GRASMERE CLOSE MANAGEMENT COMPANY LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3UU
Company number 01978157
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address S A LAW GLADSTONE PLACE, 36-38 UPPER MARLBOROUGH RAOD, ST ALBANS, HERTFORDSHIRE, AL1 3UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Angela Byrne as a secretary on 26 October 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GRASMERE CLOSE MANAGEMENT COMPANY LIMITED are www.grasmereclosemanagementcompany.co.uk, and www.grasmere-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Grasmere Close Management Company Limited is a Private Limited Company. The company registration number is 01978157. Grasmere Close Management Company Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of Grasmere Close Management Company Limited is S A Law Gladstone Place 36 38 Upper Marlborough Raod St Albans Hertfordshire Al1 3uu. . HARMER, Karen Rosalind is a Director of the company. LEE, Wayne is a Director of the company. SHEEKY, Kelly Jane is a Director of the company. TOAL, Angela is a Director of the company. Secretary BYRNE, Angela has been resigned. Secretary DORRELL, Rodney has been resigned. Secretary NELSON, Matthew has been resigned. Secretary PENNY, Len has been resigned. Secretary THARRATT, Stephen William has been resigned. Secretary WILSON BURROWS, Aleyne Nicolette has been resigned. Director CHAPLIN, Adrienne Clare has been resigned. Director CHAPLIN, Adrienne Clare has been resigned. Director CULVERHOUSE, Susan has been resigned. Director DAVIES, Sandra Christine has been resigned. Director DEARMAN, Christine Emily has been resigned. Director DUTTON, Rosemary has been resigned. Director HUNT, Julie Helen has been resigned. Director PENNY, Len has been resigned. Director QUINN, Peter Thomas has been resigned. Director RAMSBOTTOM, Doris has been resigned. Director SALLIS, Irene Lea has been resigned. Director SPACKMAN, Richard has been resigned. Director THARRATT, Stephen William has been resigned. Director THARRATT, Stephen William has been resigned. Director WILSON BURROWS, Aleyne Nicolette has been resigned. The company operates in "Residents property management".


Current Directors

Director
HARMER, Karen Rosalind
Appointed Date: 18 November 2014
70 years old

Director
LEE, Wayne
Appointed Date: 11 November 2013
54 years old

Director
SHEEKY, Kelly Jane
Appointed Date: 13 September 2011
44 years old

Director
TOAL, Angela
Appointed Date: 11 November 2013
65 years old

Resigned Directors

Secretary
BYRNE, Angela
Resigned: 26 October 2016
Appointed Date: 26 October 2006

Secretary
DORRELL, Rodney
Resigned: 22 April 1994

Secretary
NELSON, Matthew
Resigned: 30 May 2006
Appointed Date: 31 December 2004

Secretary
PENNY, Len
Resigned: 18 September 1998

Secretary
THARRATT, Stephen William
Resigned: 24 October 1994
Appointed Date: 21 April 1994

Secretary
WILSON BURROWS, Aleyne Nicolette
Resigned: 31 December 2004
Appointed Date: 18 June 1999

Director
CHAPLIN, Adrienne Clare
Resigned: 04 December 2000
Appointed Date: 04 October 1999
76 years old

Director
CHAPLIN, Adrienne Clare
Resigned: 16 October 1995
76 years old

Director
CULVERHOUSE, Susan
Resigned: 20 October 1994
59 years old

Director
DAVIES, Sandra Christine
Resigned: 21 October 2003
Appointed Date: 04 October 1999
88 years old

Director
DEARMAN, Christine Emily
Resigned: 28 April 2000
Appointed Date: 20 April 1994
58 years old

Director
DUTTON, Rosemary
Resigned: 16 October 1995
68 years old

Director
HUNT, Julie Helen
Resigned: 28 April 2000
Appointed Date: 22 May 1995
60 years old

Director
PENNY, Len
Resigned: 18 September 1998
90 years old

Director
QUINN, Peter Thomas
Resigned: 30 July 2013
Appointed Date: 13 September 2011
56 years old

Director
RAMSBOTTOM, Doris
Resigned: 27 April 1998
104 years old

Director
SALLIS, Irene Lea
Resigned: 15 October 1992
70 years old

Director
SPACKMAN, Richard
Resigned: 03 November 2014
Appointed Date: 13 September 2011
45 years old

Director
THARRATT, Stephen William
Resigned: 12 January 2016
Appointed Date: 04 October 1999
64 years old

Director
THARRATT, Stephen William
Resigned: 16 October 1995
Appointed Date: 21 April 1994
64 years old

Director
WILSON BURROWS, Aleyne Nicolette
Resigned: 16 April 2005
Appointed Date: 18 June 1999
77 years old

Persons With Significant Control

Ms Kelly Jane Sheeky Ba Graphic Designer
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRASMERE CLOSE MANAGEMENT COMPANY LIMITED Events

31 Oct 2016
Termination of appointment of Angela Byrne as a secretary on 26 October 2016
21 Oct 2016
Confirmation statement made on 11 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Termination of appointment of Stephen William Tharratt as a director on 12 January 2016
02 Dec 2015
Annual return made up to 11 October 2015
Statement of capital on 2015-12-02
  • GBP 44

...
... and 111 more events
29 Jul 1987
Accounts made up to 31 December 1986

22 Jul 1987
Registered office changed on 22/07/87 from: c/o abbiss & hale LTD uxbridge road mill end rickmansworth herts WD3 2DU

09 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1987
Registered office changed on 21/05/87 from: uxbridge road mill end rickmansworth herts WD3 2DU

16 Jan 1986
Incorporation