GRIFON ROAD MANAGEMENT COMPANY LIMITED
ESSEX 122 GRIFON ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 05387246
Status Active
Incorporation Date 10 March 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Steve Jones as a director on 17 June 2016; Appointment of Ms Janet Placid as a director on 4 April 2014; Appointment of Mr David Swainton as a director on 27 September 2012. The most likely internet sites of GRIFON ROAD MANAGEMENT COMPANY LIMITED are www.grifonroadmanagementcompany.co.uk, and www.grifon-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Grifon Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05387246. Grifon Road Management Company Limited has been working since 10 March 2005. The present status of the company is Active. The registered address of Grifon Road Management Company Limited is 9 Nelson Street Southend On Sea Essex Ss1 1eh. . BELENKIN, Anthony David William is a Secretary of the company. CARTER, Louise Kathryn is a Director of the company. DUTOIT, Adam Johannes is a Director of the company. ESTCOURT, Terry is a Director of the company. LIU, Mimi is a Director of the company. MBAH, Maryann is a Director of the company. MCDONALD, Stephen is a Director of the company. MILLER, Kate is a Director of the company. NAGRATH, Arun is a Director of the company. OKE, Nike Lucy is a Director of the company. PLACID, Janet is a Director of the company. ROWLAND, Paul Andrew is a Director of the company. SWAINTON, David is a Director of the company. VOHRA, Manoj is a Director of the company. WARNER, Marcus Junior is a Director of the company. WILLICH, Birgit is a Director of the company. Secretary PITT, Michelle Elaine has been resigned. Secretary PITT, William Arthur has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ABERCROMBIE, Tina has been resigned. Director BELENKIN, Anthony David William has been resigned. Director BRIGHAM, Mark Stuart has been resigned. Director CLIFFORD, Amy has been resigned. Director DEARSLEY, Emma Louise has been resigned. Director DIXON, Louise Claire has been resigned. Director JANES, Eileen Mary has been resigned. Director JONES, Steve has been resigned. Director KANE, Gerrard Muir has been resigned. Director PALMER, Andrew Michael has been resigned. Director PITT, Michelle Elaine has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. Director L & A SECRETARIAL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BELENKIN, Anthony David William
Appointed Date: 01 March 2012

Director
CARTER, Louise Kathryn
Appointed Date: 31 March 2014
38 years old

Director
DUTOIT, Adam Johannes
Appointed Date: 01 April 2012
48 years old

Director
ESTCOURT, Terry
Appointed Date: 23 July 2015
62 years old

Director
LIU, Mimi
Appointed Date: 19 September 2007
54 years old

Director
MBAH, Maryann
Appointed Date: 23 February 2015
47 years old

Director
MCDONALD, Stephen
Appointed Date: 16 March 2005
49 years old

Director
MILLER, Kate
Appointed Date: 09 October 2014
50 years old

Director
NAGRATH, Arun
Appointed Date: 16 March 2005
64 years old

Director
OKE, Nike Lucy
Appointed Date: 01 April 2012
59 years old

Director
PLACID, Janet
Appointed Date: 04 April 2014
65 years old

Director
ROWLAND, Paul Andrew
Appointed Date: 01 April 2012
37 years old

Director
SWAINTON, David
Appointed Date: 27 September 2012
42 years old

Director
VOHRA, Manoj
Appointed Date: 19 September 2007
50 years old

Director
WARNER, Marcus Junior
Appointed Date: 16 March 2005
43 years old

Director
WILLICH, Birgit
Appointed Date: 24 March 2015
58 years old

Resigned Directors

Secretary
PITT, Michelle Elaine
Resigned: 31 March 2007
Appointed Date: 16 March 2005

Secretary
PITT, William Arthur
Resigned: 01 March 2012
Appointed Date: 31 March 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 March 2005
Appointed Date: 10 March 2005

Director
ABERCROMBIE, Tina
Resigned: 04 April 2014
Appointed Date: 01 April 2012
40 years old

Director
BELENKIN, Anthony David William
Resigned: 23 July 2015
Appointed Date: 16 March 2005
72 years old

Director
BRIGHAM, Mark Stuart
Resigned: 30 June 2008
Appointed Date: 16 March 2005
54 years old

Director
CLIFFORD, Amy
Resigned: 01 April 2013
Appointed Date: 16 March 2005
48 years old

Director
DEARSLEY, Emma Louise
Resigned: 01 April 2010
Appointed Date: 16 March 2005
50 years old

Director
DIXON, Louise Claire
Resigned: 24 October 2007
Appointed Date: 16 March 2005
50 years old

Director
JANES, Eileen Mary
Resigned: 31 March 2014
Appointed Date: 16 March 2005
84 years old

Director
JONES, Steve
Resigned: 17 June 2016
Appointed Date: 31 October 2013
58 years old

Director
KANE, Gerrard Muir
Resigned: 01 August 2006
Appointed Date: 16 March 2005
53 years old

Director
PALMER, Andrew Michael
Resigned: 23 February 2015
Appointed Date: 16 March 2005
51 years old

Director
PITT, Michelle Elaine
Resigned: 31 March 2007
Appointed Date: 16 March 2005
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 March 2005
Appointed Date: 10 March 2005

Director
L & A SECRETARIAL LIMITED
Resigned: 16 March 2005
Appointed Date: 10 March 2005

GRIFON ROAD MANAGEMENT COMPANY LIMITED Events

22 Feb 2017
Termination of appointment of Steve Jones as a director on 17 June 2016
21 Sep 2016
Appointment of Ms Janet Placid as a director on 4 April 2014
21 Sep 2016
Appointment of Mr David Swainton as a director on 27 September 2012
21 Sep 2016
Appointment of Ms Maryann Mbah as a director on 23 February 2015
22 Aug 2016
Director's details changed for Ms Karen Miller on 22 August 2016
...
... and 78 more events
15 Apr 2005
Registered office changed on 15/04/05 from: 31 corsham street london N1 6DR
15 Apr 2005
Director resigned
15 Apr 2005
Secretary resigned;director resigned
16 Mar 2005
Company name changed 122 grifon road management compa ny LIMITED\certificate issued on 16/03/05
10 Mar 2005
Incorporation