GRANDOMAN LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 8DS

Company number 03003057
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address WALNUT LODGE, CHARLCOMBE, BATH, ENGLAND, BA1 8DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Registered office address changed from Walnut Lodge Charlcombe Bath BA1 8DS England to Walnut Lodge Charlcombe Bath BA1 8DS on 10 November 2016; Registered office address changed from 5 Corunna Court, Corunna Road Warwick Warwickshire CV34 5HQ to Walnut Lodge Charlcombe Bath BA1 8DS on 10 November 2016. The most likely internet sites of GRANDOMAN LIMITED are www.grandoman.co.uk, and www.grandoman.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and ten months. Grandoman Limited is a Private Limited Company. The company registration number is 03003057. Grandoman Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Grandoman Limited is Walnut Lodge Charlcombe Bath England Ba1 8ds. The company`s financial liabilities are £372.45k. It is £19.5k against last year. The cash in hand is £50.98k. It is £36.65k against last year. And the total assets are £457.47k, which is £30.61k against last year. FITCH, John Morton is a Secretary of the company. THOMAS, Belinda Jane is a Director of the company. THOMAS, John Huw is a Director of the company. Secretary FITCH, John Morton has been resigned. Secretary HEALY, Martin Andrew has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BRATBY, Anthony John has been resigned. Director FITCH, John Morton has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


grandoman Key Finiance

LIABILITIES £372.45k
+5%
CASH £50.98k
+255%
TOTAL ASSETS £457.47k
+7%
All Financial Figures

Current Directors

Secretary
FITCH, John Morton
Appointed Date: 08 November 2016

Director
THOMAS, Belinda Jane
Appointed Date: 08 November 2016
65 years old

Director
THOMAS, John Huw
Appointed Date: 08 November 2016
67 years old

Resigned Directors

Secretary
FITCH, John Morton
Resigned: 09 December 2002
Appointed Date: 22 December 1994

Secretary
HEALY, Martin Andrew
Resigned: 04 November 2016
Appointed Date: 09 December 2002

Nominee Secretary
THOMAS, Howard
Resigned: 22 December 1994
Appointed Date: 19 December 1994

Director
BRATBY, Anthony John
Resigned: 04 November 2016
Appointed Date: 22 December 1994
88 years old

Director
FITCH, John Morton
Resigned: 08 November 2016
Appointed Date: 28 December 1994
89 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 December 1994
Appointed Date: 19 December 1994
63 years old

Persons With Significant Control

The J M Fitch's 1998 Settlement
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

GRANDOMAN LIMITED Events

04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
10 Nov 2016
Registered office address changed from Walnut Lodge Charlcombe Bath BA1 8DS England to Walnut Lodge Charlcombe Bath BA1 8DS on 10 November 2016
10 Nov 2016
Registered office address changed from 5 Corunna Court, Corunna Road Warwick Warwickshire CV34 5HQ to Walnut Lodge Charlcombe Bath BA1 8DS on 10 November 2016
09 Nov 2016
Director's details changed for Mrs Belinda Jane Thomas on 8 November 2016
09 Nov 2016
Appointment of Mr John Huw Thomas as a director on 8 November 2016
...
... and 61 more events
15 Jan 1995
New director appointed

06 Jan 1995
Registered office changed on 06/01/95 from: 16 st john street london EC1M 4AY

06 Jan 1995
Secretary resigned;new director appointed

06 Jan 1995
New secretary appointed;director resigned

19 Dec 1994
Incorporation

GRANDOMAN LIMITED Charges

14 January 1999
Legal mortgage
Delivered: 3 February 1999
Status: Satisfied on 16 September 2016
Persons entitled: National Westminster Bank PLC
Description: The south street centre south street hythe hampshire. And…
10 August 1995
Legal mortgage
Delivered: 16 August 1995
Status: Satisfied on 16 September 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a park court, 35 park street, leamington…