GRAPPENHALL MANAGEMENT COMPANY LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 2QN

Company number 06054568
Status Active
Incorporation Date 16 January 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MS C CONNOR, 1 KENSINGTON HOUSE BRADSHAW LANE, GRAPPENHALL, WARRINGTON, WA4 2QN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 January 2016 no member list. The most likely internet sites of GRAPPENHALL MANAGEMENT COMPANY LIMITED are www.grappenhallmanagementcompany.co.uk, and www.grappenhall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Grappenhall Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06054568. Grappenhall Management Company Limited has been working since 16 January 2007. The present status of the company is Active. The registered address of Grappenhall Management Company Limited is Ms C Connor 1 Kensington House Bradshaw Lane Grappenhall Warrington Wa4 2qn. . CONNOR, Catherine Eleanor is a Secretary of the company. BROOKS, Robert Edward is a Director of the company. CONNOR, Catherine Eleanor is a Director of the company. GARVEY, Kathryn is a Director of the company. PEMBERTON, Frank William is a Director of the company. Secretary CLARK, John Robert Scott has been resigned. Secretary JAMISON, William Andrew has been resigned. Secretary PARRY, Martyn James has been resigned. Secretary VICK, Mary Pauline has been resigned. Secretary WARD, John Joseph has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Director ASTBURY, David has been resigned. Director BOTTOMLEY, Christopher has been resigned. Director BROOKS, Robert Edward has been resigned. Director CONNOR, Catherine Eleanor has been resigned. Director GANNON, Michael Norman has been resigned. Director GARVEY, Kathryn has been resigned. Director JAMISON, William Andrew has been resigned. Director KEEVIL, William has been resigned. Director PARRY, Martyn James has been resigned. Director PHOENIX, Mark has been resigned. Director SMITH, Robert has been resigned. Director SPALL, Terence Albert has been resigned. Director VICK, Mary Pauline has been resigned. Director WARD, John Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CONNOR, Catherine Eleanor
Appointed Date: 21 May 2014

Director
BROOKS, Robert Edward
Appointed Date: 20 May 2014
72 years old

Director
CONNOR, Catherine Eleanor
Appointed Date: 20 May 2014
75 years old

Director
GARVEY, Kathryn
Appointed Date: 20 May 2014
75 years old

Director
PEMBERTON, Frank William
Appointed Date: 20 May 2014
70 years old

Resigned Directors

Secretary
CLARK, John Robert Scott
Resigned: 17 May 2010
Appointed Date: 29 July 2009

Secretary
JAMISON, William Andrew
Resigned: 29 July 2009
Appointed Date: 23 May 2008

Secretary
PARRY, Martyn James
Resigned: 31 March 2008
Appointed Date: 16 January 2007

Secretary
VICK, Mary Pauline
Resigned: 20 May 2014
Appointed Date: 04 April 2012

Secretary
WARD, John Joseph
Resigned: 29 July 2009
Appointed Date: 31 March 2008

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 16 January 2007
Appointed Date: 16 January 2007

Director
ASTBURY, David
Resigned: 20 May 2014
Appointed Date: 17 August 2011
85 years old

Director
BOTTOMLEY, Christopher
Resigned: 17 May 2010
Appointed Date: 29 July 2009
66 years old

Director
BROOKS, Robert Edward
Resigned: 12 March 2012
Appointed Date: 17 August 2011
72 years old

Director
CONNOR, Catherine Eleanor
Resigned: 18 June 2013
Appointed Date: 12 March 2012
84 years old

Director
GANNON, Michael Norman
Resigned: 20 May 2014
Appointed Date: 17 August 2011
68 years old

Director
GARVEY, Kathryn
Resigned: 14 May 2012
Appointed Date: 17 August 2011
75 years old

Director
JAMISON, William Andrew
Resigned: 21 July 2011
Appointed Date: 23 April 2010
76 years old

Director
KEEVIL, William
Resigned: 31 January 2012
Appointed Date: 23 April 2010
72 years old

Director
PARRY, Martyn James
Resigned: 31 March 2008
Appointed Date: 16 January 2007
48 years old

Director
PHOENIX, Mark
Resigned: 17 September 2007
Appointed Date: 16 January 2007
52 years old

Director
SMITH, Robert
Resigned: 23 May 2008
Appointed Date: 17 September 2007
69 years old

Director
SPALL, Terence Albert
Resigned: 20 May 2014
Appointed Date: 18 June 2013
66 years old

Director
VICK, Mary Pauline
Resigned: 20 May 2014
Appointed Date: 04 April 2012
82 years old

Director
WARD, John Joseph
Resigned: 29 July 2009
Appointed Date: 31 March 2008
76 years old

Persons With Significant Control

Mrs Catherine Eleanor Connor
Notified on: 1 June 2016
84 years old
Nature of control: Has significant influence or control

Mr Robert Edward Brooks
Notified on: 1 June 2016
72 years old
Nature of control: Has significant influence or control

Mr Frank William Pemberton
Notified on: 1 June 2016
70 years old
Nature of control: Has significant influence or control

GRAPPENHALL MANAGEMENT COMPANY LIMITED Events

16 Jan 2017
Confirmation statement made on 10 January 2017 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 10 January 2016 no member list
09 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Jan 2015
Annual return made up to 16 January 2015 no member list
...
... and 60 more events
02 Jan 2008
New director appointed
28 Sep 2007
Director resigned
07 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Feb 2007
Secretary resigned
16 Jan 2007
Incorporation