THE GREENWAY (UXBRIDGE) MANAGEMENT COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB8 2PL

Company number 02865833
Status Active
Incorporation Date 20 October 1993
Company Type Private Limited Company
Address 73 THE GREENWAY, UXBRIDGE, MIDDLESEX, UB8 2PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE GREENWAY (UXBRIDGE) MANAGEMENT COMPANY LIMITED are www.thegreenwayuxbridgemanagementcompany.co.uk, and www.the-greenway-uxbridge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The Greenway Uxbridge Management Company Limited is a Private Limited Company. The company registration number is 02865833. The Greenway Uxbridge Management Company Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of The Greenway Uxbridge Management Company Limited is 73 The Greenway Uxbridge Middlesex Ub8 2pl. . TIMPSON, Catherine Mary Christine is a Secretary of the company. GREEN, Julie Mary is a Director of the company. PEARCE, Daniel is a Director of the company. READER, Graham is a Director of the company. TIMPSON, Catherine Mary Christine is a Director of the company. Secretary ARNOLD, Mark Andrew has been resigned. Secretary BRYSON, Julie Ann has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HAMLIN, Sharon has been resigned. Secretary HARVEY, Michael John has been resigned. Secretary WEBB, Russell John has been resigned. Director ARNOLD, Mark Andrew has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HAMLIN, Sharon has been resigned. Director HARVEY, Andrew Graham has been resigned. Director HARVEY, Michael John has been resigned. Director MUNNS, Paul has been resigned. Director SCOTT, Colin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TIMPSON, Catherine Mary Christine
Appointed Date: 02 September 1999

Director
GREEN, Julie Mary
Appointed Date: 06 March 1996
71 years old

Director
PEARCE, Daniel
Appointed Date: 17 September 2010
34 years old

Director
READER, Graham
Appointed Date: 02 September 1999
61 years old

Director
TIMPSON, Catherine Mary Christine
Appointed Date: 02 September 1999
59 years old

Resigned Directors

Secretary
ARNOLD, Mark Andrew
Resigned: 16 September 2010
Appointed Date: 30 March 1999

Secretary
BRYSON, Julie Ann
Resigned: 31 March 1998
Appointed Date: 06 March 1996

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 20 October 1993
Appointed Date: 20 October 1993

Secretary
HAMLIN, Sharon
Resigned: 30 March 1999
Appointed Date: 25 March 1998

Secretary
HARVEY, Michael John
Resigned: 16 March 1994
Appointed Date: 20 October 1993

Secretary
WEBB, Russell John
Resigned: 26 January 1996
Appointed Date: 23 March 1994

Director
ARNOLD, Mark Andrew
Resigned: 10 September 2010
Appointed Date: 25 March 1998
56 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 20 October 1993
Appointed Date: 20 October 1993
34 years old

Director
HAMLIN, Sharon
Resigned: 01 September 1999
Appointed Date: 17 October 1994
70 years old

Director
HARVEY, Andrew Graham
Resigned: 16 March 1994
Appointed Date: 20 October 1993
54 years old

Director
HARVEY, Michael John
Resigned: 16 March 1994
Appointed Date: 20 October 1993
80 years old

Director
MUNNS, Paul
Resigned: 31 March 1998
Appointed Date: 23 March 1994
56 years old

Director
SCOTT, Colin
Resigned: 20 October 1995
Appointed Date: 23 March 1994
71 years old

Persons With Significant Control

Miss Catherine Mary Christine Timpson
Notified on: 10 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE GREENWAY (UXBRIDGE) MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jul 2016
Confirmation statement made on 9 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4

30 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 63 more events
11 Apr 1994
Director resigned;new director appointed

11 Apr 1994
Secretary resigned;new secretary appointed;director resigned

04 Nov 1993
Secretary resigned;new director appointed

04 Nov 1993
New secretary appointed;director resigned;new director appointed

20 Oct 1993
Incorporation