GRESHAM MILL MANAGEMENT COMPANY LIMITED
LIVERPOOL HALLCO 927 LIMITED

Hellopages » Merseyside » Liverpool » L3 9BY

Company number 04831959
Status Active
Incorporation Date 14 July 2003
Company Type Private Limited Company
Address KEPPIE MASSIE, ALABAMA HOUSE, 6 RUMFORD PLACE, LIVERPOOL, ENGLAND, L3 9BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool Merseyside L3 9B to Keppie Massie, Alabama House 6 Rumford Place Liverpool L3 9BY on 11 November 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GRESHAM MILL MANAGEMENT COMPANY LIMITED are www.greshammillmanagementcompany.co.uk, and www.gresham-mill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gresham Mill Management Company Limited is a Private Limited Company. The company registration number is 04831959. Gresham Mill Management Company Limited has been working since 14 July 2003. The present status of the company is Active. The registered address of Gresham Mill Management Company Limited is Keppie Massie Alabama House 6 Rumford Place Liverpool England L3 9by. . GARNETT, Antony Stuart is a Director of the company. MANDY, Basil John is a Director of the company. Secretary MASON, Deborah Jane has been resigned. Secretary WHITTLE, Mark Stuart has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BURNS, Simon Andrew has been resigned. Director DAVIES, Ross Edward has been resigned. Director DOUGLAS, Kathleen has been resigned. Director MANDY, Adele has been resigned. Director PATERSON, Sarah Jane has been resigned. Director PATMORE, Benjamin Giles has been resigned. Director SMITH, Warren James has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
GARNETT, Antony Stuart
Appointed Date: 08 June 2016
46 years old

Director
MANDY, Basil John
Appointed Date: 18 January 2013
73 years old

Resigned Directors

Secretary
MASON, Deborah Jane
Resigned: 01 May 2007
Appointed Date: 29 September 2003

Secretary
WHITTLE, Mark Stuart
Resigned: 06 August 2008
Appointed Date: 01 May 2007

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 29 September 2003
Appointed Date: 14 July 2003

Director
BURNS, Simon Andrew
Resigned: 13 October 2012
Appointed Date: 01 May 2007
52 years old

Director
DAVIES, Ross Edward
Resigned: 08 May 2015
Appointed Date: 01 June 2013
45 years old

Director
DOUGLAS, Kathleen
Resigned: 23 June 2016
Appointed Date: 18 January 2013
82 years old

Director
MANDY, Adele
Resigned: 01 March 2013
Appointed Date: 05 August 2010
45 years old

Director
PATERSON, Sarah Jane
Resigned: 12 February 2013
Appointed Date: 24 August 2010
52 years old

Director
PATMORE, Benjamin Giles
Resigned: 10 August 2007
Appointed Date: 03 May 2005
54 years old

Director
SMITH, Warren James
Resigned: 01 May 2007
Appointed Date: 29 September 2003
77 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 29 September 2003
Appointed Date: 14 July 2003

GRESHAM MILL MANAGEMENT COMPANY LIMITED Events

11 Nov 2016
Registered office address changed from C/O Keppie Massie Alabama House 6 Rumford Place Liverpool Merseyside L3 9B to Keppie Massie, Alabama House 6 Rumford Place Liverpool L3 9BY on 11 November 2016
25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Jun 2016
Appointment of Antony Stuart Garnett as a director on 8 June 2016
24 Jun 2016
Termination of appointment of Kathleen Douglas as a director on 23 June 2016
...
... and 61 more events
25 Nov 2003
New director appointed
25 Nov 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

25 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Nov 2003
Company name changed hallco 927 LIMITED\certificate issued on 11/11/03
14 Jul 2003
Incorporation

GRESHAM MILL MANAGEMENT COMPANY LIMITED Charges

30 July 2015
Charge code 0483 1959 0001
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…