GRANGEWOOD BRENTWOOD LIMITED
INGATESTONE ESTROBOND LIMITED

Hellopages » Essex » Brentwood » CM4 0GB

Company number 03892896
Status Active
Incorporation Date 13 December 1999
Company Type Private Limited Company
Address 4 GRANGE COURT THE LIMES, INGATESTONE, ESSEX, CM4 0GB
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 sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 16 September 2016 with updates; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 1,000,000 . The most likely internet sites of GRANGEWOOD BRENTWOOD LIMITED are www.grangewoodbrentwood.co.uk, and www.grangewood-brentwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Grangewood Brentwood Limited is a Private Limited Company. The company registration number is 03892896. Grangewood Brentwood Limited has been working since 13 December 1999. The present status of the company is Active. The registered address of Grangewood Brentwood Limited is 4 Grange Court The Limes Ingatestone Essex Cm4 0gb. . CUTHBERT, Barry Gordon is a Secretary of the company. CHAMBERS, Colin Frederick is a Director of the company. CHAMBERS, Graham Charles is a Director of the company. CUTHBERT, Barry Gordon is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CUTHBERT, Barry Gordon
Appointed Date: 15 December 1999

Director
CHAMBERS, Colin Frederick
Appointed Date: 15 December 1999
72 years old

Director
CHAMBERS, Graham Charles
Appointed Date: 15 December 1999
78 years old

Director
CUTHBERT, Barry Gordon
Appointed Date: 15 December 1999
71 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 1999
Appointed Date: 13 December 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 1999
Appointed Date: 13 December 1999

Persons With Significant Control

Grange Management (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANGEWOOD BRENTWOOD LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
21 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000,000

12 May 2015
Full accounts made up to 31 December 2014
29 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000,000

...
... and 54 more events
21 Dec 1999
New director appointed
21 Dec 1999
New secretary appointed;new director appointed
21 Dec 1999
Memorandum and Articles of Association
21 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Dec 1999
Incorporation

GRANGEWOOD BRENTWOOD LIMITED Charges

9 March 2001
Legal charge
Delivered: 13 March 2001
Status: Satisfied on 28 May 2003
Persons entitled: Barclays Bank PLC
Description: F/H property 2 brook street brentwood essex.