GROSVENOR ARMS MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Southwark » SE5 0PQ

Company number 03780348
Status Active
Incorporation Date 1 June 1999
Company Type Private Limited Company
Address 129A JOHN RUSKIN STREET, LONDON, SE5 0PQ
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 sixty-four events have happened. The last three records are Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 5 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 3 May 2015 with full list of shareholders Statement of capital on 2015-05-03 GBP 5 . The most likely internet sites of GROSVENOR ARMS MANAGEMENT COMPANY LIMITED are www.grosvenorarmsmanagementcompany.co.uk, and www.grosvenor-arms-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Grosvenor Arms Management Company Limited is a Private Limited Company. The company registration number is 03780348. Grosvenor Arms Management Company Limited has been working since 01 June 1999. The present status of the company is Active. The registered address of Grosvenor Arms Management Company Limited is 129a John Ruskin Street London Se5 0pq. . WATSON, Rodney Cecil is a Secretary of the company. CHURTON, Sarah Florence is a Director of the company. FANNING, Edward Thomas is a Director of the company. NORTON, Abigail Mary is a Director of the company. WATSON, Rodney Cecil is a Director of the company. Secretary POULTER, Roger John has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director ARMOUR, Samantha Joanne has been resigned. Director CHURTON, Thomas Edward Harding has been resigned. Director CUMBERLAND, Duncan John Marshall has been resigned. Director DAVIES, Gabriel Christian has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director HUNTER, Katherine Louise has been resigned. Director POULTER, Roger John has been resigned. Director SAW, Nicholas Julian Alan has been resigned. Director VEY, Peter Conrad Hamilton has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WATSON, Rodney Cecil
Appointed Date: 10 May 2000

Director
CHURTON, Sarah Florence
Appointed Date: 30 November 2007
49 years old

Director
FANNING, Edward Thomas
Appointed Date: 27 September 2013
48 years old

Director
NORTON, Abigail Mary
Appointed Date: 30 January 2003
60 years old

Director
WATSON, Rodney Cecil
Appointed Date: 10 May 2000
69 years old

Resigned Directors

Secretary
POULTER, Roger John
Resigned: 14 July 2000
Appointed Date: 01 June 1999

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 01 June 1999
Appointed Date: 01 June 1999

Director
ARMOUR, Samantha Joanne
Resigned: 14 May 2004
Appointed Date: 05 December 2001
54 years old

Director
CHURTON, Thomas Edward Harding
Resigned: 30 November 2007
Appointed Date: 10 May 2000
52 years old

Director
CUMBERLAND, Duncan John Marshall
Resigned: 30 September 2001
Appointed Date: 10 May 2000
52 years old

Director
DAVIES, Gabriel Christian
Resigned: 26 September 2013
Appointed Date: 04 January 2009
42 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 01 June 1999
Appointed Date: 01 June 1999

Director
HUNTER, Katherine Louise
Resigned: 16 October 2009
Appointed Date: 05 December 2001
54 years old

Director
POULTER, Roger John
Resigned: 14 July 2000
Appointed Date: 01 June 1999
88 years old

Director
SAW, Nicholas Julian Alan
Resigned: 05 December 2001
Appointed Date: 10 May 2000
52 years old

Director
VEY, Peter Conrad Hamilton
Resigned: 14 July 2000
Appointed Date: 01 June 1999
86 years old

GROSVENOR ARMS MANAGEMENT COMPANY LIMITED Events

11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5

15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
03 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-03
  • GBP 5

03 May 2015
Director's details changed for Ms Sarah Florence Churton on 1 January 2015
24 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 54 more events
07 Jun 1999
New secretary appointed;new director appointed
07 Jun 1999
New director appointed
07 Jun 1999
Director resigned
07 Jun 1999
Secretary resigned
01 Jun 1999
Incorporation