THE 187 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 3LQ

Company number 02750443
Status Active
Incorporation Date 24 September 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 COURT MEADOW COURT MEADOW, ROTHERFIELD, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 3LQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from C/O Scribe Property Management Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL to 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ on 3 April 2017; Appointment of Miss Alison Joanne Mclaren as a director on 31 October 2016; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of THE 187 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED are www.the187uppergrosvenorroadmanagementcompany.co.uk, and www.the-187-upper-grosvenor-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The 187 Upper Grosvenor Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02750443. The 187 Upper Grosvenor Road Management Company Limited has been working since 24 September 1992. The present status of the company is Active. The registered address of The 187 Upper Grosvenor Road Management Company Limited is 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex England Tn6 3lq. . JONES, Kevin Rowland is a Secretary of the company. EVANS, David Jonathan is a Director of the company. JEPPS, Rachel Emma is a Director of the company. MCLAREN, Alison Joanne is a Director of the company. Secretary ALDRIDGE, Alexander John has been resigned. Secretary FLYNN, Corinne Mary has been resigned. Director ATKINSON, Murray Fraser has been resigned. Director CHEEL, James has been resigned. Director FLYNN, Corinne Mary has been resigned. Director GILES, Amanda Jane has been resigned. Director JOHNSON, Keith Marilyn has been resigned. Director LINCH, Edmund Peter has been resigned. Director MCINTYRE, Emma Lousie has been resigned. Director READ, Christopher David has been resigned. Director SPRATT, Karen Janine has been resigned. Director SUTCLIFFE, Simon Timothy has been resigned. Director TAYLOR, Louisa has been resigned. Director TWORT, John Douglas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JONES, Kevin Rowland
Appointed Date: 07 November 2005

Director
EVANS, David Jonathan
Appointed Date: 24 September 1992
85 years old

Director
JEPPS, Rachel Emma
Appointed Date: 22 November 2011
44 years old

Director
MCLAREN, Alison Joanne
Appointed Date: 31 October 2016
42 years old

Resigned Directors

Secretary
ALDRIDGE, Alexander John
Resigned: 07 November 2005
Appointed Date: 21 April 1997

Secretary
FLYNN, Corinne Mary
Resigned: 21 April 1997
Appointed Date: 24 September 1992

Director
ATKINSON, Murray Fraser
Resigned: 23 March 2001
Appointed Date: 08 April 1998
61 years old

Director
CHEEL, James
Resigned: 24 May 2007
Appointed Date: 05 November 2002
46 years old

Director
FLYNN, Corinne Mary
Resigned: 25 November 2003
Appointed Date: 24 September 1992
68 years old

Director
GILES, Amanda Jane
Resigned: 23 February 1998
Appointed Date: 02 December 1996
55 years old

Director
JOHNSON, Keith Marilyn
Resigned: 07 November 1996
Appointed Date: 24 September 1992
57 years old

Director
LINCH, Edmund Peter
Resigned: 03 September 2012
Appointed Date: 04 May 2012
56 years old

Director
MCINTYRE, Emma Lousie
Resigned: 20 October 2013
Appointed Date: 18 June 2007
45 years old

Director
READ, Christopher David
Resigned: 03 June 2004
Appointed Date: 05 November 2002
85 years old

Director
SPRATT, Karen Janine
Resigned: 14 September 2007
Appointed Date: 07 June 2004
46 years old

Director
SUTCLIFFE, Simon Timothy
Resigned: 09 December 2010
Appointed Date: 04 July 2005
52 years old

Director
TAYLOR, Louisa
Resigned: 24 January 1997
Appointed Date: 24 September 1992
53 years old

Director
TWORT, John Douglas
Resigned: 10 March 1998
Appointed Date: 24 September 1992
63 years old

THE 187 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED Events

03 Apr 2017
Registered office address changed from C/O Scribe Property Management Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL to 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ on 3 April 2017
31 Oct 2016
Appointment of Miss Alison Joanne Mclaren as a director on 31 October 2016
26 Sep 2016
Confirmation statement made on 24 September 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 28 February 2016
03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 71 more events
14 Oct 1994
Annual return made up to 24/09/94
  • 363(288) ‐ Director's particulars changed

25 Jul 1994
Full accounts made up to 28 February 1994

08 Oct 1993
Annual return made up to 24/09/93
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 May 1993
Accounting reference date notified as 28/02

24 Sep 1992
Incorporation