GREYSTONE LODGE MANAGEMENT COMPANY LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 01866935
Status Active
Incorporation Date 28 November 1984
Company Type Private Limited Company
Address NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Cosec Management Services Limited as a secretary on 2 June 2016; Registered office address changed from Greystone Lodge 45 Bath Road Stroud Gloucestershire GL5 3JR to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 June 2016. The most likely internet sites of GREYSTONE LODGE MANAGEMENT COMPANY LIMITED are www.greystonelodgemanagementcompany.co.uk, and www.greystone-lodge-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Greystone Lodge Management Company Limited is a Private Limited Company. The company registration number is 01866935. Greystone Lodge Management Company Limited has been working since 28 November 1984. The present status of the company is Active. The registered address of Greystone Lodge Management Company Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3bf. The company`s financial liabilities are £1.06k. It is £-4.78k against last year. The cash in hand is £1.34k. It is £0.66k against last year. And the total assets are £2.12k, which is £-4.05k against last year. WALSH, David is a Secretary of the company. COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. BAILEY, Craig Wayne is a Director of the company. ELLIS, Thomas Nevill is a Director of the company. GARDNER, Mark Christopher is a Director of the company. GRITTI, Cesarina Pasqualina is a Director of the company. TURL, Stephen John is a Director of the company. Secretary KENNISH, Graham Charles has been resigned. Secretary MOULDER, Carol Hay has been resigned. Director BINGHAM, Jeremy has been resigned. Director BISHOP, Maurice James has been resigned. Director CLARK, Emma Jane has been resigned. Director CONSTABLE, Verity Anne has been resigned. Director CORNISH, Irene has been resigned. Director DAINTY, Julie Ann has been resigned. Director KEATING, Tom Richard has been resigned. Director LEGO, Maelle has been resigned. Director MCDONNELL, Lisa has been resigned. Director MOULDER, Carol Hay has been resigned. Director STRINGER, John has been resigned. Director WALSH, David John has been resigned. Director WILCOX, Virginia Mary has been resigned. Director YATES, Alan has been resigned. The company operates in "Residents property management".


greystone lodge management company Key Finiance

LIABILITIES £1.06k
-82%
CASH £1.34k
+96%
TOTAL ASSETS £2.12k
-66%
All Financial Figures

Current Directors

Secretary
WALSH, David
Appointed Date: 06 July 2007

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 02 June 2016

Director
BAILEY, Craig Wayne
Appointed Date: 29 May 2015
50 years old

Director
ELLIS, Thomas Nevill
Appointed Date: 30 January 2015
38 years old

Director
GARDNER, Mark Christopher
Appointed Date: 17 February 2003
45 years old

Director
GRITTI, Cesarina Pasqualina
Appointed Date: 09 March 2016
67 years old

Director
TURL, Stephen John
Appointed Date: 14 December 2015
51 years old

Resigned Directors

Secretary
KENNISH, Graham Charles
Resigned: 06 June 2007
Appointed Date: 02 April 2004

Secretary
MOULDER, Carol Hay
Resigned: 17 February 2003

Director
BINGHAM, Jeremy
Resigned: 04 May 2001
55 years old

Director
BISHOP, Maurice James
Resigned: 10 June 2004
62 years old

Director
CLARK, Emma Jane
Resigned: 30 January 2015
Appointed Date: 26 January 2009
48 years old

Director
CONSTABLE, Verity Anne
Resigned: 10 June 2004
Appointed Date: 22 October 1999
47 years old

Director
CORNISH, Irene
Resigned: 10 June 2004
Appointed Date: 04 May 2001
99 years old

Director
DAINTY, Julie Ann
Resigned: 10 June 2004
Appointed Date: 05 May 2003
61 years old

Director
KEATING, Tom Richard
Resigned: 30 January 2015
Appointed Date: 26 January 2009
45 years old

Director
LEGO, Maelle
Resigned: 26 January 2009
Appointed Date: 20 June 2004
47 years old

Director
MCDONNELL, Lisa
Resigned: 09 March 2016
Appointed Date: 14 August 2010
55 years old

Director
MOULDER, Carol Hay
Resigned: 17 February 2003
72 years old

Director
STRINGER, John
Resigned: 22 October 1999
64 years old

Director
WALSH, David John
Resigned: 12 February 2016
Appointed Date: 21 June 2004
59 years old

Director
WILCOX, Virginia Mary
Resigned: 14 August 2010
Appointed Date: 12 February 1993
79 years old

Director
YATES, Alan
Resigned: 30 June 2015
Appointed Date: 06 July 2007
52 years old

GREYSTONE LODGE MANAGEMENT COMPANY LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
24 Jun 2016
Appointment of Cosec Management Services Limited as a secretary on 2 June 2016
15 Jun 2016
Registered office address changed from Greystone Lodge 45 Bath Road Stroud Gloucestershire GL5 3JR to North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 15 June 2016
06 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 5

06 Apr 2016
Appointment of Miss Cesarina Pasqualina Gritti as a director on 9 March 2016
...
... and 104 more events
29 Dec 1986
Accounts for a small company made up to 30 June 1986

29 Dec 1986
Return made up to 17/12/86; full list of members

20 Feb 1985
Company name changed\certificate issued on 20/02/85
28 Nov 1984
Certificate of incorporation
28 Nov 1984
Incorporation