GRANGE PARK MANAGEMENT ZONE A LIMITED
SOLIHULL GRANGE PARK MANAGEMENT COMPANY ZONE ONE LIMITED

Hellopages » West Midlands » Solihull » B90 4FY

Company number 03885457
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4FY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Director's details changed for Mr Robin Philip Woodbridge on 23 December 2016; Secretary's details changed for Mr Nicholas David Mayhew Smith on 23 December 2016. The most likely internet sites of GRANGE PARK MANAGEMENT ZONE A LIMITED are www.grangeparkmanagementzonea.co.uk, and www.grange-park-management-zone-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Grange Park Management Zone A Limited is a Private Limited Company. The company registration number is 03885457. Grange Park Management Zone A Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Grange Park Management Zone A Limited is 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4fy. . SMITH, Nicholas David Mayhew is a Secretary of the company. GRIFFITHS, Andrew Donald is a Director of the company. SMITH, Nicholas David Mayhew is a Director of the company. WESTON, Paul David is a Director of the company. WOODBRIDGE, Robin Philip is a Director of the company. Secretary ASHMAN, Louise Jean has been resigned. Secretary HARRIS, Jason Duncan has been resigned. Secretary LAWRENCE, Richard Peter has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary STEPHENSON, Mark William has been resigned. Director HODGE, Paul Antony has been resigned. Director JENKINS, Simon Charles has been resigned. Director LEWIS, Mark Andrew has been resigned. Director RUTLAND DIRECTORS LIMITED has been resigned. Director STEPHENSON, Mark William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Nicholas David Mayhew
Appointed Date: 13 July 2009

Director
GRIFFITHS, Andrew Donald
Appointed Date: 25 November 2008
67 years old

Director
SMITH, Nicholas David Mayhew
Appointed Date: 07 August 2013
56 years old

Director
WESTON, Paul David
Appointed Date: 25 June 2009
56 years old

Director
WOODBRIDGE, Robin Philip
Appointed Date: 02 March 2009
55 years old

Resigned Directors

Secretary
ASHMAN, Louise Jean
Resigned: 09 November 2007
Appointed Date: 25 February 2003

Secretary
HARRIS, Jason Duncan
Resigned: 25 February 2003
Appointed Date: 23 June 2000

Secretary
LAWRENCE, Richard Peter
Resigned: 31 December 2008
Appointed Date: 09 November 2007

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 23 June 2000
Appointed Date: 24 November 1999

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 31 December 2008

Director
HODGE, Paul Antony
Resigned: 25 February 2003
Appointed Date: 23 June 2000
68 years old

Director
JENKINS, Simon Charles
Resigned: 28 February 2014
Appointed Date: 07 August 2013
60 years old

Director
LEWIS, Mark Andrew
Resigned: 30 September 2013
Appointed Date: 25 November 2008
56 years old

Director
RUTLAND DIRECTORS LIMITED
Resigned: 23 June 2000
Appointed Date: 24 November 1999

Director
STEPHENSON, Mark William
Resigned: 31 December 2008
Appointed Date: 25 February 2003
55 years old

GRANGE PARK MANAGEMENT ZONE A LIMITED Events

23 Dec 2016
Confirmation statement made on 24 November 2016 with updates
23 Dec 2016
Director's details changed for Mr Robin Philip Woodbridge on 23 December 2016
23 Dec 2016
Secretary's details changed for Mr Nicholas David Mayhew Smith on 23 December 2016
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
14 Mar 2016
Director's details changed for Mr Paul David Weston on 11 March 2016
...
... and 76 more events
09 Mar 2000
Nc inc already adjusted 28/02/00
09 Mar 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Feb 2000
Company name changed grange park management company z one one LIMITED\certificate issued on 17/02/00
24 Nov 1999
Incorporation