Advanced company searchLink opens in new window

COPERS GRANGE MANAGEMENT COMPANY LIMITED

Company number 05776982

Filter officers

Filter officers

Officers: 21 officers / 18 resignations

NORTHLEACH PROPERTY MANAGEMENT CO LTD

Correspondence address
Naval House, 252 A High Street, Bexley, Kent, United Kingdom, BR1 1PG
Role Active
Secretary
Appointed on
1 July 2018

UK Limited Company What's this?

Registration number
05776982

NORTHLEACH PROPERTY MANAGEMENT LIMITED

Correspondence address
Naval House/252a, High Street, Bromley, Kent, BR1 1PG
Role Active
Secretary
Appointed on
1 July 2018

UK Limited Company What's this?

Registration number
04015359

BRILL, Margaret Rose

Correspondence address
Flat 11, 44 Copers Cope Road, Beckenham, Kent, United Kingdom, BR3 1FZ
Role Active
Director
Date of birth
March 1956
Appointed on
10 April 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Retired

AHEARNE, Sean Colin

Correspondence address
9 The Vale, Coulsdon, Surrey, CR5 2AU
Role Resigned
Secretary
Appointed on
11 April 2006
Resigned on
30 April 2007
Nationality
British
Occupation
Financial Director

DOTHIE, Simon

Correspondence address
Townsend Barn, Skilgate, Taunton, Somerset, England, TA4 2DQ
Role Resigned
Secretary
Appointed on
30 July 2018
Resigned on
8 March 2019

HML COMPANY SECRETARIAL SERVICES

Correspondence address
Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG
Role Resigned
Secretary
Appointed on
2 July 2007
Resigned on
18 December 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11, The Quadrant, Richmond, England, United Kingdom, TW9 1BP
Role Resigned
Secretary
Appointed on
18 December 2009
Resigned on
31 July 2013

Registered in a European Economic Area What's this?

Place registered
GB
Registration number
07106746

LONDON LAW SECRETARIAL LIMITED

Correspondence address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Role Resigned
Nominee Secretary
Appointed on
11 April 2006
Resigned on
11 April 2006

UNICORN PROPERTY MANAGEMENT LTD

Correspondence address
81 Heathfield Road, Keston, United Kingdom, BR2 6BB
Role Resigned
Secretary
Appointed on
1 October 2013
Resigned on
12 July 2018

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
8181498

AHEARNE, Sean Colin

Correspondence address
9 The Vale, Coulsdon, Surrey, CR5 2AU
Role Resigned
Director
Date of birth
November 1971
Appointed on
11 April 2006
Resigned on
30 April 2007
Nationality
British
Occupation
Financial Director

BARBARO, Jenny

Correspondence address
Copers Grange, 44 Copers Cope Road, Flat 3, Beckenham, Kent, England, BR3 1FZ
Role Resigned
Director
Date of birth
March 1953
Appointed on
17 February 2016
Resigned on
27 August 2020
Nationality
English
Country of residence
England
Occupation
Retired

DAWES, Christopher Stephen

Correspondence address
48 Mada Road, Orpington, Kent, BR6 8HQ
Role Resigned
Director
Date of birth
July 1969
Appointed on
11 April 2006
Resigned on
30 April 2007
Nationality
British
Country of residence
England
Occupation
Managing Director

HARRISON, Jonathan

Correspondence address
Unicorn Property Management Ltd, 81 Heathfield Road, Keston, Kent, United Kingdom, BR2 6BB
Role Resigned
Director
Date of birth
September 1984
Appointed on
21 February 2011
Resigned on
1 August 2015
Nationality
British
Country of residence
United Kingdom
Occupation
Practice Manager

HARWOOD, Daniel Janek

Correspondence address
Flat 11, Copers Grange, 44 Copers Cope Road, Beckenham, Kent, United Kingdom, BR3 1FZ
Role Resigned
Director
Date of birth
June 1973
Appointed on
13 December 2011
Resigned on
31 December 2013
Nationality
British
Country of residence
United Kingdom
Occupation
Reinsurance Broker

PRICE, Michael David

Correspondence address
Flat 11 Copers Grange, 44 Copers Cope Road, Beckenham, Kent, BR3 1FZ
Role Resigned
Director
Date of birth
April 1953
Appointed on
30 April 2007
Resigned on
13 October 2010
Nationality
British
Occupation
Accountant

TRENDLE, Robert Anthony

Correspondence address
St Marys School Lane, Shackleford, Godalming, Surrey, GU8 6AZ
Role Resigned
Director
Date of birth
August 1946
Appointed on
30 November 2006
Resigned on
30 April 2007
Nationality
British
Country of residence
United Kingdom
Occupation
Director

WILSON, Robert

Correspondence address
14 Copers Grange, 44 Copers Cope Road, Beckenham, Kent, BR3 1FZ
Role Resigned
Director
Date of birth
September 1973
Appointed on
30 April 2007
Resigned on
11 August 2010
Nationality
British
Occupation
Account Director

YEE, Kevin, Dr

Correspondence address
Flat 16 Copers Grange, 44 Copers Cope Road, Beckenham, Kent, United Kingdom, BR3 1FZ
Role Resigned
Director
Date of birth
September 1979
Appointed on
6 October 2010
Resigned on
24 October 2011
Nationality
British
Country of residence
United Kingdom
Occupation
Doctor

HML COMPANY SECRETARIAL SERVICES

Correspondence address
Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG
Role Resigned
Director
Appointed on
2 July 2007
Resigned on
2 July 2007

LONDON LAW SERVICES LIMITED

Correspondence address
Marquess Court, 69 Southampton Row, London, WC1B 4ET
Role Resigned
Nominee Director
Appointed on
11 April 2006
Resigned on
11 April 2006

UNICORN PROPERTY MANAGEMENT LTD

Correspondence address
81 Heathfield Road, 81 Heathfield Road, Keston, Kent, England, BR2 6BB
Role Resigned
Director
Appointed on
8 February 2016
Resigned on
17 February 2016

Registered in a European Economic Area What's this?

Place registered
ENGLAND
Registration number
08181498