BEECHES RESIDENTS MANAGEMENT LIMITED(THE)
GODALMING

Hellopages » Surrey » Waverley » GU7 1EH

Company number 01850815
Status Active
Incorporation Date 25 September 1984
Company Type Private Limited Company
Address 4 CHURCH STREET, GODALMING, ENGLAND, GU7 1EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Thomas Woodd Grillo as a secretary on 9 February 2017. The most likely internet sites of BEECHES RESIDENTS MANAGEMENT LIMITED(THE) are www.beechesresidentsmanagement.co.uk, and www.beeches-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Beeches Residents Management Limited The is a Private Limited Company. The company registration number is 01850815. Beeches Residents Management Limited The has been working since 25 September 1984. The present status of the company is Active. The registered address of Beeches Residents Management Limited The is 4 Church Street Godalming England Gu7 1eh. . GRILLO, Thomas Woodd is a Secretary of the company. ALDER, Susan May is a Director of the company. BRAY, Rupert Peter Napier is a Director of the company. MANN, Rena is a Director of the company. MORGAN, Christine Janet is a Director of the company. MUIR, Adrian Paul is a Director of the company. PETTIGREW, David John is a Director of the company. PREW, Margaret Olive is a Director of the company. RICHARDSON, Sara Christine is a Director of the company. SIMONDS, Graham Richard is a Director of the company. THOMAS, Angela Janice is a Director of the company. WADHAM, Mary Bonner is a Director of the company. WHITE, Mark William is a Director of the company. Secretary PREW, Margaret Olive has been resigned. Secretary VALENTINE, Richard has been resigned. Director ARNOLD, Bessie Irene has been resigned. Director ARNOLD, Francisjohn Henry has been resigned. Director ARNOLD, Mary has been resigned. Director ASH, Nicholas Charles has been resigned. Director AYLING, John Neville has been resigned. Director BRAY, Gladys Nora, Lady has been resigned. Director BRISTOW, Robert George has been resigned. Director CASWELL, Stephen Cleveland has been resigned. Director CLARK, Jack has been resigned. Director CLARK, Lynn has been resigned. Director CLARK, Tamara has been resigned. Director CLIFFORD-SMITH, Faith May has been resigned. Director CROWLEY, Barbara Joy has been resigned. Director DAVIES, Suzanne Elizabeth Mary has been resigned. Director DURRANT, Ivy Margaret has been resigned. Director ENTICKNAP, Thomas Alfred has been resigned. Director FIELDER, Francis Howard has been resigned. Director GREENFIELD, Michael George has been resigned. Director GRIERSON, Helena Hanna has been resigned. Director HARRISON, Paul Richard has been resigned. Director HOPKINS, Constance Joan has been resigned. Director JAMES, Sidney Frederick has been resigned. Director JONES, June Irene has been resigned. Director KETTLE, Pamela Mary has been resigned. Director LAW, Richard Edward Stopford has been resigned. Director MARR, Doreen Patricia has been resigned. Director NEALE, Kristian Edward has been resigned. Director NYE, Frances Helen has been resigned. Director OXLEY, Eva Olga has been resigned. Director PAYNE, Nicholas has been resigned. Director PEREZ, Josephine Mary has been resigned. Director PINNINGTON, Neville Bower has been resigned. Director RICHARDSON, Raymond John has been resigned. Director RICHARDSON, Sara Christine has been resigned. Director ROBINSON, Edith Elizabeth has been resigned. Director SMITH, Sidney Frederick has been resigned. Director SMITH, William Derrik has been resigned. Director STARR, Lesley Anne has been resigned. Director STYLES, Trevor William has been resigned. Director THOMSON, Eric Rosslyn has been resigned. Director THOMSON, Heather has been resigned. Director THOMSON, John Durham has been resigned. Director USUKI, Masahird has been resigned. Director VENNING, Ena Mary has been resigned. Director WATERS, Paula Marie Sophie has been resigned. Director WESTON, Linda Dawn has been resigned. Director WESTON, Neil Mcclelland has been resigned. Director WHITE, Andrew Gordon has been resigned. Director WILLIAMS, Jonathan has been resigned. Director MOMENTUM HOMES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRILLO, Thomas Woodd
Appointed Date: 09 February 2017

