GREENBANK MANAGEMENT COMPANY LIMITED
DEVON

Hellopages » Devon » Teignbridge » TQ14 9EH
Company number 01728528
Status Active
Incorporation Date 2 June 1983
Company Type Private Limited Company
Address FLAT 1 GREENBANK 8 REEDVALE, TEIGNMOUTH, DEVON, TQ14 9EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Accounts for a dormant company made up to 1 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-18 GBP 6 . The most likely internet sites of GREENBANK MANAGEMENT COMPANY LIMITED are www.greenbankmanagementcompany.co.uk, and www.greenbank-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Dawlish Warren Rail Station is 4.4 miles; to Torquay Rail Station is 6.3 miles; to Paignton Rail Station is 8.3 miles; to Topsham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenbank Management Company Limited is a Private Limited Company. The company registration number is 01728528. Greenbank Management Company Limited has been working since 02 June 1983. The present status of the company is Active. The registered address of Greenbank Management Company Limited is Flat 1 Greenbank 8 Reedvale Teignmouth Devon Tq14 9eh. . COOKE, Sarah Louise is a Secretary of the company. COOKE, Terence Ronald is a Director of the company. Secretary BADCOCK, Peter John has been resigned. Secretary CARPENTER, Ann Dorothy has been resigned. Secretary DANIELS, Antony John has been resigned. Secretary DANIELS, Margaret Joyce has been resigned. Secretary SARNEY, Norman James has been resigned. Secretary TRAYNOR, Michael John has been resigned. Director BADCOCK, Peter John has been resigned. Director CARPENTER, Ann Dorothy has been resigned. Director COOKE, Sarah Louise has been resigned. Director DANIELS, Anthony has been resigned. Director DANIELS, Margaret Joyce has been resigned. Director DOWIE, Carol Ann has been resigned. Director STREDE, Gilbert George has been resigned. Director TRAYNOR, Michael John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOKE, Sarah Louise
Appointed Date: 30 June 2006

Director
COOKE, Terence Ronald
Appointed Date: 21 January 2001
81 years old

Resigned Directors

Secretary
BADCOCK, Peter John
Resigned: 04 April 1997
Appointed Date: 16 August 1996

Secretary
CARPENTER, Ann Dorothy
Resigned: 30 June 2006
Appointed Date: 02 May 2004

Secretary
DANIELS, Antony John
Resigned: 02 May 2004
Appointed Date: 27 December 2000

Secretary
DANIELS, Margaret Joyce
Resigned: 04 January 1999
Appointed Date: 04 April 1997

Secretary
SARNEY, Norman James
Resigned: 27 December 2000
Appointed Date: 04 January 1999

Secretary
TRAYNOR, Michael John
Resigned: 16 August 1996

Director
BADCOCK, Peter John
Resigned: 04 April 1997
Appointed Date: 04 October 1992
59 years old

Director
CARPENTER, Ann Dorothy
Resigned: 30 June 2006
Appointed Date: 02 May 2004
75 years old

Director
COOKE, Sarah Louise
Resigned: 30 June 2006
Appointed Date: 21 September 2002
49 years old

Director
DANIELS, Anthony
Resigned: 02 May 2004
Appointed Date: 01 January 1999
83 years old

Director
DANIELS, Margaret Joyce
Resigned: 01 January 1999
Appointed Date: 04 April 1997
81 years old

Director
DOWIE, Carol Ann
Resigned: 20 March 2002
Appointed Date: 01 August 1999
86 years old

Director
STREDE, Gilbert George
Resigned: 04 October 1992
117 years old

Director
TRAYNOR, Michael John
Resigned: 03 January 2000
114 years old

GREENBANK MANAGEMENT COMPANY LIMITED Events

27 Sep 2016
Confirmation statement made on 24 September 2016 with updates
24 Aug 2016
Accounts for a dormant company made up to 1 December 2015
18 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 6

18 Aug 2015
Accounts for a dormant company made up to 1 December 2014
14 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 6

...
... and 79 more events
07 Dec 1987
Return made up to 17/11/87; no change of members

03 Dec 1987
Accounts made up to 1 December 1986

24 Nov 1986
Secretary resigned;new secretary appointed

07 Nov 1986
Return made up to 01/11/86; full list of members

16 Aug 1986
Accounts for a dormant company made up to 1 December 1985