GRANGE VIEW (WIGTON) MANAGEMENT LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0LJ

Company number 05535209
Status Active
Incorporation Date 12 August 2005
Company Type Private Limited Company
Address LSL ESTATE MANAGEMENT LIMITED, PACIFIC HOUSE BUSINESS CENTRE FLETCHER WAY, PARKHOUSE, CARLISLE, CUMBRIA, CA3 0LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of GRANGE VIEW (WIGTON) MANAGEMENT LIMITED are www.grangeviewwigtonmanagement.co.uk, and www.grange-view-wigton-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Grange View Wigton Management Limited is a Private Limited Company. The company registration number is 05535209. Grange View Wigton Management Limited has been working since 12 August 2005. The present status of the company is Active. The registered address of Grange View Wigton Management Limited is Lsl Estate Management Limited Pacific House Business Centre Fletcher Way Parkhouse Carlisle Cumbria Ca3 0lj. . STOREY, Alan is a Secretary of the company. ELLIOTT, Jane is a Director of the company. LITTLE, Stephen William is a Director of the company. Secretary CHAPMAN, Alan has been resigned. Secretary GASS, Roger Neil has been resigned. Director BEATTIE, Andrew has been resigned. Director CHAPMAN, Alan has been resigned. Director JONES, Richard Martin Vaughan has been resigned. Director LITTLE, Barry Joseph has been resigned. Director MCGUCKIN, Louise Ann has been resigned. Director SHORE, Stuart William has been resigned. The company operates in "Residents property management".


grange view (wigton) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STOREY, Alan
Appointed Date: 14 July 2008

Director
ELLIOTT, Jane
Appointed Date: 14 July 2008
66 years old

Director
LITTLE, Stephen William
Appointed Date: 14 July 2008
45 years old

Resigned Directors

Secretary
CHAPMAN, Alan
Resigned: 24 January 2007
Appointed Date: 12 August 2005

Secretary
GASS, Roger Neil
Resigned: 14 July 2008
Appointed Date: 24 January 2007

Director
BEATTIE, Andrew
Resigned: 14 July 2008
Appointed Date: 24 January 2007
54 years old

Director
CHAPMAN, Alan
Resigned: 24 January 2007
Appointed Date: 12 August 2005
68 years old

Director
JONES, Richard Martin Vaughan
Resigned: 24 January 2007
Appointed Date: 12 August 2005
66 years old

Director
LITTLE, Barry Joseph
Resigned: 01 February 2008
Appointed Date: 24 January 2007
68 years old

Director
MCGUCKIN, Louise Ann
Resigned: 14 July 2008
Appointed Date: 24 January 2007
50 years old

Director
SHORE, Stuart William
Resigned: 20 July 2010
Appointed Date: 14 July 2008
78 years old

GRANGE VIEW (WIGTON) MANAGEMENT LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 31 August 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
19 Sep 2015
Accounts for a dormant company made up to 31 August 2015
27 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 13

27 Aug 2015
Secretary's details changed for Alan Storey on 5 April 2015
...
... and 39 more events
03 Feb 2007
Director resigned
03 Feb 2007
Secretary resigned;director resigned
03 Feb 2007
Registered office changed on 03/02/07 from: 6 victoria place carlisle cumbria CA1 1ES
24 Aug 2006
Return made up to 12/08/06; full list of members
12 Aug 2005
Incorporation