THE GRANARY (WOODBRIDGE) LIMITED
WOODBRIDGE THE GRANERY (WOODBRIDGE) LIMITED SONAMADE PROPERTY MANAGEMENT LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP12 1BY

Company number 03657020
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address THE GRANARY, TIDE MILL WAY, WOODBRIDGE, SUFFOLK, IP12 1BY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 6 June 2015 GBP 14 ; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of THE GRANARY (WOODBRIDGE) LIMITED are www.thegranarywoodbridge.co.uk, and www.the-granary-woodbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Wickham Market Rail Station is 5.3 miles; to Trimley Rail Station is 7.9 miles; to Felixstowe Rail Station is 8.6 miles; to Harwich International Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Granary Woodbridge Limited is a Private Limited Company. The company registration number is 03657020. The Granary Woodbridge Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of The Granary Woodbridge Limited is The Granary Tide Mill Way Woodbridge Suffolk Ip12 1by. . EVANS, Edward Frank, Prof is a Secretary of the company. EVANS, Diana Marguerite is a Director of the company. EVANS, Edward Frank, Prof is a Director of the company. HEBSON, Bryony Heather is a Director of the company. HEMINGTON, Sally is a Director of the company. LEWIS, Gareth William Edward is a Director of the company. OWEN, Judith Hilary Desforges is a Director of the company. PIPER, Douglas John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LEAKE, David Peter has been resigned. Director OWEN, Judith Hilary Desforges has been resigned. Director RICHARDSON, Mark William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EVANS, Edward Frank, Prof
Appointed Date: 03 November 1998

Director
EVANS, Diana Marguerite
Appointed Date: 03 November 1998
87 years old

Director
EVANS, Edward Frank, Prof
Appointed Date: 06 July 2009
89 years old

Director
HEBSON, Bryony Heather
Appointed Date: 06 July 2009
78 years old

Director
HEMINGTON, Sally
Appointed Date: 06 July 2009
58 years old

Director
LEWIS, Gareth William Edward
Appointed Date: 06 July 2009
80 years old

Director
OWEN, Judith Hilary Desforges
Appointed Date: 01 November 2012
81 years old

Director
PIPER, Douglas John
Appointed Date: 05 February 2013
82 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 November 1998
Appointed Date: 27 October 1998

Director
LEAKE, David Peter
Resigned: 15 October 2012
Appointed Date: 06 July 2009
85 years old

Director
OWEN, Judith Hilary Desforges
Resigned: 02 November 2012
Appointed Date: 01 November 2012
81 years old

Director
RICHARDSON, Mark William
Resigned: 23 November 2012
Appointed Date: 06 July 2009
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 November 1998
Appointed Date: 27 October 1998

Persons With Significant Control

Prof Edward Frank Evans
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

THE GRANARY (WOODBRIDGE) LIMITED Events

01 Apr 2017
Statement of capital following an allotment of shares on 6 June 2015
  • GBP 14

29 Oct 2016
Confirmation statement made on 27 October 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 May 2016
Statement of capital following an allotment of shares on 6 June 2015
  • GBP 14

05 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

...
... and 57 more events
18 Feb 1999
New director appointed
18 Feb 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Nov 1998
Company name changed the granery (woodbridge) LIMITED\certificate issued on 25/11/98
16 Nov 1998
Company name changed sonamade property management lim ited\certificate issued on 17/11/98
27 Oct 1998
Incorporation