of the company is Active. The registered address of Henley Grange Halesowen Management Company Limited is C O M J Accountancy Ltd Offices 2 3 Bow St Chambers 1 2 Bow Street Rugeley Staffordshire Ws15 2bt. . JAMES, Ian is a Secretary of the company. JAMES, Ian Charles is a Director of the company. Secretary ROULSTONE, Stephen Albert has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Margaret has been resigned. Director PURVIS, Mandy Michelle has been resigned. Director ROULSTONE, Stephen Albert has been resigned. Director SANGHERA, Rabindersit has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JAMES, Ian
Appointed Date: 23 February 2011

Director
JAMES, Ian Charles
Appointed Date: 07 December 2016
50 years old

Resigned Directors

Secretary
ROULSTONE, Stephen Albert
Resigned: 23 February 2011
Appointed Date: 31 May 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 2007
Appointed Date: 31 May 2007

Director
JAMES, Margaret
Resigned: 26 October 2010
Appointed Date: 31 May 2007
76 years old

Director
PURVIS, Mandy Michelle
Resigned: 02 March 2012
Appointed Date: 25 October 2010
63 years old

Director
ROULSTONE, Stephen Albert
Resigned: 04 March 2011
Appointed Date: 31 May 2007
70 years old

Director
SANGHERA, Rabindersit
Resigned: 07 December 2016
Appointed Date: 02 March 2012
51 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 31 May 2007
Appointed Date: 31 May 2007

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 31 May 2007
Appointed Date: 31 May 2007

HENLEY GRANGE (HALESOWEN) MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Termination of appointment of Rabindersit Sanghera as a director on 7 December 2016
08 Feb 2017
Appointment of Mr Ian Charles James as a director on 7 December 2016
07 Jun 2016
Annual return made up to 31 May 2016 no member list
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 25 more events
05 Jul 2007
Secretary resigned;director resigned
19 Jun 2007
Director resigned
19 Jun 2007
New director appointed
19 Jun 2007
New secretary appointed;new director appointed
31 May 2007
Incorporation