THE GRANGE BANQUETING SUITE LIMITED
DERBY YORKCO 168G LIMITED

Hellopages » Derbyshire » Derby » DE23 6XX
Company number 04206252
Status Active
Incorporation Date 26 April 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 457 BURTON ROAD, LITTLEOVER, DERBY, DERBYSHIRE, DE23 6XX
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 56302 - Public houses and bars, 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Mr Roger Hibbert Till as a director on 26 November 2016; Amended total exemption small company accounts made up to 30 June 2016. The most likely internet sites of THE GRANGE BANQUETING SUITE LIMITED are www.thegrangebanquetingsuite.co.uk, and www.the-grange-banqueting-suite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Derby Rail Station is 1.8 miles; to Willington Rail Station is 4.4 miles; to Duffield Rail Station is 5.7 miles; to Burton-on-Trent Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Grange Banqueting Suite Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04206252. The Grange Banqueting Suite Limited has been working since 26 April 2001. The present status of the company is Active. The registered address of The Grange Banqueting Suite Limited is 457 Burton Road Littleover Derby Derbyshire De23 6xx. . BISHOP, Roger William is a Secretary of the company. APPLEBY, Robin Gerald is a Director of the company. ARCHER, John Lawrence is a Director of the company. BALDWIN, Edward John is a Director of the company. BECKERTON, Alan, Dr is a Director of the company. HILL, Arthur William George is a Director of the company. MARSON, Francis John is a Director of the company. SMITH, Alan James is a Director of the company. SWIFT, Patrick Allan is a Director of the company. TILL, Roger Hibbert is a Director of the company. Secretary ARNOLD, Peter Richard has been resigned. Secretary TORNBOHM, Peter Noel has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CULLEN, William John has been resigned. Director HALE, Ronald James has been resigned. Director MOSS, David George Wood has been resigned. Director SIM, Joseph has been resigned. Director WOOD, John Philip has been resigned. Director WOOD, John Philip has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
BISHOP, Roger William
Appointed Date: 30 January 2013

Director
APPLEBY, Robin Gerald
Appointed Date: 28 November 2015
82 years old

Director
ARCHER, John Lawrence
Appointed Date: 26 November 2005
95 years old

Director
BALDWIN, Edward John
Appointed Date: 27 November 2004
79 years old

Director
BECKERTON, Alan, Dr
Appointed Date: 13 July 2002
74 years old

Director
HILL, Arthur William George
Appointed Date: 13 July 2002
97 years old

Director
MARSON, Francis John
Appointed Date: 17 November 2012
76 years old

Director
SMITH, Alan James
Appointed Date: 11 June 2002
89 years old

Director
SWIFT, Patrick Allan
Appointed Date: 13 July 2002
95 years old

Director
TILL, Roger Hibbert
Appointed Date: 26 November 2016
73 years old

Resigned Directors

Secretary
ARNOLD, Peter Richard
Resigned: 29 March 2003
Appointed Date: 11 June 2002

Secretary
TORNBOHM, Peter Noel
Resigned: 30 January 2013
Appointed Date: 29 March 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 June 2002
Appointed Date: 26 April 2001

Director
CULLEN, William John
Resigned: 30 April 2004
Appointed Date: 13 July 2002
89 years old

Director
HALE, Ronald James
Resigned: 16 January 2005
Appointed Date: 13 July 2002
95 years old

Director
MOSS, David George Wood
Resigned: 31 March 2013
Appointed Date: 13 July 2002
95 years old

Director
SIM, Joseph
Resigned: 01 April 2015
Appointed Date: 13 July 2002
85 years old

Director
WOOD, John Philip
Resigned: 12 January 2016
Appointed Date: 05 November 2011
76 years old

Director
WOOD, John Philip
Resigned: 15 July 2010
Appointed Date: 13 July 2002
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 June 2002
Appointed Date: 26 April 2001

Persons With Significant Control

Mr Roger Hibbert Till
Notified on: 26 November 2016
73 years old
Nature of control: Has significant influence or control

Mr Robin Gerald Appleby
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr John Lawrence Archer
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

Mr Edward John Baldwin
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Dr Alan Beckerton
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Arthur William George Hill
Notified on: 6 April 2016
97 years old
Nature of control: Has significant influence or control

Mr Francis John Marson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Alan James Smith
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

Mr Patrick Allan Swift
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

THE GRANGE BANQUETING SUITE LIMITED Events

03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
22 Dec 2016
Appointment of Mr Roger Hibbert Till as a director on 26 November 2016
06 Oct 2016
Amended total exemption small company accounts made up to 30 June 2016
16 Sep 2016
Micro company accounts made up to 30 June 2016
12 Apr 2016
Annual return made up to 31 March 2016 no member list
...
... and 69 more events
20 Jun 2002
New director appointed
20 Jun 2002
Director resigned
20 Jun 2002
Secretary resigned
11 Jun 2002
Company name changed yorkco 168G LIMITED\certificate issued on 11/06/02
26 Apr 2001
Incorporation