GRANGE COURT (WOOD STREET) LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Rochford » SS2 6UN

Company number 03017832
Status Active
Incorporation Date 3 February 1995
Company Type Private Limited Company
Address LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, ENGLAND, SS2 6UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 26 . The most likely internet sites of GRANGE COURT (WOOD STREET) LIMITED are www.grangecourtwoodstreet.co.uk, and www.grange-court-wood-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Grange Court Wood Street Limited is a Private Limited Company. The company registration number is 03017832. Grange Court Wood Street Limited has been working since 03 February 1995. The present status of the company is Active. The registered address of Grange Court Wood Street 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. JOHNSTON, Thomas Jack is a Director of the company. LAMBETH, Stephen Alan James is a Director of the company. NEPEAN, Beverley is a Director of the company. Secretary ALTY, John Martin Richard has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY DIRECTORS LIMITED has been resigned. Secretary POULTON, William Alexander has been resigned. Secretary ISEC SECRETARIAL SERVICES LIMITED has been resigned. Secretary J NICHOLSON & SON has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BONE, Raymond has been resigned. Director BREWERTON, Roy John has been resigned. Director BUNTING, Martin William has been resigned. Director CONE, John Henry has been resigned. Director CONE, John Henry has been resigned. Director DENNY, Carol Ann has been resigned. Director FLEET, Andrew Paul has been resigned. Director HAZELL, John Albert Sidney has been resigned. Director JOLLY, Aileen Stewart has been resigned. Director POULTON, Alan John has been resigned. Director WELDON, Lucy Katherine has been resigned. Director WELDON, Richard has been resigned. Director NEWASPECT LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Appointed Date: 02 June 2015

Director
JOHNSTON, Thomas Jack
Appointed Date: 15 July 1999
81 years old

Director
LAMBETH, Stephen Alan James
Appointed Date: 01 January 2012
72 years old

Director
NEPEAN, Beverley
Appointed Date: 28 July 2015
70 years old

Resigned Directors

Secretary
ALTY, John Martin Richard
Resigned: 01 November 2000
Appointed Date: 29 January 1996

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 17 March 2004
Appointed Date: 24 April 2003

Secretary
EQUITY DIRECTORS LIMITED
Resigned: 24 April 2003
Appointed Date: 20 January 2003

Secretary
POULTON, William Alexander
Resigned: 29 January 1996
Appointed Date: 03 February 1995

Secretary
ISEC SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2015
Appointed Date: 08 April 2015

Secretary
J NICHOLSON & SON
Resigned: 04 February 2015
Appointed Date: 17 March 2004

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 20 January 2003
Appointed Date: 01 November 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 February 1995
Appointed Date: 03 February 1995

Director
BONE, Raymond
Resigned: 15 July 1999
Appointed Date: 29 January 1998
84 years old

Director
BREWERTON, Roy John
Resigned: 06 April 1999
Appointed Date: 03 June 1996
86 years old

Director
BUNTING, Martin William
Resigned: 11 January 2016
Appointed Date: 01 November 2014
78 years old

Director
CONE, John Henry
Resigned: 06 September 2000
Appointed Date: 15 July 1999
98 years old

Director
CONE, John Henry
Resigned: 03 December 1996
Appointed Date: 29 January 1996
98 years old

Director
DENNY, Carol Ann
Resigned: 01 October 2014
Appointed Date: 20 September 2000
81 years old

Director
FLEET, Andrew Paul
Resigned: 22 December 2005
Appointed Date: 02 March 2003
67 years old

Director
HAZELL, John Albert Sidney
Resigned: 08 August 2005
Appointed Date: 04 December 2001
87 years old

Director
JOLLY, Aileen Stewart
Resigned: 02 June 1997
Appointed Date: 29 January 1996
60 years old

Director
POULTON, Alan John
Resigned: 29 January 1996
Appointed Date: 03 February 1995
92 years old

Director
WELDON, Lucy Katherine
Resigned: 20 September 2000
Appointed Date: 05 June 1998
49 years old

Director
WELDON, Richard
Resigned: 26 April 2001
Appointed Date: 07 May 1998
61 years old

Director
NEWASPECT LIMITED
Resigned: 13 January 2012
Appointed Date: 01 March 2004

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 February 1995
Appointed Date: 03 February 1995

Persons With Significant Control

Mr Tom Johnston
Notified on: 1 July 2016
81 years old
Nature of control: Has significant influence or control

GRANGE COURT (WOOD STREET) LIMITED Events

23 Feb 2017
Confirmation statement made on 3 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 26

13 Jan 2016
Termination of appointment of Martin William Bunting as a director on 11 January 2016
28 Jul 2015
Appointment of Mrs Beverley Nepean as a director on 28 July 2015
...
... and 117 more events
09 Feb 1995
Secretary resigned;new secretary appointed

09 Feb 1995
Director resigned;new director appointed

09 Feb 1995
Registered office changed on 09/02/95 from: 193/195 city road london

03 Feb 1995
Incorporation

03 Feb 1995
Incorporation