THE GRANARY (HEXHAM) MANAGEMENT LIMITED
HEXHAM

Hellopages » Northumberland » Northumberland » NE46 1LW

Company number 03898530
Status Active
Incorporation Date 22 December 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address COMPANY SECRETARY, THE GRANARY, ST MARY'S WYND, HEXHAM, NORTHUMBERLAND, NE46 1LW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 no member list. The most likely internet sites of THE GRANARY (HEXHAM) MANAGEMENT LIMITED are www.thegranaryhexhammanagement.co.uk, and www.the-granary-hexham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Corbridge Rail Station is 3.3 miles; to Riding Mill Rail Station is 5.4 miles; to Haydon Bridge Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Granary Hexham Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03898530. The Granary Hexham Management Limited has been working since 22 December 1999. The present status of the company is Active. The registered address of The Granary Hexham Management Limited is Company Secretary The Granary St Mary S Wynd Hexham Northumberland Ne46 1lw. The company`s financial liabilities are £26.9k. It is £5.99k against last year. And the total assets are £33.36k, which is £6.4k against last year. HUTCHINSON, Robert William Heath is a Secretary of the company. LEES, David John is a Director of the company. PURVES, Stephen Harald is a Director of the company. TETLEY, James Colin is a Director of the company. Secretary HEELEY, Kenneth has been resigned. Secretary NESBITT, James Kevin has been resigned. Secretary PHILIPSON, John George has been resigned. Secretary SLATER, Keith has been resigned. Secretary TETLEY, James Colin has been resigned. Secretary TETLEY, James has been resigned. Secretary WYLIE, Freda has been resigned. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DAHL, Joan has been resigned. Director DOOTSON, Judy Marian has been resigned. Director PENMAN, Keith has been resigned. Director PHILIPSON, Edward John has been resigned. Director PHILIPSON, John George has been resigned. Director SLATER, Keith has been resigned. Director TETLEY, James has been resigned. Director WYLIE, Freda has been resigned. Director WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


the granary (hexham) management Key Finiance

LIABILITIES £26.9k
+28%
CASH n/a
TOTAL ASSETS £33.36k
+23%
All Financial Figures

Current Directors

Secretary
HUTCHINSON, Robert William Heath
Appointed Date: 01 January 2015

Director
LEES, David John
Appointed Date: 15 November 2005
65 years old

Director
PURVES, Stephen Harald
Appointed Date: 27 November 2001
63 years old

Director
TETLEY, James Colin
Appointed Date: 01 July 2009
47 years old

Resigned Directors

Secretary
HEELEY, Kenneth
Resigned: 31 October 2009
Appointed Date: 16 May 2006

Secretary
NESBITT, James Kevin
Resigned: 26 July 2001
Appointed Date: 19 March 2001

Secretary
PHILIPSON, John George
Resigned: 28 November 2000
Appointed Date: 18 February 2000

Secretary
SLATER, Keith
Resigned: 19 March 2001
Appointed Date: 28 November 2000

Secretary
TETLEY, James Colin
Resigned: 31 December 2014
Appointed Date: 06 January 2010

Secretary
TETLEY, James
Resigned: 16 May 2006
Appointed Date: 07 December 2004

Secretary
WYLIE, Freda
Resigned: 30 November 2006
Appointed Date: 26 July 2001

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 February 2000
Appointed Date: 22 December 1999

Director
DAHL, Joan
Resigned: 19 May 2005
Appointed Date: 18 February 2000
110 years old

Director
DOOTSON, Judy Marian
Resigned: 21 November 2004
Appointed Date: 19 October 2000
90 years old

Director
PENMAN, Keith
Resigned: 24 August 2004
Appointed Date: 25 November 2003
89 years old

Director
PHILIPSON, Edward John
Resigned: 28 November 2000
Appointed Date: 18 February 2000
103 years old

Director
PHILIPSON, John George
Resigned: 28 November 2000
Appointed Date: 18 February 2000
71 years old

Director
SLATER, Keith
Resigned: 25 November 2003
Appointed Date: 19 October 2000
89 years old

Director
TETLEY, James
Resigned: 30 November 2006
Appointed Date: 07 December 2004
47 years old

Director
WYLIE, Freda
Resigned: 16 May 2006
Appointed Date: 18 February 2000
107 years old

Director
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 18 February 2000
Appointed Date: 22 December 1999

Persons With Significant Control

Mr Robert William Heath Hutchinson
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

THE GRANARY (HEXHAM) MANAGEMENT LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 22 December 2015 no member list
08 Jan 2016
Register(s) moved to registered inspection location C/O C/O Youngsrps Ltd Myenza Building Priestpopple Hexham Northumberland NE46 1PS
08 Jan 2016
Register inspection address has been changed to C/O C/O Youngsrps Ltd Myenza Building Priestpopple Hexham Northumberland NE46 1PS
...
... and 69 more events
05 Apr 2000
New director appointed
05 Apr 2000
New secretary appointed;new director appointed
05 Apr 2000
Director resigned
05 Apr 2000
Secretary resigned
22 Dec 1999
Incorporation