GRANGEGLEN LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1LU
Company number 03004781
Status Active
Incorporation Date 22 December 1994
Company Type Private Limited Company
Address HIGHBRIDGE HOUSE, 93-96 OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Director's details changed for Leonard Mark Rosso on 28 November 2016; Director's details changed for Andrew John Butler on 28 November 2016. The most likely internet sites of GRANGEGLEN LIMITED are www.grangeglen.co.uk, and www.grangeglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Grangeglen Limited is a Private Limited Company. The company registration number is 03004781. Grangeglen Limited has been working since 22 December 1994. The present status of the company is Active. The registered address of Grangeglen Limited is Highbridge House 93 96 Oxford Road Uxbridge Middlesex Ub8 1lu. . BUTLER, Andrew John is a Secretary of the company. BUTLER, Andrew John is a Director of the company. ROSSO, Leonard Mark is a Director of the company. Secretary JANSONS, Andris has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JANSONS, Andris has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUTLER, Andrew John
Appointed Date: 21 March 2003

Director
BUTLER, Andrew John
Appointed Date: 06 January 1995
58 years old

Director
ROSSO, Leonard Mark
Appointed Date: 06 January 1995
57 years old

Resigned Directors

Secretary
JANSONS, Andris
Resigned: 21 March 2003
Appointed Date: 06 January 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 January 1995
Appointed Date: 22 December 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 January 1995
Appointed Date: 22 December 1994

Director
JANSONS, Andris
Resigned: 21 March 2003
Appointed Date: 06 January 1995
67 years old

Persons With Significant Control

Mr Leonard Mark Rosso
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Butler
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGEGLEN LIMITED Events

22 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Dec 2016
Director's details changed for Leonard Mark Rosso on 28 November 2016
22 Dec 2016
Director's details changed for Andrew John Butler on 28 November 2016
05 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 May 2016
Satisfaction of charge 4 in full
...
... and 69 more events
19 Jan 1995
Director resigned;new director appointed

19 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

19 Jan 1995
New director appointed

13 Jan 1995
Registered office changed on 13/01/95 from: 120 east road london N1 6AA

22 Dec 1994
Incorporation

GRANGEGLEN LIMITED Charges

13 February 2006
Legal mortgage
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Units 7 & 9 endleigh industrial estate southall middlesex.
30 September 2003
Legal mortgage
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 74-75 high street uxbridge middlesex…
30 September 2003
Legal mortgage
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that f/h property k/a 2 kings yard 19 high st uxbridge…
30 September 2003
Legal mortgage
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as 6-7 windsor street uxbridge…
30 September 2003
Legal mortgage
Delivered: 3 October 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage all that f/h property k/a…
29 August 2001
Mortgage
Delivered: 4 September 2001
Status: Satisfied on 21 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 74/75 high street uxbridge middlesex…
26 August 1998
Mortgage deed
Delivered: 8 September 1998
Status: Satisfied on 18 May 2016
Persons entitled: Lloyds Bank PLC
Description: 19 kings yard uxbridge middlesex t/no: NGL562036. Together…
28 July 1995
Legal mortgage
Delivered: 4 August 1995
Status: Satisfied on 21 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H 6 & 7 windsor street uxbridge middlesex together with…
20 February 1995
Legal mortgage
Delivered: 24 February 1995
Status: Satisfied on 21 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 34 walford road uxbridge t/n mx 345274…
20 February 1995
Legal mortgage
Delivered: 24 February 1995
Status: Satisfied on 21 March 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 14 the greenway uxbridge middlesex…