PINEWOOD MANAGEMENT COMPANY (GRAYSHOTT) LIMITED
GRAYSHOTT

Hellopages » Hampshire » East Hampshire » GU26 6LL

Company number 03333110
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address 1 PINEWOOD, HEADLEY ROAD, GRAYSHOTT, SURREY, GU26 6LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 6 . The most likely internet sites of PINEWOOD MANAGEMENT COMPANY (GRAYSHOTT) LIMITED are www.pinewoodmanagementcompanygrayshott.co.uk, and www.pinewood-management-company-grayshott.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Milford (Surrey) Rail Station is 6.5 miles; to Bentley (Hants) Rail Station is 6.8 miles; to Farnham Rail Station is 7.1 miles; to Ash Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinewood Management Company Grayshott Limited is a Private Limited Company. The company registration number is 03333110. Pinewood Management Company Grayshott Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of Pinewood Management Company Grayshott Limited is 1 Pinewood Headley Road Grayshott Surrey Gu26 6ll. The company`s financial liabilities are £17.26k. It is £0.73k against last year. And the total assets are £17.72k, which is £0.83k against last year. FAULKNER, Ian James is a Director of the company. NELSON, Robert Charles James is a Director of the company. Secretary BRAITHWAITE, Helen Elizabeth has been resigned. Secretary SKINNER, Paul Brian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ARTHUR, Roy Anthony has been resigned. Director BORROW, Michael John has been resigned. Director CLARKE, Diane Cecelia has been resigned. Director CLARKE, Michael Fitzgerald has been resigned. Director HENNEN, Christopher John has been resigned. Director KITCHENER, Patricia Diane has been resigned. Director NECK, Geoffrey William has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


pinewood management company (grayshott) Key Finiance

LIABILITIES £17.26k
+4%
CASH n/a
TOTAL ASSETS £17.72k
+4%
All Financial Figures

Current Directors

Director
FAULKNER, Ian James
Appointed Date: 29 May 2007
50 years old

Director
NELSON, Robert Charles James
Appointed Date: 31 March 2014
90 years old

Resigned Directors

Secretary
BRAITHWAITE, Helen Elizabeth
Resigned: 13 October 2008
Appointed Date: 07 April 2003

Secretary
SKINNER, Paul Brian
Resigned: 07 April 2003
Appointed Date: 07 April 1997

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 April 1997
Appointed Date: 13 March 1997

Director
ARTHUR, Roy Anthony
Resigned: 30 September 2004
Appointed Date: 16 April 2004
99 years old

Director
BORROW, Michael John
Resigned: 09 May 2005
Appointed Date: 15 July 2001
97 years old

Director
CLARKE, Diane Cecelia
Resigned: 09 May 2005
Appointed Date: 11 May 2004
78 years old

Director
CLARKE, Michael Fitzgerald
Resigned: 29 May 2007
Appointed Date: 09 May 2005
85 years old

Director
HENNEN, Christopher John
Resigned: 15 July 2001
Appointed Date: 07 April 1997
87 years old

Director
KITCHENER, Patricia Diane
Resigned: 06 January 2016
Appointed Date: 11 May 2004
55 years old

Director
NECK, Geoffrey William
Resigned: 31 March 2014
Appointed Date: 13 October 2008
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 April 1997
Appointed Date: 13 March 1997

PINEWOOD MANAGEMENT COMPANY (GRAYSHOTT) LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
07 Dec 2016
Micro company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6

01 Mar 2016
Termination of appointment of Patricia Diane Kitchener as a director on 6 January 2016
22 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 57 more events
21 Apr 1997
Director resigned
21 Apr 1997
New director appointed
21 Apr 1997
New secretary appointed
21 Apr 1997
Registered office changed on 21/04/97 from: 31 corsham street london N1 6DR
13 Mar 1997
Incorporation