GRAYLING PLACE MANAGEMENT COMPANY LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 4NU

Company number 03026639
Status Active
Incorporation Date 27 February 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR CENTRAL HOUSE, CENTRAL AVENUE, SITTINGBOURNE, KENT, ME10 4NU
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 27 February 2016 no member list; Termination of appointment of Carli Anne Davis as a director on 1 March 2015. The most likely internet sites of GRAYLING PLACE MANAGEMENT COMPANY LIMITED are www.graylingplacemanagementcompany.co.uk, and www.grayling-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Queenborough Rail Station is 5.4 miles; to Hollingbourne Rail Station is 6.9 miles; to Harrietsham Rail Station is 7 miles; to Charing (Kent) Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grayling Place Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03026639. Grayling Place Management Company Limited has been working since 27 February 1995. The present status of the company is Active. The registered address of Grayling Place Management Company Limited is 1st Floor Central House Central Avenue Sittingbourne Kent Me10 4nu. The company`s financial liabilities are £1k. It is £-0.02k against last year. And the total assets are £1.41k, which is £-0.02k against last year. EWAN, Scott Gordon is a Director of the company. LYNCH, Terence James is a Director of the company. MILAN, Daniel John is a Director of the company. SMITH, Martin John is a Director of the company. TAYLOR, Graham David is a Director of the company. Secretary LYNCH, Terence James has been resigned. Secretary ROBERTS, Clive has been resigned. Director BEACH, Paul has been resigned. Director BRISSENDEN, Jacqueline has been resigned. Director BURTON, Barry James has been resigned. Director COOK, Roger Benjamin has been resigned. Director CREED, Colin Michael has been resigned. Director DAVIS, Carli Anne has been resigned. Director EASTON, Julian Grant has been resigned. Director HESSENTHALER, Nicola Margaret Elaine has been resigned. Director HILLIER, Anthony John has been resigned. Director HUME, John Raymond has been resigned. Director KITNEY, Ian has been resigned. Director THOMPSON, Michael has been resigned. Director UNDERWOOD, Maxine Ann has been resigned. Director VINCENT, Darren Peter has been resigned. Director WELCH, Paul has been resigned. Director WOODCOCK, Michael John has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Landscape service activities".


grayling place management company Key Finiance

LIABILITIES £1k
-3%
CASH n/a
TOTAL ASSETS £1.41k
-2%
All Financial Figures

Current Directors

Director
EWAN, Scott Gordon
Appointed Date: 14 October 2011
55 years old

Director
LYNCH, Terence James
Appointed Date: 26 January 1998
79 years old

Director
MILAN, Daniel John
Appointed Date: 23 March 2006
50 years old

Director
SMITH, Martin John
Appointed Date: 26 January 1998
70 years old

Director
TAYLOR, Graham David
Appointed Date: 26 January 1998
76 years old

Resigned Directors

Secretary
LYNCH, Terence James
Resigned: 24 April 2008
Appointed Date: 26 January 1998

Secretary
ROBERTS, Clive
Resigned: 26 January 1998
Appointed Date: 27 February 1995

Director
BEACH, Paul
Resigned: 19 July 2000
Appointed Date: 26 January 1998
62 years old

Director
BRISSENDEN, Jacqueline
Resigned: 01 November 2015
Appointed Date: 01 February 2000
63 years old

Director
BURTON, Barry James
Resigned: 12 November 2007
Appointed Date: 26 January 1998
75 years old

Director
COOK, Roger Benjamin
Resigned: 14 October 2011
Appointed Date: 26 May 2006
79 years old

Director
CREED, Colin Michael
Resigned: 26 January 1998
Appointed Date: 27 February 1995
82 years old

Director
DAVIS, Carli Anne
Resigned: 01 March 2015
Appointed Date: 04 December 2008
46 years old

Director
EASTON, Julian Grant
Resigned: 14 December 2005
Appointed Date: 28 March 2002
61 years old

Director
HESSENTHALER, Nicola Margaret Elaine
Resigned: 01 March 2015
Appointed Date: 12 November 2007
56 years old

Director
HILLIER, Anthony John
Resigned: 26 January 1998
Appointed Date: 27 February 1995
78 years old

Director
HUME, John Raymond
Resigned: 24 May 2002
Appointed Date: 26 January 1998
90 years old

Director
KITNEY, Ian
Resigned: 01 February 2000
Appointed Date: 26 January 1998
68 years old

Director
THOMPSON, Michael
Resigned: 25 May 2006
Appointed Date: 06 October 2000
58 years old

Director
UNDERWOOD, Maxine Ann
Resigned: 19 July 2000
Appointed Date: 26 January 1998
65 years old

Director
VINCENT, Darren Peter
Resigned: 06 October 2000
Appointed Date: 26 January 1998
54 years old

Director
WELCH, Paul
Resigned: 27 October 2014
Appointed Date: 24 May 2002
61 years old

Director
WOODCOCK, Michael John
Resigned: 01 August 2015
Appointed Date: 26 January 1998
66 years old

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 February 1996
Appointed Date: 27 February 1995

GRAYLING PLACE MANAGEMENT COMPANY LIMITED Events

29 Mar 2016
Total exemption small company accounts made up to 28 February 2016
04 Mar 2016
Annual return made up to 27 February 2016 no member list
04 Mar 2016
Termination of appointment of Carli Anne Davis as a director on 1 March 2015
04 Mar 2016
Termination of appointment of Michael John Woodcock as a director on 1 August 2015
04 Mar 2016
Termination of appointment of Nicola Margaret Elaine Hessenthaler as a director on 1 March 2015
...
... and 85 more events
17 Dec 1996
Full accounts made up to 30 June 1996
16 May 1996
Annual return made up to 27/02/96
14 May 1996
Director resigned
21 Nov 1995
Accounting reference date notified as 30/06
27 Feb 1995
Incorporation