ARBORFIELD GRANGE MANAGEMENT COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG2 9HW

Company number 02141096
Status Active
Incorporation Date 18 June 1987
Company Type Private Limited Company
Address ARBORFIELD GRANGE, READING ROAD, ARBORFIELD, READING, BERKSHIRE, RG2 9HW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 150 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ARBORFIELD GRANGE MANAGEMENT COMPANY LIMITED are www.arborfieldgrangemanagementcompany.co.uk, and www.arborfield-grange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Arborfield Grange Management Company Limited is a Private Limited Company. The company registration number is 02141096. Arborfield Grange Management Company Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of Arborfield Grange Management Company Limited is Arborfield Grange Reading Road Arborfield Reading Berkshire Rg2 9hw. . CRAIG, Yvonne Grace is a Secretary of the company. BAILY, Linda Patricia is a Director of the company. BAINBRIDGE, John Gibson is a Director of the company. Secretary DICKER, Thomas John has been resigned. Secretary HAGAN, Steven John has been resigned. Secretary HAINES, Brian Frank has been resigned. Secretary KING, Michael James has been resigned. Secretary SOLOMON, Ian John has been resigned. Director ALLEN, Stephen Edward has been resigned. Director CLAYDON, Patricia Anne has been resigned. Director CLAYDON, Stuart has been resigned. Director EASTMAN, Michael Brookes has been resigned. Director EGAN, Mark Francis Preston has been resigned. Director HAGAN, Lorraine Christine has been resigned. Director HAINES, Brian Frank has been resigned. Director HAMILTON, David has been resigned. Director HOBSON, Brent has been resigned. Director KING, Michael James has been resigned. Director SEE, Karen has been resigned. Director SHINGLES, Godfrey Stephen has been resigned. Director SOLOMON, Ann Lavinia has been resigned. Director YATES, Stephen John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CRAIG, Yvonne Grace
Appointed Date: 09 July 1999

Director
BAILY, Linda Patricia
Appointed Date: 01 July 2004
74 years old

Director
BAINBRIDGE, John Gibson
Appointed Date: 01 July 2003
72 years old

Resigned Directors

Secretary
DICKER, Thomas John
Resigned: 15 May 1993
Appointed Date: 10 August 1992

Secretary
HAGAN, Steven John
Resigned: 28 November 1994

Secretary
HAINES, Brian Frank
Resigned: 31 January 1996

Secretary
KING, Michael James
Resigned: 02 February 1999
Appointed Date: 17 October 1996

Secretary
SOLOMON, Ian John
Resigned: 30 July 1992

Director
ALLEN, Stephen Edward
Resigned: 29 July 1994
75 years old

Director
CLAYDON, Patricia Anne
Resigned: 17 October 1996
Appointed Date: 20 January 1995
69 years old

Director
CLAYDON, Stuart
Resigned: 01 November 1997
Appointed Date: 13 December 1993
69 years old

Director
EASTMAN, Michael Brookes
Resigned: 31 December 2001
Appointed Date: 07 August 1996
76 years old

Director
EGAN, Mark Francis Preston
Resigned: 18 October 2000
Appointed Date: 02 February 1999
66 years old

Director
HAGAN, Lorraine Christine
Resigned: 07 August 1996
Appointed Date: 10 August 1992
60 years old

Director
HAINES, Brian Frank
Resigned: 11 June 1999
Appointed Date: 13 December 1993
77 years old

Director
HAMILTON, David
Resigned: 20 January 1995
Appointed Date: 30 January 1993
87 years old

Director
HOBSON, Brent
Resigned: 31 October 1998
Appointed Date: 01 August 1994
64 years old

Director
KING, Michael James
Resigned: 02 February 1999
79 years old

Director
SEE, Karen
Resigned: 25 January 2013
Appointed Date: 15 December 2002
56 years old

Director
SHINGLES, Godfrey Stephen
Resigned: 04 April 1993
86 years old

Director
SOLOMON, Ann Lavinia
Resigned: 30 July 1992
88 years old

Director
YATES, Stephen John
Resigned: 01 March 2007
Appointed Date: 15 December 2002
51 years old

ARBORFIELD GRANGE MANAGEMENT COMPANY LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 150

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150

18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 90 more events
10 Jun 1988
Accounting reference date shortened from 31/03 to 31/12

21 Apr 1988
Wd 23/03/88 ad 28/08/87-23/11/87 £ si 4@25=100 £ ic 50/150

24 Mar 1988
Registered office changed on 24/03/88 from: arborfield grange reading road arborfield berks

24 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1987
Incorporation