GRAINGER ELECTRICAL SERVICES (U.K.) LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 6DH

Company number 02853201
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address 19 THE SQUARE, RETFORD, NOTTINGHAMSHIRE, DN22 6DH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 12 in full; Satisfaction of charge 13 in full; Satisfaction of charge 9 in full. The most likely internet sites of GRAINGER ELECTRICAL SERVICES (U.K.) LIMITED are www.graingerelectricalservicesuk.co.uk, and www.grainger-electrical-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Grainger Electrical Services U K Limited is a Private Limited Company. The company registration number is 02853201. Grainger Electrical Services U K Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of Grainger Electrical Services U K Limited is 19 The Square Retford Nottinghamshire Dn22 6dh. . GRAINGER, Kathy is a Secretary of the company. GRAINGER, Andrew is a Director of the company. Secretary GRAINGER, Patricia Ann has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GRAINGER, Kathy
Appointed Date: 19 February 2001

Director
GRAINGER, Andrew
Appointed Date: 14 September 1993
60 years old

Resigned Directors

Secretary
GRAINGER, Patricia Ann
Resigned: 19 February 2001
Appointed Date: 14 September 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 September 1993
Appointed Date: 14 September 1993

Nominee Director
BUYVIEW LTD
Resigned: 14 September 1993
Appointed Date: 14 September 1993

Persons With Significant Control

Andrew Grainger
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GRAINGER ELECTRICAL SERVICES (U.K.) LIMITED Events

14 Feb 2017
Satisfaction of charge 12 in full
14 Feb 2017
Satisfaction of charge 13 in full
14 Feb 2017
Satisfaction of charge 9 in full
14 Feb 2017
Satisfaction of charge 10 in full
14 Feb 2017
Satisfaction of charge 8 in full
...
... and 83 more events
10 Jun 1994
Accounting reference date notified as 30/04

07 Oct 1993
Secretary resigned;new secretary appointed

07 Oct 1993
Director resigned;new director appointed

07 Oct 1993
Registered office changed on 07/10/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
14 Sep 1993
Incorporation

GRAINGER ELECTRICAL SERVICES (U.K.) LIMITED Charges

11 January 2010
Legal mortgage
Delivered: 13 January 2010
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land at highgrounds way industrial estate worksop t/no…
11 January 2010
Legal mortgage
Delivered: 13 January 2010
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Units 1-12 highgrounds way industrial estate worksop t/no…
2 March 2007
Legal mortgage
Delivered: 6 March 2007
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land on the north side or eastgate worksop 139-141 eastgate…
13 February 2007
Legal mortgage
Delivered: 14 February 2007
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Plot 1 randall park retford nottinghamshire t/no's NT330723…
16 May 2006
Legal mortgage
Delivered: 3 June 2006
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at unit 1 swanton close randall park retford…
16 May 2006
Legal mortgage
Delivered: 3 June 2006
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at unit 2 swanton close randall park retford…
16 May 2006
Legal mortgage
Delivered: 3 June 2006
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at corner farm house no 2 low lound road…
16 May 2006
Legal mortgage
Delivered: 3 June 2006
Status: Satisfied on 14 March 2014
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 139-141 eastgate worksop nottinghamshire t/no NT319533…
16 May 2006
Debenture
Delivered: 3 June 2006
Status: Satisfied on 14 February 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
17 May 2005
Legal charge
Delivered: 2 June 2005
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1 & 2 swanton close randall park retford…
15 March 2004
Legal charge
Delivered: 17 March 2004
Status: Satisfied on 5 February 2016
Persons entitled: National Westminster Bank PLC
Description: 139-141 eastgate worksop nottinghamshire, t/n's NT321904 &…
1 May 1998
Mortgage debenture
Delivered: 12 May 1998
Status: Satisfied on 24 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1997
Debenture
Delivered: 26 November 1997
Status: Satisfied on 22 June 2005
Persons entitled: Stanley John Rigby
Description: Fixed and floating charges over the undertaking and all…