GRANGEFIELD UK LIMITED
LIVINGSTONE ROAD HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EG

Company number 03914838
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address C/O DEREDE ASSOCIATES UK LIMITED, UNIT 14A WATERSIDE BUSINESS PARK, LIVINGSTONE ROAD HESSLE, EAST YORKSHIRE, HU13 0EG
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of GRANGEFIELD UK LIMITED are www.grangefielduk.co.uk, and www.grangefield-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Barton-on-Humber Rail Station is 2.1 miles; to Ferriby Rail Station is 3.3 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grangefield Uk Limited is a Private Limited Company. The company registration number is 03914838. Grangefield Uk Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of Grangefield Uk Limited is C O Derede Associates Uk Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire Hu13 0eg. . YOUNG, Janet Elizabeth is a Secretary of the company. YOUNG, David Stuart is a Director of the company. Secretary DAY, Alana has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMPSON, Robert Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
YOUNG, Janet Elizabeth
Appointed Date: 22 April 2003

Director
YOUNG, David Stuart
Appointed Date: 30 April 2000
64 years old

Resigned Directors

Secretary
DAY, Alana
Resigned: 22 April 2003
Appointed Date: 27 January 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Director
THOMPSON, Robert Edward
Resigned: 01 May 2000
Appointed Date: 27 January 2000
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Persons With Significant Control

Mr David Stuart Young
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GRANGEFIELD UK LIMITED Events

03 Feb 2017
Confirmation statement made on 19 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2

...
... and 34 more events
02 Feb 2000
Director resigned
02 Feb 2000
Secretary resigned
02 Feb 2000
New director appointed
02 Feb 2000
New secretary appointed
27 Jan 2000
Incorporation