About

Registered Number: 06054568
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 5 Springfield House Bradshaw Lane, Grappenhall, Warrington, Cheshire, WA4 2QN,

 

Grappenhall Management Company Ltd was established in 2007, it's status in the Companies House registry is set to "Active". The companies directors are listed as Parker, Philippa, Patterson, Judith Anne, Whiteley, Ernest, Connor, Catherine Eleanor, Vick, Mary Pauline, Astbury, David, Brooks, Robert Edward, Connor, Catherine Eleanor, Connor, Catherine Eleanor, Gannon, Michael Norman, Garvey, Kathryn, Keevil, William, Pemberton, Frank William, Spall, Terence Albert, Vick, Mary Pauline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Philippa 19 June 2017 - 1
PATTERSON, Judith Anne 19 June 2017 - 1
WHITELEY, Ernest 19 June 2017 - 1
ASTBURY, David 17 August 2011 20 May 2014 1
BROOKS, Robert Edward 17 August 2011 12 March 2012 1
CONNOR, Catherine Eleanor 20 May 2014 19 June 2017 1
CONNOR, Catherine Eleanor 12 March 2012 18 June 2013 1
GANNON, Michael Norman 17 August 2011 20 May 2014 1
GARVEY, Kathryn 17 August 2011 14 May 2012 1
KEEVIL, William 23 April 2010 31 January 2012 1
PEMBERTON, Frank William 20 May 2014 01 January 2020 1
SPALL, Terence Albert 18 June 2013 20 May 2014 1
VICK, Mary Pauline 04 April 2012 20 May 2014 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Catherine Eleanor 21 May 2014 19 June 2017 1
VICK, Mary Pauline 04 April 2012 20 May 2014 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 18 June 2019
PSC01 - N/A 07 May 2019
PSC07 - N/A 24 April 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 13 January 2018
AA - Annual Accounts 02 August 2017
AD01 - Change of registered office address 20 July 2017
CH01 - Change of particulars for director 01 July 2017
CH01 - Change of particulars for director 01 July 2017
CH01 - Change of particulars for director 01 July 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
AP01 - Appointment of director 30 June 2017
PSC07 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 22 May 2014
CH01 - Change of particulars for director 21 May 2014
AP01 - Appointment of director 21 May 2014
AD01 - Change of registered office address 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 27 January 2013
TM01 - Termination of appointment of director 18 June 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 24 April 2012
AP03 - Appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 27 March 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 28 September 2011
AP01 - Appointment of director 05 September 2011
AD01 - Change of registered office address 01 September 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 25 October 2010
AD01 - Change of registered office address 12 October 2010
AR01 - Annual Return 11 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
DISS40 - Notice of striking-off action discontinued 12 June 2010
AA - Annual Accounts 10 June 2010
AP01 - Appointment of director 17 May 2010
AP01 - Appointment of director 17 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
DISS40 - Notice of striking-off action discontinued 28 July 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
RESOLUTIONS - N/A 07 September 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.