GLOUCESTER YARD MANAGEMENT LIMITED
LEWES

Hellopages » East Sussex » Lewes » BN8 4LA
Company number 04228095
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address 5 5 THE GREEN, NEWICK, LEWES, EAST SUSSEX, ENGLAND, BN8 4LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Registered office address changed from 5 the Green Newick Lewes East Sussex BN8 4LA England to 5 5 the Green Newick Lewes East Sussex BN8 4LA on 8 July 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 . The most likely internet sites of GLOUCESTER YARD MANAGEMENT LIMITED are www.gloucesteryardmanagement.co.uk, and www.gloucester-yard-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Gloucester Yard Management Limited is a Private Limited Company. The company registration number is 04228095. Gloucester Yard Management Limited has been working since 04 June 2001. The present status of the company is Active. The registered address of Gloucester Yard Management Limited is 5 5 The Green Newick Lewes East Sussex England Bn8 4la. . MANTLE, St John William is a Secretary of the company. AMOS, Michael Jeffrey, Dr is a Director of the company. CALDICOT, Vincent Charles is a Director of the company. COUNSELL, Daniel Paul is a Director of the company. HOWE, Darren Francis is a Director of the company. MANTLE, St John William is a Director of the company. PAIRAM, Ong-Oaj is a Director of the company. STARTIN-FIELD, Graham Richard is a Director of the company. VEREKER, Annabel is a Director of the company. Secretary CURRY, Stephen Laurence has been resigned. Secretary CURRY, Stephen Laurence has been resigned. Secretary SHARP, Andrew James has been resigned. Director CRANE, Damon Anthony has been resigned. Director CURRY, Stephen Laurence has been resigned. Director FLANAGAN, Christopher John has been resigned. Director FLANAGAN, Christopher John has been resigned. Director KEMPLEY, Delia has been resigned. Director OLIVER, Geffrey Toby John has been resigned. Director OLIVER, James Toby Edward has been resigned. Director SHARP, Andrew James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MANTLE, St John William
Appointed Date: 20 December 2015

Director
AMOS, Michael Jeffrey, Dr
Appointed Date: 14 June 2001
69 years old

Director
CALDICOT, Vincent Charles
Appointed Date: 15 January 2016
68 years old

Director
COUNSELL, Daniel Paul
Appointed Date: 02 May 2007
47 years old

Director
HOWE, Darren Francis
Appointed Date: 06 June 2001
56 years old

Director
MANTLE, St John William
Appointed Date: 13 June 2001
58 years old

Director
PAIRAM, Ong-Oaj
Appointed Date: 17 November 2011
41 years old

Director
STARTIN-FIELD, Graham Richard
Appointed Date: 07 June 2001
55 years old

Director
VEREKER, Annabel
Appointed Date: 28 September 2006
51 years old

Resigned Directors

Secretary
CURRY, Stephen Laurence
Resigned: 13 June 2006
Appointed Date: 04 April 2003

Secretary
CURRY, Stephen Laurence
Resigned: 04 April 2003
Appointed Date: 04 June 2001

Secretary
SHARP, Andrew James
Resigned: 08 January 2016
Appointed Date: 10 July 2006

Director
CRANE, Damon Anthony
Resigned: 20 December 2005
Appointed Date: 08 June 2001
56 years old

Director
CURRY, Stephen Laurence
Resigned: 03 April 2003
Appointed Date: 04 June 2001
73 years old

Director
FLANAGAN, Christopher John
Resigned: 19 June 2006
Appointed Date: 03 April 2003
70 years old

Director
FLANAGAN, Christopher John
Resigned: 18 June 2001
Appointed Date: 04 June 2001
70 years old

Director
KEMPLEY, Delia
Resigned: 22 November 2002
Appointed Date: 08 June 2001
57 years old

Director
OLIVER, Geffrey Toby John
Resigned: 28 September 2006
Appointed Date: 22 November 2002
82 years old

Director
OLIVER, James Toby Edward
Resigned: 17 November 2011
Appointed Date: 15 June 2001
51 years old

Director
SHARP, Andrew James
Resigned: 08 January 2016
Appointed Date: 21 December 2005
71 years old

GLOUCESTER YARD MANAGEMENT LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
08 Jul 2016
Registered office address changed from 5 the Green Newick Lewes East Sussex BN8 4LA England to 5 5 the Green Newick Lewes East Sussex BN8 4LA on 8 July 2016
07 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

07 Jul 2016
Registered office address changed from 4, Gloucester Yard 121-123 Gloucester Road Brighton BN1 4AF England to 5 the Green Newick Lewes East Sussex BN8 4LA on 7 July 2016
20 Jun 2016
Secretary's details changed for Mr St John William Mantle on 20 June 2016
...
... and 77 more events
14 Jun 2001
Ad 08/06/01--------- £ si [email protected]=12 £ ic 50/62
13 Jun 2001
New director appointed
13 Jun 2001
Ad 07/06/01--------- £ si [email protected]=25 £ ic 25/50
12 Jun 2001
New director appointed
04 Jun 2001
Incorporation