GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED

Address:
3 Grange Mills Weir Road, Balham, London, SW12 0NE

GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02297947. The registration start date is September 20, 1988. The current status is Active.

Company Overview

Company Number 02297947
Company Name GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED
Registered Address 3 Grange Mills Weir Road
Balham
London
SW12 0NE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-09-20
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-16
Returns Last Update 2016-04-18
Confirmation Statement Due Date 2021-08-25
Confirmation Statement Last Update 2020-08-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address 3 GRANGE MILLS WEIR ROAD
BALHAM
Post Town LONDON
Post Code SW12 0NE

Companies with the same post code

Entity Name Office Address
BONHAM AND BROOK (MANCHESTER) LTD Unit 10 Grange Mills, Weir Road, London, SW12 0NE, England
LUX DRY CLEANERS BALHAM LTD 15-17 Grange Mills, Weir Road, Balham, SW12 0NE, England
BONHAM AND BROOK LTD Unit 10 - Grange Mills, Weir Road, London, SW12 0NE, England
DESIRABLE LIVING LIMITED 6 Grange Mills, Weir Road, London, SW12 0NE, England
DKT HOLDINGS LIMITED Unit 24 Grange Mills, Weir Road, London, SW12 0NE, United Kingdom
NEW ROAMER TECHNOLOGY LTD Valiant House 3 Grange Mills, Weir Road, London, SW12 0NE
LAUNDRYREPUBLIC LTD Units 22-23 Grange Mills, Weir Road, London, SW12 0NE
STEP AHEAD SERVICES LTD Ground Floor Unit 12 12-14 Grange Mills, Weir Road, London, Balham, SW12 0NE, United Kingdom
VALIANT TECHNOLOGY LIMITED Valiant House, 3 Grange Mills, Weir Road, London, SW12 0NE
DKT ARTWORKS LIMITED 24 Grange Mills, Weir Road, London, SW12 0NE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PETTIGREW, Malcolm Jeffrey Francis Director (Active) C/o Abg Accountancy, The Quadrant Centre, Limes Road, Weybridge, Surrey, England, KT13 8DH September 1952 /
12 January 2016
British /
England
Director
COX, Claudette Anne Secretary (Resigned) 214b Croydon Road, Beckenham, Kent, BR3 4DE /
19 October 1998
/
FIRST ACCOUNTING Secretary (Resigned) 74-94 Cherry Orchard Road, Croydon, Surrey, CR0 6BA /
13 June 2006
/
LEONG, Chaw Tang Secretary (Resigned) 41 Broadleaf Avenue, Bishops Stortford, Hertfordshire, CM23 4JY /
26 April 1993
/
LEONG, Chaw Tang Secretary (Resigned) 41 Broadleaf Avenue, Bishops Stortford, Hertfordshire, CM23 4JY /
/
NATHAN, Michael John Secretary (Resigned) Osprey House 78 Wigmore Street, London, W1H 9DQ /
/
PENRITH, Anne Elizabeth Secretary (Resigned) 127 Drakefield Road, London, SW17 8RS /
24 May 1999
/
STIRLING, Colin Secretary (Resigned) 16 Horn Park Lane, Lee Green, London, SE12 8UU /
18 October 1995
/
SBC ACCOUNTANTS LTD Secretary (Resigned) 228a, High Street, Bromley, Kent, United Kingdom, BR1 1PQ /
2 January 2007
/
BURCKHARD, Patrick, Dr Director (Resigned) 27 Beaufort Close, Lynden Park Putney Heath, London, SW15 November 1944 /
26 April 1993
French /
Great Britain
Managing Director
EVANS, Roy William Director (Resigned) Downford House, Mayfield, East Sussex, TN20 6ND August 1939 /
25 July 1995
British /
Director
GUNN, Alan Director (Resigned) 138 Manor Way, Mitcham, Surrey, CR4 1EF September 1968 /
20 November 1995
British /
England
Director
HAIG, Alexander Veitch Director (Resigned) Garloch, Balfron, Glasgow, G63 0RR November 1960 /
26 April 1993
British /
Scotland
Contractor
HAIG, Alexander Director (Resigned) 1 Grange Mills, Weir Road, London, SW12 0NE November 1960 /
British /
Building Contractor
HOLLOWAY, Robert Charles Keith Director (Resigned) 87 Camden Street, Birmingham, N29 7PF July 1950 /
British /
Company Director
PENRITH, Anne Elizabeth Director (Resigned) 127 Drakefield Road, London, SW17 8RS March 1963 /
19 October 1998
Irish /
United Kingdom
Secretary
SAPCOTE, Stuart William Director (Resigned) 12 St Georges Close, Edgbaston, Birmingham, West Midlands, B15 3TP August 1943 /
British /
Company Director
SINGER, Michael Director (Resigned) 2 Dickens Wood Close, London, SE19 3LA November 1961 /
13 June 2006
British /
England
Director
STIRLING, Colin Director (Resigned) 16 Horn Park Lane, Lee Green, London, SE12 8UU December 1960 /
18 October 1995
British /
Accountant
VERSTAGE, Peter Harry Halcrow Director (Resigned) 2 Windsor Terrace, Douglas, Isle Of Man, IM1 3LU January 1947 /
25 July 1995
British /
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW12 0NE
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on GRANGE MILLS (WEIR ROAD) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches