GRAYTHWAITE COURT MANAGEMENT COMPANY LIMITED
GRANGE OVER SANDS

Hellopages » Cumbria » South Lakeland » LA11 7BN
Company number 05156002
Status Active
Incorporation Date 17 June 2004
Company Type Private Limited Company
Address 4 GRAYTHWAITE COURT 4 GRAYTHWAITE COURT, FERNHILL ROAD, GRANGE OVER SANDS, CUMBRIA, ENGLAND, LA11 7BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Janet Mccormick as a director on 5 July 2016; Termination of appointment of Peter John Warner as a director on 5 July 2016. The most likely internet sites of GRAYTHWAITE COURT MANAGEMENT COMPANY LIMITED are www.graythwaitecourtmanagementcompany.co.uk, and www.graythwaite-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Silverdale Rail Station is 4.8 miles; to Morecambe Rail Station is 8.4 miles; to Bare Lane Rail Station is 8.6 miles; to Lancaster Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graythwaite Court Management Company Limited is a Private Limited Company. The company registration number is 05156002. Graythwaite Court Management Company Limited has been working since 17 June 2004. The present status of the company is Active. The registered address of Graythwaite Court Management Company Limited is 4 Graythwaite Court 4 Graythwaite Court Fernhill Road Grange Over Sands Cumbria England La11 7bn. . BIRKETT, Irene is a Director of the company. PICKUP, David is a Director of the company. REDGRAVE, David is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LOCK, Rosemarie Caroline has been resigned. Secretary LOCK, Rosemarie Caroline has been resigned. Secretary SISSON, Robin Jeffrey has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director AINSCOUGH, Dennis has been resigned. Director BRYAN, Vernon Calvert has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COOKSON, Anthony has been resigned. Director DODD, Barbara has been resigned. Director DODD, Jeffrey Philip has been resigned. Director GLADWIN, Brian has been resigned. Director HODGSON, Keith has been resigned. Director HUNT, Denise Marian has been resigned. Director LUCAS, Barry James has been resigned. Director MCCORMICK, Janet has been resigned. Director SISSON, Ian Malcolm has been resigned. Director SISSON, Robin Jeffrey has been resigned. Director WARNER, Peter John has been resigned. Director WARNER, Peter John has been resigned. The company operates in "Residents property management".


Current Directors

Director
BIRKETT, Irene
Appointed Date: 12 July 2012
85 years old

Director
PICKUP, David
Appointed Date: 19 November 2015
81 years old

Director
REDGRAVE, David
Appointed Date: 31 March 2016
67 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 June 2004
Appointed Date: 17 June 2004

Secretary
LOCK, Rosemarie Caroline
Resigned: 31 March 2016
Appointed Date: 20 July 2015

Secretary
LOCK, Rosemarie Caroline
Resigned: 23 August 2013
Appointed Date: 18 January 2008

Secretary
SISSON, Robin Jeffrey
Resigned: 18 January 2008
Appointed Date: 17 June 2004

Secretary
UNITED COMPANY SECRETARIES
Resigned: 09 January 2015
Appointed Date: 23 August 2013

Director
AINSCOUGH, Dennis
Resigned: 01 May 2013
Appointed Date: 15 November 2012
78 years old

Director
BRYAN, Vernon Calvert
Resigned: 17 October 2010
Appointed Date: 18 January 2008
100 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 June 2004
Appointed Date: 17 June 2004

Director
COOKSON, Anthony
Resigned: 15 November 2012
Appointed Date: 18 January 2008
89 years old

Director
DODD, Barbara
Resigned: 29 September 2009
Appointed Date: 18 January 2008
79 years old

Director
DODD, Jeffrey Philip
Resigned: 24 June 2013
Appointed Date: 14 November 2011
82 years old

Director
GLADWIN, Brian
Resigned: 01 July 2012
Appointed Date: 09 December 2010
89 years old

Director
HODGSON, Keith
Resigned: 30 June 2015
Appointed Date: 18 January 2008
80 years old

Director
HUNT, Denise Marian
Resigned: 01 October 2011
Appointed Date: 12 December 2008
75 years old

Director
LUCAS, Barry James
Resigned: 17 February 2014
Appointed Date: 19 November 2009
76 years old

Director
MCCORMICK, Janet
Resigned: 05 July 2016
Appointed Date: 27 July 2013
69 years old

Director
SISSON, Ian Malcolm
Resigned: 18 January 2008
Appointed Date: 17 June 2004
80 years old

Director
SISSON, Robin Jeffrey
Resigned: 18 January 2008
Appointed Date: 17 June 2004
77 years old

Director
WARNER, Peter John
Resigned: 05 July 2016
Appointed Date: 18 January 2014
94 years old

Director
WARNER, Peter John
Resigned: 13 December 2013
Appointed Date: 18 January 2008
94 years old

GRAYTHWAITE COURT MANAGEMENT COMPANY LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 30 June 2016
28 Sep 2016
Termination of appointment of Janet Mccormick as a director on 5 July 2016
28 Sep 2016
Termination of appointment of Peter John Warner as a director on 5 July 2016
28 Sep 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-09-28
  • GBP 23

10 Apr 2016
Registered office address changed from 4 Graythwaite Court 4 Graythwaite Court Fernhill Road Grange-over-Sands Cumbria LA11 7BN England to 4 Graythwaite Court 4 Graythwaite Court Fernhill Road Grange over Sands Cumbria LA11 7BN on 10 April 2016
...
... and 72 more events
14 Jul 2004
New secretary appointed;new director appointed
14 Jul 2004
Registered office changed on 14/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
14 Jul 2004
Secretary resigned
14 Jul 2004
Director resigned
17 Jun 2004
Incorporation