29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 5SH

Company number 02932391
Status Active
Incorporation Date 24 May 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 CLIFFORD COURT, GRANGE ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, ENGLAND, CM23 5SH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Annual return made up to 18 May 2016 no member list; Appointment of Mr Christopher John Cooper as a secretary on 29 April 2016; Termination of appointment of Antony John Wilson as a director on 29 April 2016. The most likely internet sites of 29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED are www.29and31grangeroadmanagementcompany.co.uk, and www.29-and-31-grange-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Stansted Airport Rail Station is 4.2 miles; to Harlow Mill Rail Station is 5.6 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.29 and 31 Grange Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02932391. 29 and 31 Grange Road Management Company Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of 29 and 31 Grange Road Management Company Limited is 3 Clifford Court Grange Road Bishop S Stortford Hertfordshire England Cm23 5sh. The company`s financial liabilities are £11.99k. It is £0.34k against last year. And the total assets are £11.99k, which is £0.34k against last year. COOPER, Christopher John is a Secretary of the company. COOPER, Christopher John is a Director of the company. JAQUES, Lee Martin is a Director of the company. Secretary KENNEDY, Susan Elizabeth has been resigned. Secretary PLUNKETT, Peter George has been resigned. Secretary SUMNER, Graeme Charles has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WILSON, Antony John has been resigned. Director KENNEDY, Susan Elizabeth has been resigned. Director PETRIE, Duncan Grant has been resigned. Director PLUNKETT, Peter George has been resigned. Director SHIPPERLEE, Peter has been resigned. Director SUMNER, Graeme Charles has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WILSON, Antony John has been resigned. The company operates in "Other service activities n.e.c.".


29 and 31, grange road management company Key Finiance

LIABILITIES £11.99k
+2%
CASH n/a
TOTAL ASSETS £11.99k
+2%
All Financial Figures

Current Directors

Secretary
COOPER, Christopher John
Appointed Date: 29 April 2016

Director
COOPER, Christopher John
Appointed Date: 24 November 1996
78 years old

Director
JAQUES, Lee Martin
Appointed Date: 13 March 2014
59 years old

Resigned Directors

Secretary
KENNEDY, Susan Elizabeth
Resigned: 30 July 1999
Appointed Date: 10 May 1996

Secretary
PLUNKETT, Peter George
Resigned: 20 July 2007
Appointed Date: 30 July 1999

Secretary
SUMNER, Graeme Charles
Resigned: 10 May 1996
Appointed Date: 24 May 1994

Nominee Secretary
THOMAS, Howard
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Secretary
WILSON, Antony John
Resigned: 29 April 2016
Appointed Date: 20 July 2007

Director
KENNEDY, Susan Elizabeth
Resigned: 30 July 1999
Appointed Date: 10 May 1996
54 years old

Director
PETRIE, Duncan Grant
Resigned: 24 November 1996
Appointed Date: 24 May 1994
58 years old

Director
PLUNKETT, Peter George
Resigned: 27 February 2007
Appointed Date: 30 July 1999
75 years old

Director
SHIPPERLEE, Peter
Resigned: 16 March 2014
Appointed Date: 01 July 2001
101 years old

Director
SUMNER, Graeme Charles
Resigned: 10 May 1996
Appointed Date: 24 May 1994
65 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 May 1994
Appointed Date: 24 May 1994
63 years old

Director
WILSON, Antony John
Resigned: 29 April 2016
Appointed Date: 27 February 2007
76 years old

29 AND 31, GRANGE ROAD MANAGEMENT COMPANY LIMITED Events

18 May 2016
Annual return made up to 18 May 2016 no member list
18 May 2016
Appointment of Mr Christopher John Cooper as a secretary on 29 April 2016
12 May 2016
Termination of appointment of Antony John Wilson as a director on 29 April 2016
12 May 2016
Termination of appointment of Antony John Wilson as a secretary on 29 April 2016
12 May 2016
Termination of appointment of Antony John Wilson as a secretary on 29 April 2016
...
... and 59 more events
16 Nov 1994
Accounting reference date notified as 31/12

03 Jun 1994
Registered office changed on 03/06/94 from: 16 st john street london EC1M 4AY

03 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

03 Jun 1994
Director resigned;new director appointed

24 May 1994
Incorporation