4 GRANGE GARDENS (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN20 7DE

Company number 03352666
Status Active
Incorporation Date 15 April 1997
Company Type Private Limited Company
Address FLAT 2 4 GRANGE GARDENS, BLACKWATER ROAD, EASTBOURNE, EAST SUSSEX, BN20 7DE
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 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 6 . The most likely internet sites of 4 GRANGE GARDENS (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED are www.4grangegardenseastbourneresidentsassociation.co.uk, and www.4-grange-gardens-eastbourne-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Pevensey & Westham Rail Station is 4.1 miles; to Pevensey Bay Rail Station is 4.7 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4 Grange Gardens Eastbourne Residents Association Limited is a Private Limited Company. The company registration number is 03352666. 4 Grange Gardens Eastbourne Residents Association Limited has been working since 15 April 1997. The present status of the company is Active. The registered address of 4 Grange Gardens Eastbourne Residents Association Limited is Flat 2 4 Grange Gardens Blackwater Road Eastbourne East Sussex Bn20 7de. . MILNES, Robert Andrew is a Secretary of the company. KING, Alan Norman is a Director of the company. MAVRIKAKIS, Emmanuel, Dr is a Director of the company. MILNES, Robert Andrew is a Director of the company. WHEELER, Nigel Leonard is a Director of the company. Secretary GODFREY, Joanne Nicola has been resigned. Secretary MILNES, Robert Andrew has been resigned. Secretary WAGSTAFF, Peter Arthur Mann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GODFREY, Edward James has been resigned. Director HATFIELD, Tracy Louise has been resigned. Director TIDMAS, Marjorie Ethel Louise has been resigned. Director WAGSTAFF, Peter Arthur Mann has been resigned. Director WARREN, Yvonne Margaret has been resigned. Director WHITE, Jaqueline Rosemarie has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MILNES, Robert Andrew
Appointed Date: 31 July 2006

Director
KING, Alan Norman
Appointed Date: 06 August 1999
81 years old

Director
MAVRIKAKIS, Emmanuel, Dr
Appointed Date: 29 April 2007
53 years old

Director
MILNES, Robert Andrew
Appointed Date: 13 May 1997
81 years old

Director
WHEELER, Nigel Leonard
Appointed Date: 31 July 2006
75 years old

Resigned Directors

Secretary
GODFREY, Joanne Nicola
Resigned: 31 July 2006
Appointed Date: 25 September 2005

Secretary
MILNES, Robert Andrew
Resigned: 20 September 2005
Appointed Date: 01 September 2003

Secretary
WAGSTAFF, Peter Arthur Mann
Resigned: 21 April 2003
Appointed Date: 13 May 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 May 1997
Appointed Date: 15 April 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 May 1997
Appointed Date: 15 April 1997
35 years old

Director
GODFREY, Edward James
Resigned: 31 July 2006
Appointed Date: 25 September 2005
50 years old

Director
HATFIELD, Tracy Louise
Resigned: 10 August 2004
Appointed Date: 13 May 1997
62 years old

Director
TIDMAS, Marjorie Ethel Louise
Resigned: 31 May 2007
Appointed Date: 13 May 1997
107 years old

Director
WAGSTAFF, Peter Arthur Mann
Resigned: 21 April 2003
Appointed Date: 13 May 1997
101 years old

Director
WARREN, Yvonne Margaret
Resigned: 06 August 1999
Appointed Date: 13 May 1997
76 years old

Director
WHITE, Jaqueline Rosemarie
Resigned: 01 October 2002
Appointed Date: 20 March 1999
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 May 1997
Appointed Date: 15 April 1997

Persons With Significant Control

Mr Nigel Leonard Wheeler
Notified on: 2 May 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4 GRANGE GARDENS (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 6

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 6

...
... and 57 more events
23 May 1997
New director appointed
23 May 1997
New director appointed
23 May 1997
New director appointed
23 May 1997
New director appointed
15 Apr 1997
Incorporation