WELLINGTONIA GRANGE MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » Exeter » EX4 3SN

Company number 04294477
Status Active
Incorporation Date 26 September 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 QUEEN STREET, EXETER, EX4 3SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mr Anthony Jack Hymas on 11 April 2017; Appointment of Mr Anthony Jack Hymas as a director on 1 April 2017; Termination of appointment of Anthony Jack Hymans as a director on 16 June 2016. The most likely internet sites of WELLINGTONIA GRANGE MANAGEMENT COMPANY LIMITED are www.wellingtoniagrangemanagementcompany.co.uk, and www.wellingtonia-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Wellingtonia Grange Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04294477. Wellingtonia Grange Management Company Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of Wellingtonia Grange Management Company Limited is 20 Queen Street Exeter Ex4 3sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. HYMANS, Anthony Jack is a Director of the company. MARSHALL, Francis Paul Fitzroy, Dr is a Director of the company. STANSFIELD, Christian Carl Alexander is a Director of the company. SWANTON, Averil Elizabeth is a Director of the company. Secretary HEDLEY, Roger Hugh has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BARNARD, Jack Hanley has been resigned. Director BARNARD, Jack Hanley has been resigned. Director BENTLEY, Christopher Charles has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director FAIRCLOUGH, Nicholas has been resigned. Director HYMANS, Anthony Jack has been resigned. Director LILLEY, John Anthony has been resigned. Director MARSHALL, Ann Denise, Dr has been resigned. Director REDDINGTON, Sheila Mary has been resigned. Director REDDINGTON, Sheila Mary has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 September 2015

Director
HYMANS, Anthony Jack
Appointed Date: 01 April 2017
99 years old

Director
MARSHALL, Francis Paul Fitzroy, Dr
Appointed Date: 06 July 2006
79 years old

Director
STANSFIELD, Christian Carl Alexander
Appointed Date: 17 July 2007
89 years old

Director
SWANTON, Averil Elizabeth
Appointed Date: 06 July 2010
85 years old

Resigned Directors

Secretary
HEDLEY, Roger Hugh
Resigned: 14 November 2013
Appointed Date: 01 January 2005

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 September 2015
Appointed Date: 18 November 2013

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 01 January 2005
Appointed Date: 26 September 2001

Director
BARNARD, Jack Hanley
Resigned: 31 December 2008
Appointed Date: 17 July 2007
100 years old

Director
BARNARD, Jack Hanley
Resigned: 28 February 2005
Appointed Date: 18 March 2004
100 years old

Director
BENTLEY, Christopher Charles
Resigned: 01 October 2013
Appointed Date: 24 February 2005
46 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 13 September 2004
Appointed Date: 26 September 2001
38 years old

Director
FAIRCLOUGH, Nicholas
Resigned: 03 August 2005
Appointed Date: 18 March 2004
67 years old

Director
HYMANS, Anthony Jack
Resigned: 16 June 2016
Appointed Date: 30 June 2008
99 years old

Director
LILLEY, John Anthony
Resigned: 06 July 2006
Appointed Date: 18 March 2004
86 years old

Director
MARSHALL, Ann Denise, Dr
Resigned: 09 October 2007
Appointed Date: 06 July 2006
75 years old

Director
REDDINGTON, Sheila Mary
Resigned: 28 February 2017
Appointed Date: 06 June 2012
79 years old

Director
REDDINGTON, Sheila Mary
Resigned: 06 July 2010
Appointed Date: 30 June 2008
79 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 14 September 2004
Appointed Date: 13 September 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 18 March 2004
Appointed Date: 26 September 2001

WELLINGTONIA GRANGE MANAGEMENT COMPANY LIMITED Events

11 Apr 2017
Director's details changed for Mr Anthony Jack Hymas on 11 April 2017
04 Apr 2017
Appointment of Mr Anthony Jack Hymas as a director on 1 April 2017
17 Mar 2017
Termination of appointment of Anthony Jack Hymans as a director on 16 June 2016
01 Mar 2017
Termination of appointment of Sheila Mary Reddington as a director on 28 February 2017
05 Oct 2016
Confirmation statement made on 26 September 2016 with updates
...
... and 66 more events
05 Jul 2003
Accounts for a dormant company made up to 31 December 2002
05 Jul 2003
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

27 Sep 2002
Annual return made up to 26/09/02
17 Dec 2001
Accounting reference date extended from 30/09/02 to 31/12/02
26 Sep 2001
Incorporation