THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED
MERIDIAN BUSINESS PARK

Hellopages » Leicestershire » Blaby » LE19 1WP
Company number 02303320
Status Active
Incorporation Date 7 October 1988
Company Type Private Limited Company
Address CHARNWOOD HOUSE, HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTERSHIRE, LE19 1WP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 104 . The most likely internet sites of THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED are www.thegrangebusinessparkmanagementcompany.co.uk, and www.the-grange-business-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grange Business Park Management Company Limited is a Private Limited Company. The company registration number is 02303320. The Grange Business Park Management Company Limited has been working since 07 October 1988. The present status of the company is Active. The registered address of The Grange Business Park Management Company Limited is Charnwood House Harcourt Way Meridian Business Park Leicestershire Le19 1wp. . RADFORD, Robert James is a Secretary of the company. HOLT, Michael is a Director of the company. MYERS, Alan Kenneth is a Director of the company. RADFORD, Robert James is a Director of the company. SNODIN, Julie is a Director of the company. Secretary BEIGHTON, Judy Anne has been resigned. Secretary HARRISON, Susan has been resigned. Secretary MYERS, Alan Kenneth has been resigned. Secretary RILEY, Jonathan Mark has been resigned. Director BEIGHTON, Christopher Martin has been resigned. Director CATTRELL, Richard Michael has been resigned. Director MCHUGH, Gerald Patrick has been resigned. Director MERCER, Roy Keith has been resigned. Director MUDDIMER, Charlotte has been resigned. Director TRIGG, Christopher Maitland has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RADFORD, Robert James
Appointed Date: 06 July 2001

Director
HOLT, Michael
Appointed Date: 15 September 2005
53 years old

Director
MYERS, Alan Kenneth
Appointed Date: 23 November 1994
70 years old

Director
RADFORD, Robert James
Appointed Date: 06 July 2001
69 years old

Director
SNODIN, Julie
Appointed Date: 11 September 2002
65 years old

Resigned Directors

Secretary
BEIGHTON, Judy Anne
Resigned: 23 November 1994

Secretary
HARRISON, Susan
Resigned: 31 July 1996
Appointed Date: 23 November 1994

Secretary
MYERS, Alan Kenneth
Resigned: 06 July 2001
Appointed Date: 15 February 2001

Secretary
RILEY, Jonathan Mark
Resigned: 05 December 2000
Appointed Date: 01 August 1996

Director
BEIGHTON, Christopher Martin
Resigned: 23 November 1994
68 years old

Director
CATTRELL, Richard Michael
Resigned: 01 July 1996
Appointed Date: 23 November 1994
69 years old

Director
MCHUGH, Gerald Patrick
Resigned: 02 April 1999
Appointed Date: 23 November 1994
71 years old

Director
MERCER, Roy Keith
Resigned: 03 June 1996
Appointed Date: 23 November 1994
78 years old

Director
MUDDIMER, Charlotte
Resigned: 11 September 2002
Appointed Date: 15 February 2001
83 years old

Director
TRIGG, Christopher Maitland
Resigned: 15 September 2005
Appointed Date: 26 April 2001
73 years old

THE GRANGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Events

25 Oct 2016
Confirmation statement made on 7 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 104

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Nov 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 104

...
... and 90 more events
17 Feb 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jan 1989
Registered office changed on 23/01/89 from: 183-185 bermondsey street london SE1 3UW

01 Dec 1988
Company name changed roachstar LIMITED\certificate issued on 01/12/88

07 Oct 1988
Incorporation