PLAISTOW (GRANGE) MANAGEMENT COMPANY LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 02029865
Status Active
Incorporation Date 19 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 no member list. The most likely internet sites of PLAISTOW (GRANGE) MANAGEMENT COMPANY LIMITED are www.plaistowgrangemanagementcompany.co.uk, and www.plaistow-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Plaistow Grange Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02029865. Plaistow Grange Management Company Limited has been working since 19 June 1986. The present status of the company is Active. The registered address of Plaistow Grange Management Company Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. . J NICHOLSON & SON is a Secretary of the company. MIAH, Atik is a Director of the company. Secretary CUZNER, Catherine Anne has been resigned. Secretary MIAH, Atik has been resigned. Secretary MORRIS, Victoria Jane has been resigned. Secretary OSCAR, Leone Jane has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ANSON, Colin Ernest has been resigned. Director BAKER, Jane has been resigned. Director BELL, Kevin Douglas Leslie has been resigned. Director CUZNER, Kate has been resigned. Director DODD, Luke Stacey has been resigned. Director FORBES, Nicolas James has been resigned. Director GREENWOOD, Alison has been resigned. Director HAYTON, Adrian Colin has been resigned. Director RAHMAN, Salehur has been resigned. Director TAMPLIN, Anne Teresa has been resigned. Director TUCKER, Miles has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 10 March 2011

Director
MIAH, Atik
Appointed Date: 10 February 2003
47 years old

Resigned Directors

Secretary
CUZNER, Catherine Anne
Resigned: 08 April 2005
Appointed Date: 08 May 2002

Secretary
MIAH, Atik
Resigned: 18 July 2008
Appointed Date: 25 May 2005

Secretary
MORRIS, Victoria Jane
Resigned: 08 May 2002

Secretary
OSCAR, Leone Jane
Resigned: 12 January 2006
Appointed Date: 13 May 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 21 March 2011
Appointed Date: 18 July 2008

Director
ANSON, Colin Ernest
Resigned: 01 November 1998
58 years old

Director
BAKER, Jane
Resigned: 26 January 1996
65 years old

Director
BELL, Kevin Douglas Leslie
Resigned: 01 May 2003
Appointed Date: 01 July 1997
53 years old

Director
CUZNER, Kate
Resigned: 08 April 2005
Appointed Date: 02 July 1990
68 years old

Director
DODD, Luke Stacey
Resigned: 01 February 2013
Appointed Date: 29 January 2010
47 years old

Director
FORBES, Nicolas James
Resigned: 30 June 1997
68 years old

Director
GREENWOOD, Alison
Resigned: 02 July 1990
62 years old

Director
HAYTON, Adrian Colin
Resigned: 01 July 2001
Appointed Date: 02 November 1998
58 years old

Director
RAHMAN, Salehur
Resigned: 30 July 2004
Appointed Date: 02 July 1999
54 years old

Director
TAMPLIN, Anne Teresa
Resigned: 02 July 1999
71 years old

Director
TUCKER, Miles
Resigned: 22 February 2007
Appointed Date: 01 July 2001
49 years old

PLAISTOW (GRANGE) MANAGEMENT COMPANY LIMITED Events

28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Dec 2015
Annual return made up to 31 December 2015 no member list
25 Feb 2015
Accounts for a dormant company made up to 31 December 2014
31 Dec 2014
Annual return made up to 31 December 2014 no member list
...
... and 96 more events
12 Apr 1988
Registered office changed on 12/04/88 from: gunnersbury house 626 chiswick high road london W4

06 Jan 1988
Accounts for a dormant company made up to 31 December 1986

06 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Jan 1988
Annual return made up to 31/12/86

07 Jul 1986
Accounting reference date notified as 31/12