P.A. GRANT HOLDING COMPANY LIMITED
CANTERBURY OVALDEAL LIMITED

Hellopages » Kent » Canterbury » CT2 8JZ
Company number 04154289
Status Active
Incorporation Date 6 February 2001
Company Type Private Limited Company
Address DANNO HOUSE, 62 LONDON ROAD, CANTERBURY, KENT, CT2 8JZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN; Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of P.A. GRANT HOLDING COMPANY LIMITED are www.pagrantholdingcompany.co.uk, and www.p-a-grant-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. P A Grant Holding Company Limited is a Private Limited Company. The company registration number is 04154289. P A Grant Holding Company Limited has been working since 06 February 2001. The present status of the company is Active. The registered address of P A Grant Holding Company Limited is Danno House 62 London Road Canterbury Kent Ct2 8jz. . LOVE, Jon is a Secretary of the company. GRANT, Paul is a Director of the company. LOVE, Jon is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LOVE, Jon
Appointed Date: 22 February 2001

Director
GRANT, Paul
Appointed Date: 22 February 2001
67 years old

Director
LOVE, Jon
Appointed Date: 22 February 2001
68 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 February 2001
Appointed Date: 06 February 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 February 2001
Appointed Date: 06 February 2001

Persons With Significant Control

Mr Paul Grant
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jon Love
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.A. GRANT HOLDING COMPANY LIMITED Events

13 Mar 2017
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
13 Mar 2017
Confirmation statement made on 2 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,200

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
07 Mar 2001
Director resigned
07 Mar 2001
Secretary resigned
01 Mar 2001
Company name changed ovaldeal LIMITED\certificate issued on 01/03/01
27 Feb 2001
Registered office changed on 27/02/01 from: 120 east road london N1 6AA
06 Feb 2001
Incorporation

P.A. GRANT HOLDING COMPANY LIMITED Charges

16 February 2010
Debenture
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2001
Debenture deed
Delivered: 3 April 2001
Status: Satisfied on 21 April 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…