MEATHOP GRANGE MANAGEMENT COMPANY LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 1EW
Company number 02796075
Status Active
Incorporation Date 4 March 1993
Company Type Private Limited Company
Address 12 SUN STREET, LANCASTER, ENGLAND, LA1 1EW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MEATHOP GRANGE MANAGEMENT COMPANY LIMITED are www.meathopgrangemanagementcompany.co.uk, and www.meathop-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Meathop Grange Management Company Limited is a Private Limited Company. The company registration number is 02796075. Meathop Grange Management Company Limited has been working since 04 March 1993. The present status of the company is Active. The registered address of Meathop Grange Management Company Limited is 12 Sun Street Lancaster England La1 1ew. The company`s financial liabilities are £2.42k. It is £-0.81k against last year. And the total assets are £23.9k, which is £-6.65k against last year. CROWE, William John is a Director of the company. LENIHAN, Paul Edward is a Director of the company. SIDDALL, Richard is a Director of the company. Secretary JACQUES, Michael Donald has been resigned. Secretary PREECE, Malcolm Howard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAKER, Alison has been resigned. Director BRAMLEY, Margaret Lesley has been resigned. Director BROWN, Derek Anthony has been resigned. Director COLES, Eric has been resigned. Director COOMBER, Andrew James has been resigned. Director DYKE, Peter John has been resigned. Director GARDNER, John has been resigned. Director HAGUE, Lynne has been resigned. Director HAYWARD, Jane has been resigned. Director HUGHES, Eric Herbert Robert has been resigned. Director JACQUES, Michael Donald has been resigned. Director LAMBERT, Derek has been resigned. Director PREECE, Malcolm Howard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


meathop grange management company Key Finiance

LIABILITIES £2.42k
-26%
CASH n/a
TOTAL ASSETS £23.9k
-22%
All Financial Figures

Current Directors

Director
CROWE, William John
Appointed Date: 01 April 2015
67 years old

Director
LENIHAN, Paul Edward
Appointed Date: 01 April 2015
55 years old

Director
SIDDALL, Richard
Appointed Date: 09 February 2011
76 years old

Resigned Directors

Secretary
JACQUES, Michael Donald
Resigned: 30 June 2015
Appointed Date: 24 October 2001

Secretary
PREECE, Malcolm Howard
Resigned: 24 October 2001
Appointed Date: 04 March 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 04 March 1993
Appointed Date: 04 March 1993

Director
BAKER, Alison
Resigned: 07 May 2000
Appointed Date: 04 June 1995
69 years old

Director
BRAMLEY, Margaret Lesley
Resigned: 09 February 2011
Appointed Date: 07 May 2000
81 years old

Director
BROWN, Derek Anthony
Resigned: 16 June 2002
Appointed Date: 29 March 1998
78 years old

Director
COLES, Eric
Resigned: 07 May 2000
Appointed Date: 04 June 1995
78 years old

Director
COOMBER, Andrew James
Resigned: 17 June 2008
Appointed Date: 16 June 2002
56 years old

Director
DYKE, Peter John
Resigned: 26 February 1995
Appointed Date: 04 March 1993
93 years old

Director
GARDNER, John
Resigned: 09 February 2011
Appointed Date: 03 July 2005
68 years old

Director
HAGUE, Lynne
Resigned: 07 May 2000
Appointed Date: 02 March 1997
77 years old

Director
HAYWARD, Jane
Resigned: 18 February 1996
Appointed Date: 04 June 1995
70 years old

Director
HUGHES, Eric Herbert Robert
Resigned: 26 February 1995
Appointed Date: 05 March 1993
78 years old

Director
JACQUES, Michael Donald
Resigned: 30 June 2015
Appointed Date: 24 October 2001
71 years old

Director
LAMBERT, Derek
Resigned: 01 April 2015
Appointed Date: 18 February 1996
87 years old

Director
PREECE, Malcolm Howard
Resigned: 24 October 2001
Appointed Date: 18 February 1996
80 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 04 March 1993
Appointed Date: 04 March 1993

MEATHOP GRANGE MANAGEMENT COMPANY LIMITED Events

22 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 19

21 Mar 2016
Registered office address changed from 12 Sun Street Sun Street Lancaster LA1 1EW England to 12 Sun Street Lancaster LA1 1EW on 21 March 2016
...
... and 83 more events
27 Apr 1993
New director appointed

15 Mar 1993
New director appointed

15 Mar 1993
Secretary resigned;new secretary appointed;director resigned

15 Mar 1993
Registered office changed on 15/03/93 from: 31 corsham street london N1 6DR

04 Mar 1993
Incorporation