GRANGE MANAGEMENT COMPANY (RICKMANSWORTH) LIMITED(THE)
COBHAM

Hellopages » Surrey » Elmbridge » KT11 2LA

Company number 01592005
Status Active
Incorporation Date 16 October 1981
Company Type Private Limited Company
Address ESH MANAGEMENT LTD, 30 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Elizabeth Foster as a director on 22 August 2016. The most likely internet sites of GRANGE MANAGEMENT COMPANY (RICKMANSWORTH) LIMITED(THE) are www.grangemanagementcompanyrickmansworth.co.uk, and www.grange-management-company-rickmansworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.3 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange Management Company Rickmansworth Limited The is a Private Limited Company. The company registration number is 01592005. Grange Management Company Rickmansworth Limited The has been working since 16 October 1981. The present status of the company is Active. The registered address of Grange Management Company Rickmansworth Limited The is Esh Management Ltd 30 Anyards Road Cobham Surrey Kt11 2la. . ESH MANAGEMENT LTD is a Secretary of the company. FOSTER, John Robert is a Director of the company. HURST, Margaret is a Director of the company. Secretary HALE, Reginald Henry has been resigned. Secretary LEFEVRE, Jean Charles has been resigned. Secretary TG ESTATE MANAGEMENT has been resigned. Director FOSTER, Elizabeth has been resigned. Director GREENWOOD, Jane has been resigned. Director HALE, Reginald Henry has been resigned. Director HAYES, Sheila has been resigned. Director LEFEVRE, Jean Charles has been resigned. Director REYNOLD SMITH, Eric Leonard has been resigned. Director RHODES, Emanuel Robert has been resigned. Director SALMONS, Malcolm David has been resigned. Director TULL, Trevor Frances has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESH MANAGEMENT LTD
Appointed Date: 28 July 2014

Director
FOSTER, John Robert
Appointed Date: 31 October 2014
78 years old

Director
HURST, Margaret
Appointed Date: 07 October 2014
75 years old

Resigned Directors

Secretary
HALE, Reginald Henry
Resigned: 04 April 1995

Secretary
LEFEVRE, Jean Charles
Resigned: 31 December 2002
Appointed Date: 04 April 1995

Secretary
TG ESTATE MANAGEMENT
Resigned: 28 July 2014
Appointed Date: 01 January 2003

Director
FOSTER, Elizabeth
Resigned: 22 August 2016
Appointed Date: 31 October 2014
75 years old

Director
GREENWOOD, Jane
Resigned: 12 May 2010
97 years old

Director
HALE, Reginald Henry
Resigned: 22 October 1999
Appointed Date: 04 April 1995
117 years old

Director
HAYES, Sheila
Resigned: 29 September 2014
Appointed Date: 23 October 1999
101 years old

Director
LEFEVRE, Jean Charles
Resigned: 11 February 2011
Appointed Date: 04 April 1995
102 years old

Director
REYNOLD SMITH, Eric Leonard
Resigned: 23 December 1996
110 years old

Director
RHODES, Emanuel Robert
Resigned: 13 August 2000
102 years old

Director
SALMONS, Malcolm David
Resigned: 16 July 2015
Appointed Date: 14 April 2000
67 years old

Director
TULL, Trevor Frances
Resigned: 30 November 2007
Appointed Date: 17 August 2000
93 years old

GRANGE MANAGEMENT COMPANY (RICKMANSWORTH) LIMITED(THE) Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
07 Feb 2017
Accounts for a dormant company made up to 31 December 2016
23 Aug 2016
Termination of appointment of Elizabeth Foster as a director on 22 August 2016
03 Aug 2016
Accounts for a dormant company made up to 31 December 2015
21 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20

...
... and 98 more events
28 Jun 1988
Accounts made up to 31 December 1987

28 Jun 1988
Return made up to 07/04/88; full list of members

28 Jun 1988
New director appointed

15 Apr 1987
Accounts made up to 31 December 1986

15 Apr 1987
Return made up to 25/03/87; full list of members