GRANBY AT HOME LIMITED
WILMSLOW MCVITIE HOARDINGS LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 02789054
Status Active
Incorporation Date 11 February 1993
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015. The most likely internet sites of GRANBY AT HOME LIMITED are www.granbyathome.co.uk, and www.granby-at-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Granby At Home Limited is a Private Limited Company. The company registration number is 02789054. Granby At Home Limited has been working since 11 February 1993. The present status of the company is Active. The registered address of Granby At Home Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. THOMAS, Phillip Gary is a Director of the company. Secretary KAY, Dominic Jude has been resigned. Secretary WARBURTON, George Frederick has been resigned. Secretary WARBURTON, George Frederick has been resigned. Secretary WARING, John Fletcher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARKER, Jean Mabel has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director EDWARDSON, John Michael has been resigned. Director GIBB, Colin has been resigned. Director HEYWOOD, Anthony George has been resigned. Director KAVANAGH, John has been resigned. Director KAY, Dominic Jude has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MITCHELL, Nicholas John has been resigned. Director ROBINSON, Harold Cawton, Dr has been resigned. Director SMITH, Ian Richard has been resigned. Director TABERNER, Benjamin Robert has been resigned. Director WARBURTON, George Frederick has been resigned. Director WARING, John Fletcher has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
RICHARDSON, Jeremy Robert Arthur
Appointed Date: 15 February 2016
55 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
THOMAS, Phillip Gary
Appointed Date: 15 February 2016
46 years old

Resigned Directors

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 31 May 2006

Secretary
WARBURTON, George Frederick
Resigned: 31 May 2006
Appointed Date: 01 March 2001

Secretary
WARBURTON, George Frederick
Resigned: 25 April 1996
Appointed Date: 11 February 1993

Secretary
WARING, John Fletcher
Resigned: 01 March 2001
Appointed Date: 15 April 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 1993
Appointed Date: 11 February 1993

Director
BARKER, Jean Mabel
Resigned: 25 April 1996
Appointed Date: 11 February 1993
91 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 24 June 2008
64 years old

Director
EDWARDSON, John Michael
Resigned: 31 May 2006
Appointed Date: 15 April 1996
86 years old

Director
GIBB, Colin
Resigned: 31 May 2006
Appointed Date: 15 April 1996
89 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 31 May 2006
77 years old

Director
KAVANAGH, John
Resigned: 31 May 1996
Appointed Date: 15 April 1996
77 years old

Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 31 May 2006
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 February 1993
Appointed Date: 11 February 1993

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 15 June 2006
63 years old

Director
ROBINSON, Harold Cawton, Dr
Resigned: 31 May 2006
Appointed Date: 15 April 1996
80 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
71 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 26 March 2010
53 years old

Director
WARBURTON, George Frederick
Resigned: 25 April 1995
Appointed Date: 11 February 1993
78 years old

Director
WARING, John Fletcher
Resigned: 31 May 1996
Appointed Date: 15 April 1996
91 years old

Persons With Significant Control

Four Seasons Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANBY AT HOME LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
20 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
06 Oct 2016
Full accounts made up to 31 December 2015
02 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
01 Mar 2016
Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016
...
... and 96 more events
09 Mar 1994
Return made up to 11/02/94; full list of members

23 Feb 1993
Accounting reference date notified as 31/03

23 Feb 1993
Ad 17/02/93--------- £ si 98@1=98 £ ic 2/100
18 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Feb 1993
Incorporation

GRANBY AT HOME LIMITED Charges

30 October 2006
A security deed
Delivered: 17 November 2006
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse London Branch
Description: Fixed and floating charges over the undertaking and all…