GRANARY RESIDENTS COMPANY LIMITED(THE)
MARLBOROUGH

Hellopages » Wiltshire » Wiltshire » SN8 4JX

Company number 01952952
Status Active
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address 1 THE GRANARY, ALTON PRIORS, MARLBOROUGH, WILTS, SN8 4JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 50 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRANARY RESIDENTS COMPANY LIMITED(THE) are www.granaryresidentscompany.co.uk, and www.granary-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Granary Residents Company Limited The is a Private Limited Company. The company registration number is 01952952. Granary Residents Company Limited The has been working since 04 October 1985. The present status of the company is Active. The registered address of Granary Residents Company Limited The is 1 The Granary Alton Priors Marlborough Wilts Sn8 4jx. . HEPWORTH, Ruth is a Secretary of the company. CASWELL, Kenneth Henry James is a Director of the company. COLWILL, Patricia Mary is a Director of the company. DICKSON, Lisa Caroline is a Director of the company. HEPWORTH, Ruth is a Director of the company. TUCKER, Margaret Marion is a Director of the company. Secretary DOWDING, Rosemary has been resigned. Secretary HAMILTON-JONES, Kenneth Llewellyn has been resigned. Director BARNES WATSON, Lucy Anne has been resigned. Director CASWELL, Jean Elizabeth has been resigned. Director CRUTCH, Babs has been resigned. Director DICKSON, Daren has been resigned. Director DOWDING, Rosemary has been resigned. Director FRYER, Michael Stephen has been resigned. Director FRYER WATSON, Lucy has been resigned. Director GRAY, Jonathan has been resigned. Director HAMILTON-JONES, Kenneth Llewellyn has been resigned. Director HEPWORTH, Stephen has been resigned. Director KUGELE, Jane Claire has been resigned. Director MIDDLETON, Eric Thomas has been resigned. Director MOORE, Jamie has been resigned. Director MOORE, Susan Janet has been resigned. Director NUNN, Sheila has been resigned. Director RUSSELL, Hazel Valarie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEPWORTH, Ruth
Appointed Date: 21 July 2000

Director
CASWELL, Kenneth Henry James
Appointed Date: 16 December 2003
90 years old

Director
COLWILL, Patricia Mary
Appointed Date: 01 June 2006
92 years old

Director
DICKSON, Lisa Caroline
Appointed Date: 22 August 2007
60 years old

Director
HEPWORTH, Ruth
Appointed Date: 21 July 2000
75 years old

Director
TUCKER, Margaret Marion
Appointed Date: 16 June 2015
80 years old

Resigned Directors

Secretary
DOWDING, Rosemary
Resigned: 21 July 2000
Appointed Date: 17 May 1992

Secretary
HAMILTON-JONES, Kenneth Llewellyn
Resigned: 26 May 1992

Director
BARNES WATSON, Lucy Anne
Resigned: 09 July 2002
Appointed Date: 25 October 2001
60 years old

Director
CASWELL, Jean Elizabeth
Resigned: 06 March 2013
Appointed Date: 16 December 2003
88 years old

Director
CRUTCH, Babs
Resigned: 17 May 1999
83 years old

Director
DICKSON, Daren
Resigned: 06 March 2013
Appointed Date: 22 August 2007
64 years old

Director
DOWDING, Rosemary
Resigned: 21 July 2000
Appointed Date: 17 May 1992
101 years old

Director
FRYER, Michael Stephen
Resigned: 07 September 2007
Appointed Date: 25 October 2001
68 years old

Director
FRYER WATSON, Lucy
Resigned: 07 September 2007
Appointed Date: 18 August 2004
60 years old

Director
GRAY, Jonathan
Resigned: 02 April 2004
Appointed Date: 17 May 1999
56 years old

Director
HAMILTON-JONES, Kenneth Llewellyn
Resigned: 26 May 1993

Director
HEPWORTH, Stephen
Resigned: 06 March 2013
Appointed Date: 21 July 2000
70 years old

Director
KUGELE, Jane Claire
Resigned: 16 June 2015
Appointed Date: 07 September 2007
61 years old

Director
MIDDLETON, Eric Thomas
Resigned: 15 October 2000
88 years old

Director
MOORE, Jamie
Resigned: 22 August 2007
Appointed Date: 21 December 2005
54 years old

Director
MOORE, Susan Janet
Resigned: 22 August 2007
Appointed Date: 21 December 2005
52 years old

Director
NUNN, Sheila
Resigned: 07 July 2003
82 years old

Director
RUSSELL, Hazel Valarie
Resigned: 21 December 2005
76 years old

GRANARY RESIDENTS COMPANY LIMITED(THE) Events

28 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Appointment of Mrs Margaret Marion Tucker as a director on 16 June 2015
04 Jul 2015
Termination of appointment of Jane Claire Kugele as a director on 16 June 2015
...
... and 100 more events
14 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1986
New director appointed

18 Nov 1986
Return made up to 07/11/86; full list of members