GROSVENOR HOUSE (SALE) MAINTENANCE LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 6TT

Company number 00958436
Status Active
Incorporation Date 18 July 1969
Company Type Private Limited Company
Address HOLLAND HOUSE, 1-5 OAKFIELD, SALE, CHESHIRE, M33 6TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 31 October 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 60 ; Total exemption full accounts made up to 31 October 2014. The most likely internet sites of GROSVENOR HOUSE (SALE) MAINTENANCE LIMITED are www.grosvenorhousesalemaintenance.co.uk, and www.grosvenor-house-sale-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Grosvenor House Sale Maintenance Limited is a Private Limited Company. The company registration number is 00958436. Grosvenor House Sale Maintenance Limited has been working since 18 July 1969. The present status of the company is Active. The registered address of Grosvenor House Sale Maintenance Limited is Holland House 1 5 Oakfield Sale Cheshire M33 6tt. . SLATER, Anthony John is a Secretary of the company. BERRY, Alan is a Director of the company. HEAPS, Andrew Jeffrey is a Director of the company. SHAH, Sadaruddin is a Director of the company. SLATER, Anthony John is a Director of the company. Secretary MCKINNA, Ellen has been resigned. Director ASHWORTH, Barbara Jean has been resigned. Director BELL, Edith has been resigned. Director COLLIER, Gladys May has been resigned. Director DALE, Lavina has been resigned. Director JONES, Marie Anne has been resigned. Director SHAH, Sadaruddin has been resigned. Director SHELMERDINE, Ian Robert has been resigned. Director SHEPHERD, Mabel Grace has been resigned. Director STOTT, Jeffrey Alan has been resigned. Director WILLIAMS, David Paul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SLATER, Anthony John
Appointed Date: 01 November 1997

Director
BERRY, Alan
Appointed Date: 28 July 2010
67 years old

Director
HEAPS, Andrew Jeffrey
Appointed Date: 04 July 2001
58 years old

Director
SHAH, Sadaruddin
Appointed Date: 21 July 2004
84 years old

Director
SLATER, Anthony John
Appointed Date: 09 January 1995
71 years old

Resigned Directors

Secretary
MCKINNA, Ellen
Resigned: 11 January 1998

Director
ASHWORTH, Barbara Jean
Resigned: 05 September 2007
Appointed Date: 07 March 1996
105 years old

Director
BELL, Edith
Resigned: 30 May 2004
114 years old

Director
COLLIER, Gladys May
Resigned: 04 July 2001
Appointed Date: 22 April 1998
76 years old

Director
DALE, Lavina
Resigned: 07 March 1996
115 years old

Director
JONES, Marie Anne
Resigned: 05 September 2007
Appointed Date: 31 August 2005
53 years old

Director
SHAH, Sadaruddin
Resigned: 23 July 2003
Appointed Date: 22 April 1998
84 years old

Director
SHELMERDINE, Ian Robert
Resigned: 29 October 2008
Appointed Date: 23 July 2003
55 years old

Director
SHEPHERD, Mabel Grace
Resigned: 20 May 1997
105 years old

Director
STOTT, Jeffrey Alan
Resigned: 12 July 2011
Appointed Date: 28 June 2006
58 years old

Director
WILLIAMS, David Paul
Resigned: 01 July 2009
Appointed Date: 05 September 2007
56 years old

GROSVENOR HOUSE (SALE) MAINTENANCE LIMITED Events

18 Jul 2016
Total exemption full accounts made up to 31 October 2015
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 60

23 Jul 2015
Total exemption full accounts made up to 31 October 2014
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 60

30 Jul 2014
Total exemption full accounts made up to 31 October 2013
...
... and 80 more events
10 Aug 1987
Full accounts made up to 31 October 1986

10 Aug 1987
Return made up to 19/03/87; full list of members

22 May 1986
Director resigned

02 May 1986
Full accounts made up to 31 October 1985

02 May 1986
Return made up to 17/04/86; full list of members