About

Registered Number: 10293504
Date of Incorporation: 25/07/2016 (7 years and 9 months ago)
Company Status: Active
Registered Address: 6 Cherry Plum Close, Derby, DE23 8DW,

 

The Grange Ingleby Avenue Management Company Ltd was founded on 25 July 2016 and has its registered office in Derby. Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Charnay, Siobhan Anne, Kearney, Macaully Anthony Charles, Morris, John Charles, Cokayne, James, Betts, Stephen William, Caldwell, Pauline Elizabeth, Cokayne, James, Funke, Hartmut, The United Reformed Chuch East Midlands Synod Incorporated in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARNAY, Siobhan Anne 27 October 2019 - 1
KEARNEY, Macaully Anthony Charles 25 April 2017 - 1
MORRIS, John Charles 20 October 2017 - 1
BETTS, Stephen William 01 June 2017 11 December 2019 1
CALDWELL, Pauline Elizabeth 27 April 2017 08 January 2020 1
COKAYNE, James 25 July 2016 15 January 2019 1
FUNKE, Hartmut 21 October 2019 04 January 2020 1
THE UNITED REFORMED CHUCH EAST MIDLANDS SYNOD INCORPORATED 27 September 2017 08 January 2020 1
Secretary Name Appointed Resigned Total Appointments
COKAYNE, James 25 July 2016 06 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
AD01 - Change of registered office address 04 March 2020
TM01 - Termination of appointment of director 14 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM01 - Termination of appointment of director 11 December 2019
AD01 - Change of registered office address 10 December 2019
AD01 - Change of registered office address 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 11 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 29 April 2019
TM01 - Termination of appointment of director 29 January 2019
AD01 - Change of registered office address 29 January 2019
PSC08 - N/A 21 December 2018
CS01 - N/A 28 September 2018
SH01 - Return of Allotment of shares 20 September 2018
CS01 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
TM02 - Termination of appointment of secretary 07 August 2018
AA - Annual Accounts 25 April 2018
AP01 - Appointment of director 22 March 2018
AP02 - Appointment of corporate director 04 October 2017
CS01 - N/A 06 September 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 25 April 2017
NEWINC - New incorporation documents 25 July 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.