GRANT DEVELOPERS LIMITED

Hellopages » West Yorkshire » Bradford » BD9 4EY

Company number 05120505
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address 306 KEIGHLEY ROAD, BRADFORD, BD9 4EY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of GRANT DEVELOPERS LIMITED are www.grantdevelopers.co.uk, and www.grant-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Grant Developers Limited is a Private Limited Company. The company registration number is 05120505. Grant Developers Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Grant Developers Limited is 306 Keighley Road Bradford Bd9 4ey. . SANDHU, Satveer Singh is a Secretary of the company. SANDHU, Kulbir Singh is a Director of the company. SANDHU, Navjeet Kaur is a Director of the company. SANDHU, Satveer Singh is a Director of the company. Secretary SINGH, Amarjit has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director KAUR, Balbir has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director SANGHERA, Narinder has been resigned. Director SINGH, Amarjit has been resigned. Director TAKHER, Rajinder has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SANDHU, Satveer Singh
Appointed Date: 05 May 2005

Director
SANDHU, Kulbir Singh
Appointed Date: 16 November 2015
43 years old

Director
SANDHU, Navjeet Kaur
Appointed Date: 16 November 2015
34 years old

Director
SANDHU, Satveer Singh
Appointed Date: 27 May 2004
46 years old

Resigned Directors

Secretary
SINGH, Amarjit
Resigned: 05 May 2005
Appointed Date: 27 May 2004

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 06 May 2004
Appointed Date: 06 May 2004

Director
KAUR, Balbir
Resigned: 11 May 2009
Appointed Date: 27 May 2004
69 years old

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 06 May 2004
Appointed Date: 06 May 2004

Director
SANGHERA, Narinder
Resigned: 16 November 2015
Appointed Date: 11 May 2009
47 years old

Director
SINGH, Amarjit
Resigned: 05 May 2005
Appointed Date: 27 May 2004
56 years old

Director
TAKHER, Rajinder
Resigned: 16 November 2015
Appointed Date: 23 August 2010
45 years old

GRANT DEVELOPERS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Feb 2017
Satisfaction of charge 1 in full
21 Sep 2016
Satisfaction of charge 2 in full
21 Sep 2016
Satisfaction of charge 3 in full
03 Aug 2016
Registration of charge 051205050006, created on 25 July 2016
...
... and 45 more events
21 Jun 2004
New director appointed
21 Jun 2004
New secretary appointed;new director appointed
13 May 2004
Director resigned
13 May 2004
Secretary resigned
06 May 2004
Incorporation

GRANT DEVELOPERS LIMITED Charges

25 July 2016
Charge code 0512 0505 0006
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 284 and 286 keighley road bradford t/nos WYK766945 and…
14 April 2016
Charge code 0512 0505 0005
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 April 2009
Legal charge
Delivered: 5 May 2009
Status: Outstanding
Persons entitled: City of Bradford Metropolitan District Council
Description: 286 keighley road bradford t/n's WYK766945 & WYK744952.
5 August 2008
Legal mortgage
Delivered: 9 August 2008
Status: Satisfied on 21 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 286 keighley road bradford t/no's…
31 July 2008
Debenture
Delivered: 5 August 2008
Status: Satisfied on 21 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2006
Legal charge
Delivered: 24 November 2006
Status: Satisfied on 17 February 2017
Persons entitled: National Westminster Bank PLC
Description: 280 keighley road bradford. By way of fixed charge the…