GREEN RESIDENTS MANAGEMENT COMPANY LIMITED(THE)
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1LJ
Company number 02071035
Status Active
Incorporation Date 5 November 1986
Company Type Private Limited Company
Address 13 LANSDOWNE ROAD, HAILSHAM, EAST SUSSEX, BN27 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 60 . The most likely internet sites of GREEN RESIDENTS MANAGEMENT COMPANY LIMITED(THE) are www.greenresidentsmanagementcompany.co.uk, and www.green-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Pevensey & Westham Rail Station is 5.2 miles; to Pevensey Bay Rail Station is 5.7 miles; to Eastbourne Rail Station is 7.5 miles; to Buxted Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Residents Management Company Limited The is a Private Limited Company. The company registration number is 02071035. Green Residents Management Company Limited The has been working since 05 November 1986. The present status of the company is Active. The registered address of Green Residents Management Company Limited The is 13 Lansdowne Road Hailsham East Sussex Bn27 1lj. . PROCTER, Caroline Louise is a Secretary of the company. BROWN, Clive David is a Director of the company. NOBLE, Tracey Elizabeth is a Director of the company. Secretary CROUCH, Tracy Kim has been resigned. Secretary GAW, Caroline Jean has been resigned. Secretary GREW, Alison Hilary has been resigned. Secretary HANNAFORD, Lisa has been resigned. Secretary HEAD, Samantha Ann has been resigned. Secretary HEELEY, Yvonne has been resigned. Secretary PAGE, Guy Huw Frederic has been resigned. Director ALDRIDGE, Joanna Louise has been resigned. Director BOTTING, Stephen Peter has been resigned. Director BRADLEY, Martin has been resigned. Director BROWN, Clive David has been resigned. Director BROWN, Duncan Spencer has been resigned. Director CROUCH, Martin Thomas has been resigned. Director CRUDGE, Ian John has been resigned. Director GREW, Simon John has been resigned. Director HANNAFORD, Lisa has been resigned. Director HANNAFORD, Lisa has been resigned. Director HEAD, Samantha Ann has been resigned. Director HENDLEY, Sarah Jane has been resigned. Director HETHERINGTON, Gary has been resigned. Director MOORE, Rosina has been resigned. Director PAGE, Guy Huw Frederic has been resigned. Director PATRICK FARRELL, Mike has been resigned. Director RIDDALL, Clare Louise has been resigned. Director TWORT, Raymond has been resigned. Director WALKER, Kevin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PROCTER, Caroline Louise
Appointed Date: 30 June 2005

Director
BROWN, Clive David
Appointed Date: 13 August 2007
69 years old

Director
NOBLE, Tracey Elizabeth
Appointed Date: 19 February 2009
61 years old

Resigned Directors

Secretary
CROUCH, Tracy Kim
Resigned: 31 October 1996
Appointed Date: 18 March 1993

Secretary
GAW, Caroline Jean
Resigned: 29 November 1998
Appointed Date: 31 October 1996

Secretary
GREW, Alison Hilary
Resigned: 18 March 1993

Secretary
HANNAFORD, Lisa
Resigned: 26 August 2003
Appointed Date: 09 August 2001

Secretary
HEAD, Samantha Ann
Resigned: 01 August 2005
Appointed Date: 26 August 2003

Secretary
HEELEY, Yvonne
Resigned: 05 January 2000
Appointed Date: 29 November 1998

Secretary
PAGE, Guy Huw Frederic
Resigned: 14 September 2001
Appointed Date: 16 February 2000

Director
ALDRIDGE, Joanna Louise
Resigned: 26 June 2003
Appointed Date: 18 August 2001
49 years old

Director
BOTTING, Stephen Peter
Resigned: 20 June 2005
Appointed Date: 11 December 2002
53 years old

Director
BRADLEY, Martin
Resigned: 18 February 1998
Appointed Date: 31 October 1996
71 years old

Director
BROWN, Clive David
Resigned: 01 August 2005
Appointed Date: 01 March 2005
69 years old

Director
BROWN, Duncan Spencer
Resigned: 01 August 2005
Appointed Date: 07 November 2003
51 years old

Director
CROUCH, Martin Thomas
Resigned: 31 October 1996
59 years old

Director
CRUDGE, Ian John
Resigned: 21 July 1997
Appointed Date: 18 March 1993
58 years old

Director
GREW, Simon John
Resigned: 18 March 1993
65 years old

Director
HANNAFORD, Lisa
Resigned: 01 May 2003
Appointed Date: 07 January 2003

Director
HANNAFORD, Lisa
Resigned: 22 December 2003
Appointed Date: 07 January 2003

Director
HEAD, Samantha Ann
Resigned: 01 August 2005
Appointed Date: 11 December 2002
54 years old

Director
HENDLEY, Sarah Jane
Resigned: 01 June 2012
Appointed Date: 01 September 2003
48 years old

Director
HETHERINGTON, Gary
Resigned: 29 November 1998
Appointed Date: 18 February 1998
49 years old

Director
MOORE, Rosina
Resigned: 06 August 2001
Appointed Date: 29 November 1998
100 years old

Director
PAGE, Guy Huw Frederic
Resigned: 14 September 2001
Appointed Date: 16 February 2000
57 years old

Director
PATRICK FARRELL, Mike
Resigned: 18 February 2000
Appointed Date: 29 November 1998
52 years old

Director
RIDDALL, Clare Louise
Resigned: 01 October 2014
Appointed Date: 13 August 2007
46 years old

Director
TWORT, Raymond
Resigned: 01 June 2003
Appointed Date: 11 August 2001
82 years old

Director
WALKER, Kevin
Resigned: 29 November 1998
Appointed Date: 21 July 1997
57 years old

GREEN RESIDENTS MANAGEMENT COMPANY LIMITED(THE) Events

30 Jan 2017
Confirmation statement made on 14 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 60

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60

...
... and 115 more events
28 Nov 1988
Return made up to 17/05/87; full list of members

31 May 1988
Location of register of members

31 May 1988
New secretary appointed

05 Nov 1986
Incorporation
05 Nov 1986
Certificate of Incorporation