GRANTLEASE LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 0LF

Company number 03513414
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address 2 CARDINGTON GATE, ST MARTINS WAY, BEDFORD, BEDFORDSHIRE, MK42 0LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 February 2017 with updates; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of GRANTLEASE LIMITED are www.grantlease.co.uk, and www.grantlease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bedford Rail Station is 2.2 miles; to Kempston Hardwick Rail Station is 3.7 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantlease Limited is a Private Limited Company. The company registration number is 03513414. Grantlease Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Grantlease Limited is 2 Cardington Gate St Martins Way Bedford Bedfordshire Mk42 0lf. . DOUGALL, David Spence is a Director of the company. DOUGALL, David Morton Spence is a Director of the company. Secretary DAVIES, Nicolas Maldwyn has been resigned. Secretary DOUGALL, Alice has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DOUGALL, David Spence
Appointed Date: 27 May 2002
84 years old

Director
DOUGALL, David Morton Spence
Appointed Date: 10 March 1998
55 years old

Resigned Directors

Secretary
DAVIES, Nicolas Maldwyn
Resigned: 27 May 2002
Appointed Date: 10 March 1998

Secretary
DOUGALL, Alice
Resigned: 29 April 2015
Appointed Date: 27 May 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 March 1998
Appointed Date: 19 February 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 March 1998
Appointed Date: 19 February 1998

Persons With Significant Control

Mr David Spence Dougall
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Morton Spence Dougall
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANTLEASE LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 19 February 2017 with updates
08 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

06 Jan 2016
Termination of appointment of Alice Dougall as a secretary on 29 April 2015
28 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 54 more events
24 Mar 1998
New director appointed
24 Mar 1998
New secretary appointed
24 Mar 1998
Director resigned
24 Mar 1998
Secretary resigned
19 Feb 1998
Incorporation

GRANTLEASE LIMITED Charges

2 March 2012
Legal charge
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 cardington gate bedford t/n BD67416 by way of fixed…
26 March 1998
Debenture
Delivered: 28 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1998
Legal charge
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Wilstead post office and stores 33 cotton end road wilstead…