GRANTLEY COMMODITIES LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 2TJ

Company number 01802015
Status Active
Incorporation Date 21 March 1984
Company Type Private Limited Company
Address 27 WOODLANDS PARK, MERROW, GUILDFORD, SURREY, GU1 2TJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Appointment of Paula Cheevers as a director on 17 March 2016. The most likely internet sites of GRANTLEY COMMODITIES LIMITED are www.grantleycommodities.co.uk, and www.grantley-commodities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Grantley Commodities Limited is a Private Limited Company. The company registration number is 01802015. Grantley Commodities Limited has been working since 21 March 1984. The present status of the company is Active. The registered address of Grantley Commodities Limited is 27 Woodlands Park Merrow Guildford Surrey Gu1 2tj. . CHEEVERS, Paula is a Secretary of the company. CHEEVERS, Eugene Matthew is a Director of the company. CHEEVERS, Paula is a Director of the company. Secretary KNOWLES, Jennifer has been resigned. Director KNOWLES, Michael Douglas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CHEEVERS, Paula
Appointed Date: 31 March 2011

Director

Director
CHEEVERS, Paula
Appointed Date: 17 March 2016
68 years old

Resigned Directors

Secretary
KNOWLES, Jennifer
Resigned: 31 March 2011

Director
KNOWLES, Michael Douglas
Resigned: 31 March 2011
77 years old

Persons With Significant Control

Mister Eugene Matthew Cheevers
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

GRANTLEY COMMODITIES LIMITED Events

30 Nov 2016
Total exemption full accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
29 Mar 2016
Appointment of Paula Cheevers as a director on 17 March 2016
11 Jan 2016
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4

10 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 69 more events
26 Jan 1987
Registered office changed on 26/01/87 from: 84 stamford hill london N16 6XS

04 Dec 1986
Full accounts made up to 31 July 1986

10 Aug 1984
Company name changed\certificate issued on 10/08/84
21 Mar 1984
Certificate of incorporation
21 Mar 1984
Incorporation

GRANTLEY COMMODITIES LIMITED Charges

22 November 1988
Legal mortgage
Delivered: 30 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 rickyard park barn, guildford surrey. Title no. Sy…
15 March 1985
Mortgage debenture
Delivered: 27 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…