GRANCONCEPT RESIDENTS MANAGEMENT LIMITED

Hellopages » Somerset » West Somerset » TA24 8BT

Company number 02167868
Status Active
Incorporation Date 22 September 1987
Company Type Private Limited Company
Address 24 THE PARKS, MINEHEAD, TA24 8BT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 7 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GRANCONCEPT RESIDENTS MANAGEMENT LIMITED are www.granconceptresidentsmanagement.co.uk, and www.granconcept-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Bishop's Lydeard is 16.4 miles; to Barry Docks Rail Station is 16.7 miles; to Tiverton Parkway Rail Station is 20.7 miles; to Grangetown (Cardiff) Rail Station is 22.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granconcept Residents Management Limited is a Private Limited Company. The company registration number is 02167868. Granconcept Residents Management Limited has been working since 22 September 1987. The present status of the company is Active. The registered address of Granconcept Residents Management Limited is 24 The Parks Minehead Ta24 8bt. . COLES, Hilary Elizabeth is a Director of the company. MAITLAND-WALKER, Julian Henry is a Director of the company. Secretary FLUDE, Ivy Mary has been resigned. Secretary HILL, Audrey Muriel has been resigned. Secretary WILKINS, Susan Melanie has been resigned. Director FLUDE, Ivy Mary has been resigned. Director HILL, Audrey Muriel has been resigned. Director HILL, Ronald Charles has been resigned. Director JONES, Dedorah Joy has been resigned. Director LENOIR, Mollie has been resigned. Director LENOIR, Robert Jean, Dr has been resigned. Director NORMAN, Sylvia has been resigned. Director WILKINS, Susan Melanie has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
COLES, Hilary Elizabeth
Appointed Date: 14 June 2011
52 years old

Director
MAITLAND-WALKER, Julian Henry
Appointed Date: 14 June 2011
76 years old

Resigned Directors

Secretary
FLUDE, Ivy Mary
Resigned: 29 September 2000
Appointed Date: 12 July 1994

Secretary
HILL, Audrey Muriel
Resigned: 12 July 1994

Secretary
WILKINS, Susan Melanie
Resigned: 30 August 2012
Appointed Date: 29 September 2000

Director
FLUDE, Ivy Mary
Resigned: 29 September 2000
Appointed Date: 12 July 1994
87 years old

Director
HILL, Audrey Muriel
Resigned: 12 July 1994
102 years old

Director
HILL, Ronald Charles
Resigned: 12 July 1994
103 years old

Director
JONES, Dedorah Joy
Resigned: 22 February 1996
Appointed Date: 12 July 1994
65 years old

Director
LENOIR, Mollie
Resigned: 01 January 2011
Appointed Date: 01 December 1998
90 years old

Director
LENOIR, Robert Jean, Dr
Resigned: 25 August 2015
Appointed Date: 14 June 2011
79 years old

Director
NORMAN, Sylvia
Resigned: 19 January 1999
Appointed Date: 26 September 1996
77 years old

Director
WILKINS, Susan Melanie
Resigned: 30 August 2012
Appointed Date: 05 October 2000
67 years old

GRANCONCEPT RESIDENTS MANAGEMENT LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 7

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Termination of appointment of Robert Jean Lenoir as a director on 25 August 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 7

...
... and 76 more events
18 Mar 1988
Accounting reference date notified as 31/12

19 Nov 1987
Director resigned;new director appointed

19 Nov 1987
Secretary resigned;new secretary appointed

19 Nov 1987
Registered office changed on 19/11/87 from: 2 baches street london N1 6UB

22 Sep 1987
Incorporation