GRANTHAM DESIGN PARTNERSHIP LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ

Company number 02651470
Status Active
Incorporation Date 4 October 1991
Company Type Private Limited Company
Address MAYFIELD & CO, MERUS COURT 2 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Director's details changed for Garry Nokes on 21 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GRANTHAM DESIGN PARTNERSHIP LIMITED are www.granthamdesignpartnership.co.uk, and www.grantham-design-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantham Design Partnership Limited is a Private Limited Company. The company registration number is 02651470. Grantham Design Partnership Limited has been working since 04 October 1991. The present status of the company is Active. The registered address of Grantham Design Partnership Limited is Mayfield Co Merus Court 2 Merus Court Meridian Business Park Leicester Le19 1rj. . MALCOLM BARCLAY, John is a Secretary of the company. NOKES, Garry is a Director of the company. Secretary CLANCY, Elaine Janet has been resigned. Secretary KNIGHT, Julie Ann has been resigned. Director CLANCY, Patrick James has been resigned. Director HUME, Douglas Kerr has been resigned. Director WILTSHIRE, Paul has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MALCOLM BARCLAY, John
Appointed Date: 18 December 2002

Director
NOKES, Garry
Appointed Date: 23 December 1991
68 years old

Resigned Directors

Secretary
CLANCY, Elaine Janet
Resigned: 18 December 2002

Secretary
KNIGHT, Julie Ann
Resigned: 30 September 1993

Director
CLANCY, Patrick James
Resigned: 13 April 2002
76 years old

Director
HUME, Douglas Kerr
Resigned: 30 June 1993
80 years old

Director
WILTSHIRE, Paul
Resigned: 30 September 1997
Appointed Date: 01 January 1992
76 years old

Persons With Significant Control

Mr Garry Nokes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GRANTHAM DESIGN PARTNERSHIP LIMITED Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
21 Sep 2016
Director's details changed for Garry Nokes on 21 September 2016
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 400

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
28 Nov 1991
Registered office changed on 28/11/91 from: 2 penydarren road merthyr tydfil mid glamorgan CF47 9AH

28 Nov 1991
Secretary resigned;new secretary appointed

28 Nov 1991
Director resigned;new director appointed

20 Nov 1991
Company name changed marberri services LIMITED\certificate issued on 21/11/91
04 Oct 1991
Incorporation

GRANTHAM DESIGN PARTNERSHIP LIMITED Charges

29 November 1991
Debenture
Delivered: 11 December 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…