GRANDCO SECURITIES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7EQ

Company number 01054872
Status Active
Incorporation Date 17 May 1972
Company Type Private Limited Company
Address APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, UNITED KINGDOM, PO20 7EQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; All of the property or undertaking has been released from charge 3. The most likely internet sites of GRANDCO SECURITIES LIMITED are www.grandcosecurities.co.uk, and www.grandco-securities.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and five months. The distance to to Bosham Rail Station is 2.8 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.1 miles; to Emsworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grandco Securities Limited is a Private Limited Company. The company registration number is 01054872. Grandco Securities Limited has been working since 17 May 1972. The present status of the company is Active. The registered address of Grandco Securities Limited is Appledram Barns Birdham Road Chichester West Sussex United Kingdom Po20 7eq. The company`s financial liabilities are £383.14k. It is £296.79k against last year. The cash in hand is £46.21k. It is £-0.28k against last year. And the total assets are £495.2k, which is £-139.96k against last year. WRIGHT, Teresa Ann is a Secretary of the company. WHITE, Pamela Margaret is a Director of the company. WRIGHT, Mark Laurence Frank is a Director of the company. WRIGHT, Teresa Ann is a Director of the company. Secretary BARRETT, Michael Harry Peter has been resigned. Secretary GRAHAM, Alison has been resigned. Secretary GRAHAM, Graham Alan has been resigned. Secretary WHITE, Jeffrey Newman has been resigned. Secretary WHITE, Lawrence Alec has been resigned. Secretary WHITE, Pamela Margaret has been resigned. Secretary WILLIAMS, Caroline Ann has been resigned. Director GRAHAM, Alan Harry has been resigned. Director GRAHAM, Alison has been resigned. Director GRAHAM, Graham Alan has been resigned. Director GRAHAM, Sylvia Mary has been resigned. Director WHITE, Lawrence Alec has been resigned. Director WILLIAMS, Caroline Ann has been resigned. The company operates in "Renting and operating of Housing Association real estate".


grandco securities Key Finiance

LIABILITIES £383.14k
+343%
CASH £46.21k
-1%
TOTAL ASSETS £495.2k
-23%
All Financial Figures

Current Directors

Secretary
WRIGHT, Teresa Ann
Appointed Date: 10 July 2013

Director
WHITE, Pamela Margaret
Appointed Date: 01 August 2008
97 years old

Director
WRIGHT, Mark Laurence Frank
Appointed Date: 08 May 2013
56 years old

Director
WRIGHT, Teresa Ann
Appointed Date: 08 May 2013
68 years old

Resigned Directors

Secretary
BARRETT, Michael Harry Peter
Resigned: 26 November 1999
Appointed Date: 21 January 1998

Secretary
GRAHAM, Alison
Resigned: 19 February 2012
Appointed Date: 27 July 2007

Secretary
GRAHAM, Graham Alan
Resigned: 27 July 2007
Appointed Date: 26 November 1999

Secretary
WHITE, Jeffrey Newman
Resigned: 05 November 1992

Secretary
WHITE, Lawrence Alec
Resigned: 10 July 2013
Appointed Date: 19 February 2012

Secretary
WHITE, Pamela Margaret
Resigned: 21 January 1998
Appointed Date: 05 November 1992

Secretary
WILLIAMS, Caroline Ann
Resigned: 31 July 2007
Appointed Date: 16 February 2007

Director
GRAHAM, Alan Harry
Resigned: 10 July 2007
Appointed Date: 21 July 1978
91 years old

Director
GRAHAM, Alison
Resigned: 19 February 2012
Appointed Date: 01 August 2008
61 years old

Director
GRAHAM, Graham Alan
Resigned: 08 May 2013
Appointed Date: 05 August 2011
63 years old

Director
GRAHAM, Sylvia Mary
Resigned: 01 June 1999
Appointed Date: 21 July 1978
90 years old

Director
WHITE, Lawrence Alec
Resigned: 10 July 2013
Appointed Date: 01 August 2008
98 years old

Director
WILLIAMS, Caroline Ann
Resigned: 01 August 2008
Appointed Date: 27 July 2007
61 years old

GRANDCO SECURITIES LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
All of the property or undertaking has been released from charge 3
25 Nov 2016
All of the property or undertaking has been released from charge 6
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 909,040

...
... and 112 more events
20 May 1988
First gazette

05 Jun 1987
Declaration of satisfaction of mortgage/charge

24 Apr 1987
Return made up to 31/12/86; full list of members

14 Mar 1987
Full accounts made up to 31 December 1984

16 Dec 1986
Particulars of mortgage/charge

GRANDCO SECURITIES LIMITED Charges

10 March 2011
Legal charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 old bakery gardens cichester west…
10 March 2011
Legal charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 old bakery gardens cichester west…
10 March 2011
Legal charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 9 old bakery gardens cichester west sussex…
21 December 2009
Guarantee & debenture
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 March 2007
Legal charge
Delivered: 31 March 2007
Status: Satisfied on 20 November 2014
Persons entitled: Barclays Bank PLC
Description: 18 old bakery gardens chichester west sussex t/no WSX268469.
29 March 2007
Legal charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 old bakery gardens chichester west sussex t/n WSX268465.
22 March 2007
Debenture
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1986
Legal mortgage
Delivered: 16 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the gorse, sidlesham west sussex and land…
31 July 1985
Legal mortgage
Delivered: 13 August 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Spur garage slinden arrun west sussex title no wsx 28565…