GRANVILLES GARDEN ALDEBURGH LIMITED
ALDEBURGH

Hellopages » Suffolk » Suffolk Coastal » IP15 5HZ

Company number 03504285
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address 1 GRANVILLES GARDEN, ALDE LANE, ALDEBURGH, SUFFOLK, IP15 5HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 8 . The most likely internet sites of GRANVILLES GARDEN ALDEBURGH LIMITED are www.granvillesgardenaldeburgh.co.uk, and www.granvilles-garden-aldeburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Darsham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granvilles Garden Aldeburgh Limited is a Private Limited Company. The company registration number is 03504285. Granvilles Garden Aldeburgh Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of Granvilles Garden Aldeburgh Limited is 1 Granvilles Garden Alde Lane Aldeburgh Suffolk Ip15 5hz. . CARTER, Rosemary Elizabeth is a Secretary of the company. CARTER, Rosemary Elizabeth is a Director of the company. GRAY, Nicola Mary is a Director of the company. HINE, Andrew Leonard, Dr is a Director of the company. HINE, Christine Woodruff is a Director of the company. IRVINE, Sally, Dr is a Director of the company. PAUL, George William is a Director of the company. Secretary FIVET, Edmond Charles Paul has been resigned. Secretary FIVET, Elizabeth Ann has been resigned. Secretary GRAY, Nicola Mary has been resigned. Secretary HINE, Andrew Leonard, Dr has been resigned. Secretary HINE, Christine Woodruff has been resigned. Secretary NEILD, Dorothy Marjorie has been resigned. Secretary PAYNE, Lorraine Grace has been resigned. Director BLAKE, Martin Graham has been resigned. Director FIVET, Edmond Charles Paul has been resigned. Director FIVET, Edmond Charles Paul has been resigned. Director FIVET, Elizabeth Ann has been resigned. Director FRYER, Peter Kenneth has been resigned. Director NEILD, Dorothy Marjorie has been resigned. Director NEILD, Frederick John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARTER, Rosemary Elizabeth
Appointed Date: 01 October 2013

Director
CARTER, Rosemary Elizabeth
Appointed Date: 01 October 2013
71 years old

Director
GRAY, Nicola Mary
Appointed Date: 19 February 1999
86 years old

Director
HINE, Andrew Leonard, Dr
Appointed Date: 19 February 1999
69 years old

Director
HINE, Christine Woodruff
Appointed Date: 19 February 1999
72 years old

Director
IRVINE, Sally, Dr
Appointed Date: 01 October 2013
81 years old

Director
PAUL, George William
Appointed Date: 22 June 2010
85 years old

Resigned Directors

Secretary
FIVET, Edmond Charles Paul
Resigned: 19 August 2002
Appointed Date: 19 February 1999

Secretary
FIVET, Elizabeth Ann
Resigned: 17 February 2012
Appointed Date: 19 February 1999

Secretary
GRAY, Nicola Mary
Resigned: 01 October 2013
Appointed Date: 19 February 1999

Secretary
HINE, Andrew Leonard, Dr
Resigned: 17 February 2012
Appointed Date: 19 February 1999

Secretary
HINE, Christine Woodruff
Resigned: 17 February 2012
Appointed Date: 19 February 1999

Secretary
NEILD, Dorothy Marjorie
Resigned: 23 August 2007
Appointed Date: 19 February 1999

Secretary
PAYNE, Lorraine Grace
Resigned: 19 February 1999
Appointed Date: 04 February 1998

Director
BLAKE, Martin Graham
Resigned: 19 February 1999
Appointed Date: 04 February 1998
72 years old

Director
FIVET, Edmond Charles Paul
Resigned: 01 October 2013
Appointed Date: 12 February 2009
78 years old

Director
FIVET, Edmond Charles Paul
Resigned: 19 August 2002
Appointed Date: 19 February 1999
78 years old

Director
FIVET, Elizabeth Ann
Resigned: 01 October 2013
Appointed Date: 19 February 1999
81 years old

Director
FRYER, Peter Kenneth
Resigned: 19 February 1999
Appointed Date: 04 February 1998
81 years old

Director
NEILD, Dorothy Marjorie
Resigned: 23 August 2007
Appointed Date: 19 February 1999
110 years old

Director
NEILD, Frederick John
Resigned: 02 August 2010
Appointed Date: 16 February 2009
83 years old

GRANVILLES GARDEN ALDEBURGH LIMITED Events

24 Feb 2017
Confirmation statement made on 17 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 28 February 2016
10 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 8

10 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8

...
... and 58 more events
26 Jul 1999
Secretary resigned
26 Jul 1999
Director resigned
26 Jul 1999
Director resigned
25 Feb 1999
Return made up to 04/02/99; full list of members
04 Feb 1998
Incorporation