Director
ALDER, Susan May
Appointed Date: 17 February 2009
70 years old

Director
BRAY, Rupert Peter Napier
Appointed Date: 13 January 2005
53 years old

Director
MANN, Rena
Appointed Date: 30 May 2008
89 years old

Director
MORGAN, Christine Janet
Appointed Date: 29 April 2014
58 years old

Director
MUIR, Adrian Paul
Appointed Date: 31 August 2001
62 years old

Director
PETTIGREW, David John
Appointed Date: 02 June 1999
77 years old

Director
PREW, Margaret Olive

90 years old

Director
RICHARDSON, Sara Christine
Appointed Date: 11 March 2015
73 years old

Director
SIMONDS, Graham Richard
Appointed Date: 15 March 2013
55 years old

Director
THOMAS, Angela Janice
Appointed Date: 26 January 2001
84 years old

Director
WADHAM, Mary Bonner
Appointed Date: 09 June 2010
78 years old

Director
WHITE, Mark William
Appointed Date: 17 April 2012
63 years old

Resigned Directors

Secretary
PREW, Margaret Olive
Resigned: 13 May 2011
Appointed Date: 25 March 1994

Secretary
VALENTINE, Richard
Resigned: 25 March 1994

Director
ARNOLD, Bessie Irene
Resigned: 18 August 2005
Appointed Date: 11 November 1995
113 years old

Director
ARNOLD, Francisjohn Henry
Resigned: 10 November 1995
111 years old

Director
ARNOLD, Mary
Resigned: 09 May 1999
113 years old

Director
ASH, Nicholas Charles
Resigned: 02 June 1999
Appointed Date: 28 February 1997
56 years old

Director
AYLING, John Neville
Resigned: 17 January 2000
114 years old

Director
BRAY, Gladys Nora, Lady
Resigned: 19 June 2004
Appointed Date: 09 March 1999
113 years old

Director
BRISTOW, Robert George
Resigned: 23 August 2013
Appointed Date: 24 July 2009
74 years old

Director
CASWELL, Stephen Cleveland
Resigned: 09 February 2017
Appointed Date: 07 May 2014
70 years old

Director
CLARK, Jack
Resigned: 27 May 2005
Appointed Date: 18 August 2004
78 years old

Director
CLARK, Lynn
Resigned: 27 May 2005
Appointed Date: 18 August 2004
70 years old

Director
CLARK, Tamara
Resigned: 18 August 2004
Appointed Date: 04 April 2002
47 years old

Director
CLIFFORD-SMITH, Faith May
Resigned: 30 May 2008
113 years old

Director
CROWLEY, Barbara Joy
Resigned: 17 November 1999
107 years old

Director
DAVIES, Suzanne Elizabeth Mary
Resigned: 20 November 1997
Appointed Date: 07 May 1992
61 years old

Director
DURRANT, Ivy Margaret
Resigned: 04 August 2008
Appointed Date: 18 August 2005
96 years old

Director
ENTICKNAP, Thomas Alfred
Resigned: 14 August 2003
Appointed Date: 21 May 1998
97 years old

Director
FIELDER, Francis Howard
Resigned: 30 April 1996
115 years old

Director
GREENFIELD, Michael George
Resigned: 12 July 2002
Appointed Date: 20 November 1997
74 years old

Director
GRIERSON, Helena Hanna
Resigned: 20 May 2010
Appointed Date: 14 August 2003
92 years old

Director
HARRISON, Paul Richard
Resigned: 30 September 2013
Appointed Date: 08 February 2008
49 years old

Director
HOPKINS, Constance Joan
Resigned: 19 February 2013
106 years old

Director
JAMES, Sidney Frederick
Resigned: 07 February 2017
Appointed Date: 09 January 1998
113 years old

