GRIFFIN WAY MANAGEMENT LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 4HJ
Company number 01319688
Status Active
Incorporation Date 30 June 1977
Company Type Private Limited Company
Address 38 COLLEGE ROAD, EPSOM, SURREY, ENGLAND, KT17 4HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Director's details changed for Susan Mary White on 9 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GRIFFIN WAY MANAGEMENT LIMITED are www.griffinwaymanagement.co.uk, and www.griffin-way-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Balham Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.9 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Griffin Way Management Limited is a Private Limited Company. The company registration number is 01319688. Griffin Way Management Limited has been working since 30 June 1977. The present status of the company is Active. The registered address of Griffin Way Management Limited is 38 College Road Epsom Surrey England Kt17 4hj. . HEIGHAM, Patrick Henry is a Secretary of the company. HEIGHAM, Patrick Henry is a Director of the company. HORTON, Clive Anthony Paul is a Director of the company. PREISS, Jill is a Director of the company. WHITE, Susan Mary is a Director of the company. Secretary MCKEER, Andrew Robin has been resigned. Secretary MORGAN, Catherine Carole has been resigned. Director BASCOMBE, Hugh Robert John has been resigned. Director EDGINTON, Pauline Margaret has been resigned. Director JENNER, Gordon John has been resigned. Director MCCABE, John has been resigned. Director PETTIT, Jeffrey William has been resigned. Director SIMMONS, Joan Mathine has been resigned. Director TANNER, Winifred Gladys has been resigned. Director VARLEY, Robert Henry has been resigned. Director WAYMARK, Monica has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEIGHAM, Patrick Henry
Appointed Date: 01 January 1997

Director
HEIGHAM, Patrick Henry
Appointed Date: 15 November 1994
83 years old

Director
HORTON, Clive Anthony Paul
Appointed Date: 31 December 2007
85 years old

Director
PREISS, Jill
Appointed Date: 31 December 2007
79 years old

Director
WHITE, Susan Mary
Appointed Date: 31 December 2007
81 years old

Resigned Directors

Secretary
MCKEER, Andrew Robin
Resigned: 01 January 1997
Appointed Date: 10 February 1995

Secretary
MORGAN, Catherine Carole
Resigned: 10 February 1995

Director
BASCOMBE, Hugh Robert John
Resigned: 15 November 1994
Appointed Date: 08 September 1993
95 years old

Director
EDGINTON, Pauline Margaret
Resigned: 24 May 1999
100 years old

Director
JENNER, Gordon John
Resigned: 31 December 2007
Appointed Date: 24 May 1999
96 years old

Director
MCCABE, John
Resigned: 04 June 2007
Appointed Date: 27 November 1995
83 years old

Director
PETTIT, Jeffrey William
Resigned: 13 July 2004
Appointed Date: 30 September 1996
108 years old

Director
SIMMONS, Joan Mathine
Resigned: 10 May 1994
103 years old

Director
TANNER, Winifred Gladys
Resigned: 18 June 2002
Appointed Date: 10 May 1994
104 years old

Director
VARLEY, Robert Henry
Resigned: 07 September 1993
86 years old

Director
WAYMARK, Monica
Resigned: 16 May 1994
113 years old

Persons With Significant Control

Patrick Henry Heigham
Notified on: 1 July 2016
83 years old
Nature of control: Has significant influence or control

Clive Anthony Paul Horton
Notified on: 1 July 2016
85 years old
Nature of control: Has significant influence or control

Jill Preiss
Notified on: 1 July 2016
79 years old
Nature of control: Has significant influence or control

Susan Mary White
Notified on: 1 July 2016
81 years old
Nature of control: Has significant influence or control

GRIFFIN WAY MANAGEMENT LIMITED Events

12 Dec 2016
Confirmation statement made on 9 October 2016 with updates
09 Dec 2016
Director's details changed for Susan Mary White on 9 November 2016
10 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Feb 2016
Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 13 February 2016
22 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 18,501

...
... and 101 more events
29 Dec 1986
Full accounts made up to 31 December 1985

29 Dec 1986
Return made up to 17/12/86; full list of members

30 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

16 Jun 1986
Director resigned;new director appointed

30 Jun 1977
Incorporation

GRIFFIN WAY MANAGEMENT LIMITED Charges

24 January 1979
Mortgage
Delivered: 6 February 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H griffin court, griffin way, bookham, surrey. Together…
3 November 1978
Legal mortgage
Delivered: 14 November 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H griffin ct., Griffin way great bookham, surrey…