THE GRANGE CLOSE RESIDENTS COMPANY LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 5HU

Company number 02901579
Status Active
Incorporation Date 23 February 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 GRANGE CLOSE, LEYBOURNE, WEST MALLING, KENT 2 GRANGE CLOSE, LEYBOURNE, WEST MALLING, KENT, ME19 5HU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 1 February 2016 no member list. The most likely internet sites of THE GRANGE CLOSE RESIDENTS COMPANY LIMITED are www.thegrangecloseresidentscompany.co.uk, and www.the-grange-close-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Rochester Rail Station is 7.2 miles; to Chatham Rail Station is 7.3 miles; to Gillingham (Kent) Rail Station is 8.5 miles; to Tonbridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grange Close Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02901579. The Grange Close Residents Company Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of The Grange Close Residents Company Limited is 2 Grange Close Leybourne West Malling Kent 2 Grange Close Leybourne West Malling Kent Me19 5hu. . BAKER, Susan Rosemary is a Secretary of the company. BAKER, Susan Rosemary is a Director of the company. PALMER, David is a Director of the company. WASHER, Pamela is a Director of the company. Secretary BAKER, Jeremy David Ivan has been resigned. Secretary BROWN, Roger Ernest has been resigned. Secretary KILGALLEN, Daniel Alban has been resigned. Secretary PLAYFAIR, Brian David has been resigned. Secretary RANDALL, Josephine Monica has been resigned. Secretary RANDALL, Justin Leon has been resigned. Director BAKER, Jeremy David Ivan has been resigned. Director BROWN, Roger Ernest has been resigned. Director DALLAS, Stephen Robert has been resigned. Director GRIFFIN, Jacqueline Ann has been resigned. Director KILGALLEN, Daniel Alban has been resigned. Director PLAYFAIR, Brian David has been resigned. Director PLAYFAIR, Brian David has been resigned. Director PRIZEMAN, Myra Frances has been resigned. Director RANDALL, Justin Leon has been resigned. Director WAN, Jane has been resigned. Director WELLS, Murray Paul Gavin has been resigned. Director WILKES, Dennis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAKER, Susan Rosemary
Appointed Date: 25 March 2015

Director
BAKER, Susan Rosemary
Appointed Date: 23 January 2015
76 years old

Director
PALMER, David
Appointed Date: 21 June 2010
78 years old

Director
WASHER, Pamela
Appointed Date: 21 June 2010
77 years old

Resigned Directors

Secretary
BAKER, Jeremy David Ivan
Resigned: 20 May 1994
Appointed Date: 23 February 1994

Secretary
BROWN, Roger Ernest
Resigned: 13 July 1997
Appointed Date: 19 September 1994

Secretary
KILGALLEN, Daniel Alban
Resigned: 19 September 1994
Appointed Date: 21 July 1994

Secretary
PLAYFAIR, Brian David
Resigned: 25 March 2015
Appointed Date: 01 November 2007

Secretary
RANDALL, Josephine Monica
Resigned: 28 July 1994
Appointed Date: 20 May 1994

Secretary
RANDALL, Justin Leon
Resigned: 01 November 2007
Appointed Date: 14 July 1997

Director
BAKER, Jeremy David Ivan
Resigned: 20 May 1994
Appointed Date: 23 February 1994
54 years old

Director
BROWN, Roger Ernest
Resigned: 13 July 1997
Appointed Date: 13 October 1994
79 years old

Director
DALLAS, Stephen Robert
Resigned: 15 July 1997
Appointed Date: 14 October 1994
67 years old

Director
GRIFFIN, Jacqueline Ann
Resigned: 04 February 2011
Appointed Date: 21 June 2010
62 years old

Director
KILGALLEN, Daniel Alban
Resigned: 19 September 1994
Appointed Date: 21 July 1994
68 years old

Director
PLAYFAIR, Brian David
Resigned: 25 March 2015
Appointed Date: 01 November 2007
99 years old

Director
PLAYFAIR, Brian David
Resigned: 07 July 1997
Appointed Date: 27 October 1995
99 years old

Director
PRIZEMAN, Myra Frances
Resigned: 21 June 2010
Appointed Date: 14 July 1997
88 years old

Director
RANDALL, Justin Leon
Resigned: 01 November 2007
Appointed Date: 14 July 1997
73 years old

Director
WAN, Jane
Resigned: 27 July 1994
Appointed Date: 20 May 1994
68 years old

Director
WELLS, Murray Paul Gavin
Resigned: 20 May 1994
Appointed Date: 23 February 1994
59 years old

Director
WILKES, Dennis
Resigned: 18 August 1994
Appointed Date: 21 July 1994
93 years old

Persons With Significant Control

Mrs Susan Rosemary Baker
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

THE GRANGE CLOSE RESIDENTS COMPANY LIMITED Events

07 Feb 2017
Confirmation statement made on 1 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 29 February 2016
03 Feb 2016
Annual return made up to 1 February 2016 no member list
31 Jul 2015
Termination of appointment of Brian David Playfair as a director on 25 March 2015
01 Jul 2015
Total exemption full accounts made up to 28 February 2015
...
... and 73 more events
05 Aug 1994
Registered office changed on 05/08/94 from: 4 grange close leybourne kent ME19 5HU

06 Jun 1994
Director resigned;new director appointed

06 Jun 1994
Secretary resigned;new secretary appointed;director resigned

06 Jun 1994
Registered office changed on 06/06/94 from: 3 lonsdale gardens tunbridge wells kent TN1 1NX

23 Feb 1994
Incorporation