Director
JONES, June Irene
Resigned: 31 August 2001
Appointed Date: 03 December 1993
99 years old

Director
KETTLE, Pamela Mary
Resigned: 10 August 2004
101 years old

Director
LAW, Richard Edward Stopford
Resigned: 17 April 2012
93 years old

Director
MARR, Doreen Patricia
Resigned: 02 August 2004
Appointed Date: 27 July 2001
99 years old

Director
NEALE, Kristian Edward
Resigned: 30 October 2006
Appointed Date: 10 August 2004
50 years old

Director
NYE, Frances Helen
Resigned: 21 May 1998
Appointed Date: 19 July 1993
121 years old

Director
OXLEY, Eva Olga
Resigned: 07 February 2017
Appointed Date: 21 June 1996
104 years old

Director
PAYNE, Nicholas
Resigned: 04 April 2002
74 years old

Director
PEREZ, Josephine Mary
Resigned: 21 June 1996
77 years old

Director
PINNINGTON, Neville Bower
Resigned: 19 July 1993
95 years old

Director
RICHARDSON, Raymond John
Resigned: 25 January 2014
Appointed Date: 23 April 2012
68 years old

Director
RICHARDSON, Sara Christine
Resigned: 25 April 2012
Appointed Date: 23 April 2012
73 years old

Director
ROBINSON, Edith Elizabeth
Resigned: 08 February 2008
Appointed Date: 27 September 1999
78 years old

Director
SMITH, Sidney Frederick
Resigned: 19 October 1999
116 years old

Director
SMITH, William Derrik
Resigned: 27 July 2001
93 years old

Director
STARR, Lesley Anne
Resigned: 17 February 2009
Appointed Date: 27 May 2005
49 years old

Director
STYLES, Trevor William
Resigned: 31 May 2013
Appointed Date: 03 February 2000
81 years old

Director
THOMSON, Eric Rosslyn
Resigned: 10 October 2008
Appointed Date: 24 September 2003
107 years old

Director
THOMSON, Heather
Resigned: 09 November 1998
Appointed Date: 18 January 1994
104 years old

Director
THOMSON, John Durham
Resigned: 16 October 1993
109 years old

Director
USUKI, Masahird
Resigned: 07 May 1992
95 years old

Director
VENNING, Ena Mary
Resigned: 03 December 1993
119 years old

Director
WATERS, Paula Marie Sophie
Resigned: 24 September 2003
Appointed Date: 12 July 2002
99 years old

Director
WESTON, Linda Dawn
Resigned: 26 August 2009
Appointed Date: 30 October 2006
62 years old

Director
WESTON, Neil Mcclelland
Resigned: 18 September 2013
Appointed Date: 30 October 2006
77 years old

Director
WHITE, Andrew Gordon
Resigned: 15 June 2007
72 years old

Director
WILLIAMS, Jonathan
Resigned: 02 October 2012
Appointed Date: 02 August 2004
69 years old

Director
MOMENTUM HOMES LIMITED
Resigned: 18 June 2013
Appointed Date: 15 June 2007

Persons With Significant Control

Mrs Mary Bonner Wadham
Notified on: 10 April 2016
78 years old
Nature of control: Has significant influence or control

BEECHES RESIDENTS MANAGEMENT LIMITED(THE) Events

12 May 2017
Micro company accounts made up to 31 December 2016
04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Feb 2017
Appointment of Mr Thomas Woodd Grillo as a secretary on 9 February 2017
09 Feb 2017
Registered office address changed from C/O White & Sons 104 High Street Dorking Surrey RH4 1AZ to 4 Church Street Godalming GU7 1EH on 9 February 2017
09 Feb 2017
Termination of appointment of Sidney Frederick James as a director on 7 February 2017
...
... and 166 more events
27 Jun 1986
New director appointed

27 Jun 1986
New director appointed

27 Jun 1986
New director appointed

27 Jun 1986
New director appointed

25 Sep 1984
Incorporation