ETTINGTON GRANGE MANAGEMENT LIMITED
ETTINGTON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 7NU

Company number 01161769
Status Active
Incorporation Date 4 March 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address APT A ETTINGTON GRANGE, BANBURY ROAD, ETTINGTON, STRATFORD UPON AVON, CV37 7NU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 May 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ETTINGTON GRANGE MANAGEMENT LIMITED are www.ettingtongrangemanagement.co.uk, and www.ettington-grange-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Warwick Parkway Rail Station is 10 miles; to Claverdon Rail Station is 10.1 miles; to Warwick Rail Station is 10.2 miles; to Moreton-in-Marsh Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ettington Grange Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01161769. Ettington Grange Management Limited has been working since 04 March 1974. The present status of the company is Active. The registered address of Ettington Grange Management Limited is Apt A Ettington Grange Banbury Road Ettington Stratford Upon Avon Cv37 7nu. . BAKER, Nicholas Philip is a Director of the company. CORDERY, Richard Anthony is a Director of the company. ECCLES, Rebecca Jane is a Director of the company. Secretary CLARKE, Peter Richardson has been resigned. Secretary ECCLES, Rebecca Jane has been resigned. Secretary SMITH, Raymond Neville has been resigned. Secretary CPBIGWOOD has been resigned. Secretary CPBIGWOOD MANAGEMENT LLP has been resigned. Director BAKER, Florence Ena has been resigned. Director BURTON, Enid May Gwendlen has been resigned. Director CLAYTON-WRIGHT, Caroline Jayne has been resigned. Director DICK, Christopher Joseph has been resigned. Director DICK, John Vivian Richard has been resigned. Director DICK, John Henry Michael has been resigned. Director HUGHES, Stephen Charles, Major has been resigned. Director LACY, Patricia Angela Mary has been resigned. Director LEWIS, David John has been resigned. Director MAXWELL, Edith Phrena has been resigned. Director RUDD, Anthony John has been resigned. Director STOJANOVIC, Reine Colette has been resigned. Director SUTER, Mark Denis has been resigned. Director TOOTELL, Andy has been resigned. The company operates in "Residents property management".


Current Directors

Director
BAKER, Nicholas Philip
Appointed Date: 27 August 2008
50 years old

Director
CORDERY, Richard Anthony
Appointed Date: 27 August 2008
75 years old

Director
ECCLES, Rebecca Jane
Appointed Date: 01 April 2004
59 years old

Resigned Directors

Secretary
CLARKE, Peter Richardson
Resigned: 01 May 1998

Secretary
ECCLES, Rebecca Jane
Resigned: 11 May 2011
Appointed Date: 01 April 2004

Secretary
SMITH, Raymond Neville
Resigned: 01 April 2004
Appointed Date: 01 May 1998

Secretary
CPBIGWOOD
Resigned: 07 March 2012
Appointed Date: 11 May 2011

Secretary
CPBIGWOOD MANAGEMENT LLP
Resigned: 31 December 2014
Appointed Date: 07 March 2012

Director
BAKER, Florence Ena
Resigned: 14 April 2003
Appointed Date: 18 April 1994
113 years old

Director
BURTON, Enid May Gwendlen
Resigned: 18 April 1994
120 years old

Director
CLAYTON-WRIGHT, Caroline Jayne
Resigned: 14 April 2003
Appointed Date: 12 June 2000
62 years old

Director
DICK, Christopher Joseph
Resigned: 05 May 1998
Appointed Date: 30 April 1995
90 years old

Director
DICK, John Vivian Richard
Resigned: 30 April 1995
Appointed Date: 13 May 1994
101 years old

Director
DICK, John Henry Michael
Resigned: 12 May 1994
102 years old

Director
HUGHES, Stephen Charles, Major
Resigned: 30 April 1995
75 years old

Director
LACY, Patricia Angela Mary
Resigned: 05 May 1998
112 years old

Director
LEWIS, David John
Resigned: 27 August 2008
Appointed Date: 16 June 2000
53 years old

Director
MAXWELL, Edith Phrena
Resigned: 12 June 2000
113 years old

Director
RUDD, Anthony John
Resigned: 12 June 2000
Appointed Date: 28 June 1995
92 years old

Director
STOJANOVIC, Reine Colette
Resigned: 05 May 1998
Appointed Date: 18 April 1994
60 years old

Director
SUTER, Mark Denis
Resigned: 18 April 1994
64 years old

Director
TOOTELL, Andy
Resigned: 21 March 2014
Appointed Date: 27 August 2008
51 years old

ETTINGTON GRANGE MANAGEMENT LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 May 2016
Annual return made up to 8 May 2016 no member list
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jul 2015
Annual return made up to 8 May 2015 no member list
13 Jan 2015
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Apt a Ettington Grange Banbury Road Ettington Stratford upon Avon CV37 7NU on 13 January 2015
...
... and 110 more events
15 Aug 1987
Full accounts made up to 31 December 1986

13 Nov 1986
Director resigned;new director appointed

03 Nov 1986
Return made up to 08/05/86; full list of members

23 Sep 1986
Full accounts made up to 31 December 1985

04 Mar 1974
Incorporation