GRANGEMOUTH PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRANGEMOUTH PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
GRANGEMOUTH PROPERTIES LIMITED was incorporated 18 years ago on 23/09/2005 and has the registered number: 05572956. The accounts status is FULL.
GRANGEMOUTH PROPERTIES LIMITED was incorporated 18 years ago on 23/09/2005 and has the registered number: 05572956. The accounts status is FULL.
GRANGEMOUTH PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
C/O INTERPATH LTD
LONDON
EC4M 7RB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2020 | 07/10/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER GARRICK MOUND | Apr 1982 | British | Director | 2019-05-24 | CURRENT |
CHRISTOPHER GARRICK MOUND | Secretary | 2019-05-24 | CURRENT | ||
ANDREW RONALD GARDNER | Jan 1967 | British | Director | 2017-10-31 | CURRENT |
MR JOHN CRAIG SKIPPER | Sep 1956 | British | Director | 2005-09-23 UNTIL 2012-12-14 | RESIGNED |
MARK JOSEPH THOMAS | Nov 1960 | Canadian | Director | 2016-01-01 UNTIL 2017-10-31 | RESIGNED |
SUNBURY SECRETARIES LIMITED | Corporate Secretary | 2010-07-01 UNTIL 2017-10-31 | RESIGNED | ||
YASIN STANLEY ALI | British | Secretary | 2006-02-01 UNTIL 2010-06-30 | RESIGNED | |
JANET ELVIDGE | Apr 1969 | Other | Secretary | 2007-06-14 UNTIL 2008-07-21 | RESIGNED |
JANET ELVIDGE | Apr 1969 | Other | Secretary | 2005-09-23 UNTIL 2006-02-01 | RESIGNED |
CHRISTOPHER KUANGCHENG GERALD ENG | Secretary | 2009-03-23 UNTIL 2010-06-30 | RESIGNED | ||
ANDREA MARGARET THOMAS | Other | Secretary | 2008-07-21 UNTIL 2009-03-23 | RESIGNED | |
GERARD STEPHEN HEPBURN | Secretary | 2017-10-31 UNTIL 2019-05-24 | RESIGNED | ||
DR MARCUS TREVOR RICHARDS | Mar 1958 | British | Director | 2006-03-01 UNTIL 2008-09-03 | RESIGNED |
MR GERARD STEPHEN HEPBURN | Feb 1979 | British | Director | 2017-10-31 UNTIL 2019-05-24 | RESIGNED |
MR GORDON DAVID MILNE | Jun 1969 | British | Director | 2017-10-31 UNTIL 2021-08-05 | RESIGNED |
PETER WILLIAM ANDERSON MILLER | Oct 1968 | British | Director | 2013-07-24 UNTIL 2017-10-31 | RESIGNED |
MR BERNARD LOONEY | Sep 1970 | Irish | Director | 2009-02-01 UNTIL 2010-11-01 | RESIGNED |
GORDON YOUNG BIRRELL | Jan 1963 | British | Director | 2005-09-23 UNTIL 2006-09-01 | RESIGNED |
MR JAMES WILLIAM HALLIDAY | Mar 1958 | British | Director | 2012-03-20 UNTIL 2014-10-09 | RESIGNED |
MR TREVOR WILLIAM GARLICK | Oct 1957 | British | Director | 2013-07-24 UNTIL 2015-12-31 | RESIGNED |
MR DAVID JOHN BLACKWOOD | Mar 1954 | British | Director | 2005-09-23 UNTIL 2008-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grangemouth Holdings Limited | 2016-04-06 | Sunbury On Thames Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |