GRANGE COURT (TEIGNMOUTH) MANAGEMENT COMPANY LIMITED

5-7 Pellew Arcade Teign Street, Teignmouth, TQ14 8EB, England
StatusACTIVE
Company No.03122938
CategoryPrivate Limited Company
Incorporated07 Nov 1995
Age28 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

GRANGE COURT (TEIGNMOUTH) MANAGEMENT COMPANY LIMITED is an active private limited company with number 03122938. It was incorporated 28 years, 7 months, 27 days ago, on 07 November 1995. The company address is 5-7 Pellew Arcade Teign Street, Teignmouth, TQ14 8EB, England.



People

KESLAKE, Naomi Lucille

Secretary

ACTIVE

Assigned on 01 Jan 2024

Current time on role 6 months, 3 days

LAWRENCE, Deon

Secretary

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 10 months, 3 days

FIELD, Sarah Naomi Lavinia

Director

Self Employed

ACTIVE

Assigned on 13 Oct 2023

Current time on role 8 months, 22 days

LAWRENCE, Deon

Director

Building Contractor

ACTIVE

Assigned on 01 Sep 2016

Current time on role 7 years, 10 months, 3 days

LAWSON, Paul Anthony

Director

Print Supervisor

ACTIVE

Assigned on 13 Oct 2023

Current time on role 8 months, 22 days

BURY, Alistair

Secretary

RESIGNED

Assigned on 01 Sep 2013

Resigned on 13 Oct 2017

Time on role 4 years, 1 month, 12 days

CURTIS, Terence John

Secretary

Electrical And General Contrac

RESIGNED

Assigned on 07 Nov 1995

Resigned on 21 Jul 1999

Time on role 3 years, 8 months, 14 days

GIBBONS, Rachel

Secretary

Housewife

RESIGNED

Assigned on 22 Oct 2004

Resigned on 19 Oct 2005

Time on role 11 months, 28 days

LASBREY, Julian

Secretary

Lintel Supervisor/Yardman

RESIGNED

Assigned on 21 Jul 1999

Resigned on 19 Oct 2005

Time on role 6 years, 2 months, 29 days

RINGER, Gladys Margaret Rose

Secretary

Shop Assistant

RESIGNED

Assigned on 20 Oct 2005

Resigned on 01 Sep 2013

Time on role 7 years, 10 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Nov 1995

Resigned on 07 Nov 1995

Time on role

CURTIS, Manit

Director

Housewife

RESIGNED

Assigned on 07 Nov 1995

Resigned on 21 Jul 1999

Time on role 3 years, 8 months, 14 days

CURTIS, Terence John

Director

Electrical And General Contrac

RESIGNED

Assigned on 07 Nov 1995

Resigned on 21 Jul 1999

Time on role 3 years, 8 months, 14 days

LASBREY, Julian

Director

Lintel Supervisor/Yardman

RESIGNED

Assigned on 21 Jul 1999

Resigned on 19 Oct 2005

Time on role 6 years, 2 months, 29 days

RINGER, Gladys Margaret Rose

Director

Shop Assistant

RESIGNED

Assigned on 20 Oct 2005

Resigned on 17 Oct 2008

Time on role 2 years, 11 months, 28 days

SHEPHERD, Paul

Director

Mechanic

RESIGNED

Assigned on 21 Jul 1999

Resigned on 01 Apr 2022

Time on role 22 years, 8 months, 11 days


Some Companies

ACUMEN INTERNATIONAL BUSINESS CONSULTANCY LTD

7200 THE QUORUM OXFORD BUSINESS PARK,OXFORD,OX4 2JZ

Number:10396906
Status:ACTIVE
Category:Private Limited Company

ALEXANDER DATA SYSTEMS LTD

IRONMASTER HOUSE,SHREWSBURY,SY1 1XF

Number:11632865
Status:ACTIVE
Category:Private Limited Company

EASY TRANSPORT LIMITED

WENTWORTH HOUSE,WHITELEY,PO15 7FJ

Number:04558443
Status:LIQUIDATION
Category:Private Limited Company
Number:CE002807
Status:ACTIVE
Category:Charitable Incorporated Organisation

JORDAN WILKINS LTD

33 LINCHMERE,BIRMINGHAM,B21 8JL

Number:11652628
Status:ACTIVE
Category:Private Limited Company

ORSOS HEALTHCARE LTD.

1 HERCULES CLOSE,BRISTOL,BS34 6EJ

Number:11927670
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source