GRANTA DESIGN LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 7EG
Company number 02807306
Status Active
Incorporation Date 6 April 1993
Company Type Private Limited Company
Address 300 RUSTAT HOUSE, 62 CLIFTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 7EG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Statement of capital following an allotment of shares on 6 December 2016 GBP 346.671 ; Appointment of Mr James Robert Theodore Viggers as a director on 6 December 2016; Full accounts made up to 30 June 2016. The most likely internet sites of GRANTA DESIGN LIMITED are www.grantadesign.co.uk, and www.granta-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Granta Design Limited is a Private Limited Company. The company registration number is 02807306. Granta Design Limited has been working since 06 April 1993. The present status of the company is Active. The registered address of Granta Design Limited is 300 Rustat House 62 Clifton Road Cambridge Cambridgeshire Cb1 7eg. . RIGLING, Felicity Jo is a Secretary of the company. ASHBY, Michael Farries, Professor is a Director of the company. CEBON, David, Professor is a Director of the company. COULTER, Patrick David, Dr. is a Director of the company. DUDLEY, Thomas Lee is a Director of the company. JENNINGS, Richard Charles, Dr is a Director of the company. VIGGERS, James Robert Theodore is a Director of the company. Secretary CRAIG, Joanne has been resigned. Secretary HUTCHINGS, Helen Isabel has been resigned. Secretary ST JOHNS INNOVATION CENTRE LTD has been resigned. Secretary STANFIELD, Glynne has been resigned. Director DE HAEMER, Michael Joseph has been resigned. Nominee Director MARSHALL, Brian has been resigned. Director MOSIER, Terry has been resigned. Director MUZYKA, Donald Richard has been resigned. Director PASSEK, Thomas Steven has been resigned. Director STANFIELD, Glynne has been resigned. Director THEOBALD, Stanley Christopher has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
RIGLING, Felicity Jo
Appointed Date: 01 February 2005

Director
ASHBY, Michael Farries, Professor
Appointed Date: 20 May 1993
90 years old

Director
CEBON, David, Professor
Appointed Date: 20 May 1993
66 years old

Director
COULTER, Patrick David, Dr.
Appointed Date: 30 October 1997
66 years old

Director
DUDLEY, Thomas Lee
Appointed Date: 08 February 2016
78 years old

Director
JENNINGS, Richard Charles, Dr
Appointed Date: 20 May 1993
77 years old

Director
VIGGERS, James Robert Theodore
Appointed Date: 06 December 2016
49 years old

Resigned Directors

Secretary
CRAIG, Joanne
Resigned: 31 January 2005
Appointed Date: 23 March 2001

Secretary
HUTCHINGS, Helen Isabel
Resigned: 20 March 2001
Appointed Date: 20 July 1999

Secretary
ST JOHNS INNOVATION CENTRE LTD
Resigned: 20 July 1999
Appointed Date: 17 September 1993

Secretary
STANFIELD, Glynne
Resigned: 20 May 1993
Appointed Date: 06 April 1993

Director
DE HAEMER, Michael Joseph
Resigned: 14 December 2001
Appointed Date: 30 May 2000
87 years old

Nominee Director
MARSHALL, Brian
Resigned: 20 May 1993
Appointed Date: 06 April 1993
71 years old

Director
MOSIER, Terry
Resigned: 11 January 2016
Appointed Date: 13 January 2015
61 years old

Director
MUZYKA, Donald Richard
Resigned: 31 October 2004
Appointed Date: 14 December 2001
87 years old

Director
PASSEK, Thomas Steven
Resigned: 13 January 2015
Appointed Date: 01 October 2012
62 years old

Director
STANFIELD, Glynne
Resigned: 20 May 1993
Appointed Date: 06 April 1993
64 years old

Director
THEOBALD, Stanley Christopher
Resigned: 15 October 2012
Appointed Date: 01 November 2004
74 years old

GRANTA DESIGN LIMITED Events

08 Dec 2016
Statement of capital following an allotment of shares on 6 December 2016
  • GBP 346.671

08 Dec 2016
Appointment of Mr James Robert Theodore Viggers as a director on 6 December 2016
19 Oct 2016
Full accounts made up to 30 June 2016
24 Jun 2016
Appointment of Mr Thomas Lee Dudley as a director on 8 February 2016
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 346.401

...
... and 109 more events
03 Jun 1993
Registered office changed on 03/06/93 from: 112 hills rd cambridge CB2 1PH

03 Jun 1993
Director resigned;new director appointed

03 Jun 1993
Secretary resigned;director resigned;new director appointed

03 Jun 1993
New director appointed

06 Apr 1993
Incorporation

GRANTA DESIGN LIMITED Charges

17 February 2015
Charge code 0280 7306 0007
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
27 February 2013
Deed of security for rent
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: P.A.T. (Pensions) Limited
Description: The tenant's interest in the deposit account and all sums…
9 February 2007
Stakeholder rent deposit
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: P.A.T. Pensions Limited
Description: Interest in the deposit account.
28 November 2003
Deed of security for rent
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: P.A.T. (Pensions) Limited
Description: Interest in the deposit account and all sums standing to…
16 May 2003
Rent deposit agreement
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: P.A.T. (Pensions) Limited
Description: The interest in the deposit account opened on behalf of the…
22 November 2000
Rent deposit agreement
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: Adva Limited
Description: The sum of £20,000.
1 April 1999
Debenture
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…