TUDOR GRANGE LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8HX

Company number 01540048
Status Active
Incorporation Date 20 January 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 & 2 MERCIA VILLAGE, TORWOOD CLOSE WESTWOOD BUSINESS PARK, COVENTRY, CV4 8HX
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Appointment of Mrs Virginia Rose Larkin as a director on 20 July 2016; Appointment of Mrs Sarah Justine Beasley as a director on 20 July 2016. The most likely internet sites of TUDOR GRANGE LIMITED are www.tudorgrange.co.uk, and www.tudor-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. Tudor Grange Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01540048. Tudor Grange Limited has been working since 20 January 1981. The present status of the company is Active. The registered address of Tudor Grange Limited is 1 2 Mercia Village Torwood Close Westwood Business Park Coventry Cv4 8hx. . MCCULLOCH, Alan is a Secretary of the company. BEASLEY, Sarah Justine is a Director of the company. BONEHAM, George Harry is a Director of the company. CROSS-RUDKIN, Peter Stanley Miles is a Director of the company. GOODWIN, David Robert is a Director of the company. HAIR, Myra Yvette is a Director of the company. LARKIN, Virginia Rose is a Director of the company. MCCULLOCH, Alan is a Director of the company. Secretary GERZ, Gertrude has been resigned. Director BEARD, Raymond Paul has been resigned. Director BRADBURY, Esme has been resigned. Director BRADBURY, Esme has been resigned. Director BURKE, Douglas has been resigned. Director DAVIES, Robin has been resigned. Director GERZ, Gertrude has been resigned. Director HIRD, Gordon Cecil has been resigned. Director MILLS, Betty has been resigned. Director MURRAY, Allan has been resigned. Director RISLEY, Ailee has been resigned. Director ROBBINS, Kathleen has been resigned. Director TAYLOR, Enid Lilian has been resigned. Director THORNTON, Janet has been resigned. Director WALLACE, Joyce has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MCCULLOCH, Alan
Appointed Date: 23 April 2002

Director
BEASLEY, Sarah Justine
Appointed Date: 20 July 2016
58 years old

Director
BONEHAM, George Harry
Appointed Date: 14 February 1999
104 years old

Director
CROSS-RUDKIN, Peter Stanley Miles
Appointed Date: 19 January 1998
82 years old

Director
GOODWIN, David Robert
Appointed Date: 06 July 2008
71 years old

Director
HAIR, Myra Yvette
Appointed Date: 07 November 1993
92 years old

Director
LARKIN, Virginia Rose
Appointed Date: 20 July 2016
78 years old

Director
MCCULLOCH, Alan
Appointed Date: 18 January 1998
82 years old

Resigned Directors

Secretary
GERZ, Gertrude
Resigned: 07 July 2002

Director
BEARD, Raymond Paul
Resigned: 07 November 1993
85 years old

Director
BRADBURY, Esme
Resigned: 20 October 2015
Appointed Date: 06 July 2003
98 years old

Director
BRADBURY, Esme
Resigned: 18 January 1998
Appointed Date: 30 April 1993
98 years old

Director
BURKE, Douglas
Resigned: 30 November 1994
107 years old

Director
DAVIES, Robin
Resigned: 31 March 1995
Appointed Date: 07 November 1993
72 years old

Director
GERZ, Gertrude
Resigned: 07 July 2002
109 years old

Director
HIRD, Gordon Cecil
Resigned: 04 July 2004
Appointed Date: 14 February 1999
99 years old

Director
MILLS, Betty
Resigned: 31 March 1995
95 years old

Director
MURRAY, Allan
Resigned: 21 July 1998
Appointed Date: 18 January 1998
92 years old

Director
RISLEY, Ailee
Resigned: 14 February 1999
112 years old

Director
ROBBINS, Kathleen
Resigned: 14 February 1999
80 years old

Director
TAYLOR, Enid Lilian
Resigned: 05 September 2009
Appointed Date: 27 February 1996
108 years old

Director
THORNTON, Janet
Resigned: 08 July 2012
Appointed Date: 06 July 2008
79 years old

Director
WALLACE, Joyce
Resigned: 25 November 2006
Appointed Date: 04 July 2004
74 years old

TUDOR GRANGE LIMITED Events

10 Nov 2016
Confirmation statement made on 8 November 2016 with updates
13 Sep 2016
Appointment of Mrs Virginia Rose Larkin as a director on 20 July 2016
13 Sep 2016
Appointment of Mrs Sarah Justine Beasley as a director on 20 July 2016
17 May 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2015
Annual return made up to 22 November 2015 no member list
...
... and 97 more events
20 Jan 1988
Director resigned

20 Jan 1988
Annual return made up to 18/11/87

23 Jun 1987
Full accounts made up to 31 March 1987

24 Feb 1987
Annual return made up to 12/11/86

10 Jun 1986
Full accounts made up to 31 March 1986