About

Registered Number: 01606711
Date of Incorporation: 05/01/1982 (43 years and 3 months ago)
Company Status: Active
Registered Address: 14 Cecil Road, Hale, Altrincham, Cheshire, WA15 9PA

 

Bollin Grange (Management) Ltd was registered on 05 January 1982. We don't know the number of employees at Bollin Grange (Management) Ltd. The organisation has 24 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Mary 17 November 2019 - 1
HANCOCK, Paul Anthony William 11 November 2017 - 1
WALTERS, Alexis Fiona 07 January 2004 - 1
WHITE, David Gerald 11 November 2017 - 1
BYRNE, Christopher James 23 September 1993 23 June 1994 1
DAVIS, Kathleen 18 July 1991 26 October 2003 1
DAWES, David 23 June 1994 13 June 1996 1
DUNCAN, Anna Louise 17 September 2018 02 December 2019 1
EADIE, John Alexander Thomas N/A 08 November 2004 1
ELLIOTT, Ann 01 July 1993 26 May 1999 1
EMMOTT, Douglas N/A 18 July 1991 1
FRYER, Suzanne Kate 20 September 2011 28 October 2015 1
KEENEY, Charles Cyril 01 January 2009 16 September 2019 1
MACHIN, Richard 30 June 1999 09 September 2003 1
MCLEAN, Wendy Danne 30 June 1999 27 September 2006 1
NICOLL, Robert Gordon 01 October 2008 27 September 2012 1
REILLY, Nicholas 22 August 1996 30 June 1999 1
ROBINSON, Joan N/A 03 April 2002 1
RUSTAGE, Norman John Roberts 24 June 1998 20 September 2011 1
SAUNDERS, Nicholas N/A 01 July 1993 1
TAYLOR, Hilary 18 July 1991 01 July 1993 1
WOOD, Catherine N/A 18 July 1991 1
WOODS, Susan Margaret 10 November 2004 19 November 2014 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Alexis Fiona 19 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 20 May 2020
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 14 October 2019
AP01 - Appointment of director 02 July 2019
CS01 - N/A 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 15 June 2018
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 13 November 2017
CS01 - N/A 16 July 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 25 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 10 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
AP03 - Appointment of secretary 10 August 2015
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 07 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 26 July 2012
TM01 - Termination of appointment of director 05 July 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 22 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 04 August 2006
363s - Annual Return 15 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
AA - Annual Accounts 05 September 2005
353 - Register of members 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
287 - Change in situation or address of Registered Office 23 August 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 08 July 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 08 July 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 09 July 2002
288b - Notice of resignation of directors or secretaries 26 April 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 05 July 2000
287 - Change in situation or address of Registered Office 16 March 2000
363s - Annual Return 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
AA - Annual Accounts 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
AA - Annual Accounts 16 February 1999
288a - Notice of appointment of directors or secretaries 22 July 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 03 August 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 15 August 1996
AA - Annual Accounts 29 January 1996
AUD - Auditor's letter of resignation 29 September 1995
287 - Change in situation or address of Registered Office 29 September 1995
363s - Annual Return 03 August 1995
288 - N/A 28 October 1994
363s - Annual Return 28 October 1994
288 - N/A 30 September 1994
AA - Annual Accounts 06 June 1994
288 - N/A 11 November 1993
288 - N/A 09 July 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 10 July 1992
AA - Annual Accounts 10 July 1992
288 - N/A 30 August 1991
288 - N/A 20 August 1991
363b - Annual Return 06 August 1991
AA - Annual Accounts 19 July 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 10 July 1990
288 - N/A 10 July 1990
AA - Annual Accounts 14 July 1989
288 - N/A 06 July 1989
363 - Annual Return 06 July 1989
363 - Annual Return 02 December 1988
AA - Annual Accounts 17 August 1988
288 - N/A 06 May 1988
363 - Annual Return 12 April 1988
288 - N/A 12 April 1988
287 - Change in situation or address of Registered Office 12 April 1988
288 - N/A 24 November 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 12 September 1986
NEWINC - New incorporation documents 05 January 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.