ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED
FOLKESTONE THE GROVES MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED

Hellopages » Kent » Shepway » CT19 4RJ
Company number 06473701
Status Active
Incorporation Date 15 January 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FELL REYNOLDS, UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE, KENT, CT19 4RJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 23 March 2017; Termination of appointment of Roderick David Baker as a secretary on 23 March 2017; Confirmation statement made on 14 January 2017 with updates. The most likely internet sites of ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED are www.orleighcrossmanagementcompanynewtonabbot.co.uk, and www.orleigh-cross-management-company-newton-abbot.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orleigh Cross Management Company Newton Abbot Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06473701. Orleigh Cross Management Company Newton Abbot Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Orleigh Cross Management Company Newton Abbot Limited is Fell Reynolds Unit 13 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent Ct19 4rj. . ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS is a Secretary of the company. HILL, Stanley Gavin is a Director of the company. MILLER, Keith Raymond is a Director of the company. SOWDEN, Robert Douglas is a Director of the company. STILES, Barry Graham is a Director of the company. Secretary BAKER, Roderick David has been resigned. Secretary EUROLIFE SECRETARIES LIMITED has been resigned. Director ANDERSON, Karen Lillan has been resigned. Director CARPINELLI, Peter Antonio has been resigned. Director GRUNDY, Andrew James has been resigned. Director HARDING, Mark has been resigned. Director PAVITT, Debra has been resigned. Director EUROLIFE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary

Director
HILL, Stanley Gavin
Appointed Date: 20 August 2010
71 years old

Director
MILLER, Keith Raymond
Appointed Date: 15 January 2008
56 years old

Director
SOWDEN, Robert Douglas
Appointed Date: 15 January 2008
66 years old

Director
STILES, Barry Graham
Appointed Date: 16 July 2009
57 years old

Resigned Directors

Secretary
BAKER, Roderick David
Resigned: 23 March 2017
Appointed Date: 15 January 2008

Secretary
EUROLIFE SECRETARIES LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Director
ANDERSON, Karen Lillan
Resigned: 31 May 2008
Appointed Date: 15 January 2008
64 years old

Director
CARPINELLI, Peter Antonio
Resigned: 31 January 2010
Appointed Date: 15 January 2008
60 years old

Director
GRUNDY, Andrew James
Resigned: 28 February 2010
Appointed Date: 15 January 2008
59 years old

Director
HARDING, Mark
Resigned: 13 March 2009
Appointed Date: 15 January 2008
61 years old

Director
PAVITT, Debra
Resigned: 16 July 2009
Appointed Date: 01 April 2008
64 years old

Director
EUROLIFE DIRECTORS LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

ORLEIGH CROSS MANAGEMENT COMPANY (NEWTON ABBOT) LIMITED Events

23 Mar 2017
Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 23 March 2017
23 Mar 2017
Termination of appointment of Roderick David Baker as a secretary on 23 March 2017
24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
03 Oct 2016
Secretary's details changed for Mr Roderick David Baker on 3 October 2016
18 Aug 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 34 more events
06 Feb 2008
New director appointed
06 Feb 2008
Registered office changed on 06/02/08 from: redrow house st. David`s park flintshire CH5 3RX
06 Feb 2008
Secretary resigned
06 Feb 2008
Director resigned
15 Jan 2008
Incorporation