GERMANDER MANAGEMENT LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Rochford » SS2 6UN

Company number 03521655
Status Active
Incorporation Date 4 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, ENGLAND, SS2 6UN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 November 2016; Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 November 2016. The most likely internet sites of GERMANDER MANAGEMENT LIMITED are www.germandermanagement.co.uk, and www.germander-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Germander Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03521655. Germander Management Limited has been working since 04 March 1998. The present status of the company is Active. The registered address of Germander Management Limited is Lancaster House Aviation Way Southend Airport Southend On Sea England Ss2 6un. . ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED is a Secretary of the company. BAMI, Jaya Kaur is a Director of the company. FAIRWEATHER, Peter is a Director of the company. KOCIOLEK, Kathleen is a Director of the company. Secretary CHATER, Andrew George has been resigned. Secretary HALLIDAY, James Gordon Tollemache has been resigned. Secretary HUMPHREY, Linda Ann has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASTRIDGE, Rebecca has been resigned. Director BATT, Clare Jane has been resigned. Director BLACKLEDGE, Robert Ian has been resigned. Director CURRIE, John Angus has been resigned. Director DOCKER, Chris has been resigned. Director HALLIDAY, James Gordon Tollemache has been resigned. Director HENDERSON, Stephen has been resigned. Director HUMPHREY, Linda Ann has been resigned. Director LIATSIS, Panagiotis, Professor has been resigned. Director OWEN, Peter Anthony has been resigned. Director PEARCE, Tracey Eleanor has been resigned. Director QUANTRIL, Tim has been resigned. Director WARREN, Marcus Henry has been resigned. Director WHITTAKER, Cheryll Lesley has been resigned. Director WILSHER, Maureen Helen has been resigned. Director WILSON, David James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Appointed Date: 02 November 2016

Director
BAMI, Jaya Kaur
Appointed Date: 19 May 2015
36 years old

Director
FAIRWEATHER, Peter
Appointed Date: 19 May 2015
69 years old

Director
KOCIOLEK, Kathleen
Appointed Date: 21 August 2000
73 years old

Resigned Directors

Secretary
CHATER, Andrew George
Resigned: 22 July 2014
Appointed Date: 01 May 2002

Secretary
HALLIDAY, James Gordon Tollemache
Resigned: 21 April 1999
Appointed Date: 04 March 1998

Secretary
HUMPHREY, Linda Ann
Resigned: 30 April 2002
Appointed Date: 21 April 1999

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Resigned: 02 November 2016
Appointed Date: 22 July 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1998
Appointed Date: 04 March 1998

Director
ASTRIDGE, Rebecca
Resigned: 13 January 2011
Appointed Date: 21 July 1999
54 years old

Director
BATT, Clare Jane
Resigned: 14 May 2012
Appointed Date: 01 December 2005
46 years old

Director
BLACKLEDGE, Robert Ian
Resigned: 19 May 2015
Appointed Date: 10 November 2004
54 years old

Director
CURRIE, John Angus
Resigned: 02 October 2012
Appointed Date: 29 January 2009
49 years old

Director
DOCKER, Chris
Resigned: 21 August 2000
Appointed Date: 21 July 1999
53 years old

Director
HALLIDAY, James Gordon Tollemache
Resigned: 21 April 1999
Appointed Date: 04 March 1998
78 years old

Director
HENDERSON, Stephen
Resigned: 07 February 2006
Appointed Date: 21 July 1999
54 years old

Director
HUMPHREY, Linda Ann
Resigned: 01 March 2004
Appointed Date: 21 April 1999
66 years old

Director
LIATSIS, Panagiotis, Professor
Resigned: 14 April 2015
Appointed Date: 01 November 2007
58 years old

Director
OWEN, Peter Anthony
Resigned: 21 August 2000
Appointed Date: 21 April 1999
52 years old

Director
PEARCE, Tracey Eleanor
Resigned: 02 April 2001
Appointed Date: 21 April 1999
61 years old

Director
QUANTRIL, Tim
Resigned: 01 March 2004
Appointed Date: 09 October 2001
52 years old

Director
WARREN, Marcus Henry
Resigned: 13 August 2004
Appointed Date: 21 July 1999
61 years old

Director
WHITTAKER, Cheryll Lesley
Resigned: 21 April 1999
Appointed Date: 04 March 1998
68 years old

Director
WILSHER, Maureen Helen
Resigned: 07 February 2006
Appointed Date: 20 December 1999
73 years old

Director
WILSON, David James
Resigned: 30 March 2002
Appointed Date: 21 July 1999
54 years old

GERMANDER MANAGEMENT LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
02 Nov 2016
Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 November 2016
02 Nov 2016
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 November 2016
02 Nov 2016
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2 November 2016
08 Mar 2016
Annual return made up to 4 March 2016 no member list
...
... and 87 more events
17 Apr 1999
Annual return made up to 04/03/99
02 Dec 1998
Accounting reference date extended from 31/03/99 to 31/08/99
12 May 1998
Memorandum and Articles of Association
08 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Mar 1998
Incorporation