CRISS GROVE MANAGEMENT COMPANY LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 9FE
Company number 06285850
Status Active
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address 7 FARMERS PLACE, CHALFONT ST. PETER, GERRARDS CROSS, ENGLAND, SL9 9FE
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 forty-two events have happened. The last three records are Appointment of Mrs Lisa Anne Kyriacou as a director on 19 May 2017; Termination of appointment of Barbara Elmes as a secretary on 2 May 2017; Appointment of Mrs Sue Carr as a secretary on 2 May 2017. The most likely internet sites of CRISS GROVE MANAGEMENT COMPANY LIMITED are www.crissgrovemanagementcompany.co.uk, and www.criss-grove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Criss Grove Management Company Limited is a Private Limited Company. The company registration number is 06285850. Criss Grove Management Company Limited has been working since 19 June 2007. The present status of the company is Active. The registered address of Criss Grove Management Company Limited is 7 Farmers Place Chalfont St Peter Gerrards Cross England Sl9 9fe. . CARR, Sue is a Secretary of the company. KYRIACOU, Lisa Anne is a Director of the company. SIVABALAN, Kanagasabi Sivasubramaniam is a Director of the company. Secretary ASKIN, Robert has been resigned. Secretary BARRY, Philip has been resigned. Secretary ELMES, Barbara has been resigned. Secretary ELMES, Barbara Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARR, Sue has been resigned. Director FURLONG, Jacqueline has been resigned. Director LLOYD, Graham Ernest has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CARR, Sue
Appointed Date: 02 May 2017

Director
KYRIACOU, Lisa Anne
Appointed Date: 19 May 2017
40 years old

Director
SIVABALAN, Kanagasabi Sivasubramaniam
Appointed Date: 21 November 2008
63 years old

Resigned Directors

Secretary
ASKIN, Robert
Resigned: 21 November 2008
Appointed Date: 19 June 2007

Secretary
BARRY, Philip
Resigned: 09 November 2016
Appointed Date: 17 August 2012

Secretary
ELMES, Barbara
Resigned: 02 May 2017
Appointed Date: 20 December 2016

Secretary
ELMES, Barbara Mary
Resigned: 17 August 2012
Appointed Date: 01 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

Director
CARR, Sue
Resigned: 23 January 2017
Appointed Date: 20 November 2016
68 years old

Director
FURLONG, Jacqueline
Resigned: 15 June 2012
Appointed Date: 21 November 2008
58 years old

Director
LLOYD, Graham Ernest
Resigned: 21 November 2008
Appointed Date: 19 June 2007
78 years old

Director
TUCKER, Donald Anthony
Resigned: 21 November 2008
Appointed Date: 19 June 2007
71 years old

CRISS GROVE MANAGEMENT COMPANY LIMITED Events

20 May 2017
Appointment of Mrs Lisa Anne Kyriacou as a director on 19 May 2017
10 May 2017
Termination of appointment of Barbara Elmes as a secretary on 2 May 2017
10 May 2017
Appointment of Mrs Sue Carr as a secretary on 2 May 2017
23 Jan 2017
Termination of appointment of Sue Carr as a director on 23 January 2017
25 Dec 2016
Appointment of Mrs Barbara Elmes as a secretary on 20 December 2016
...
... and 32 more events
26 Jun 2008
Return made up to 19/06/08; full list of members
11 Jun 2008
Total exemption full accounts made up to 31 December 2007
17 Aug 2007
Accounting reference date shortened from 30/06/08 to 31/12/07
29 Jun 2007
Secretary resigned
19 Jun 2007
Incorporation