GRANTCHESTER LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9GE

Company number 02489293
Status Active
Incorporation Date 5 April 1990
Company Type Private Limited Company
Address KINGS PLACE, 90 YORK WAY, LONDON, UNITED KINGDOM, N1 9GE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 18,379,358.9 ; Full accounts made up to 31 December 2014. The most likely internet sites of GRANTCHESTER LIMITED are www.grantchester.co.uk, and www.grantchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantchester Limited is a Private Limited Company. The company registration number is 02489293. Grantchester Limited has been working since 05 April 1990. The present status of the company is Active. The registered address of Grantchester Limited is Kings Place 90 York Way London United Kingdom N1 9ge. . HAMMERSON COMPANY SECRETARIAL LIMITED is a Secretary of the company. BERGER-NORTH, Andrew John is a Director of the company. COLE, Peter William Beaumont is a Director of the company. Secretary EVANS, Christopher Mark Stephen has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary HEWSON, Andrew Nicholas has been resigned. Secretary HEWSON, Andrew Nicholas has been resigned. Secretary HOLLOCKS, Ian Michael has been resigned. Director ALFORD, Nicholas Brian Treseder has been resigned. Director ATKINS, David John has been resigned. Director BAKER, Michael John has been resigned. Director BINKS, Robin Paul has been resigned. Director BYWATER, John Andrew has been resigned. Director EMERY, Jonathan Michael has been resigned. Director EVANS, Christopher Mark Stephen has been resigned. Director HARDIE, Nicholas Alan Scott has been resigned. Director HARRIS, Iain Farlane Sim has been resigned. Director HEWSON, Andrew Nicholas has been resigned. Director HUBERMAN, Paul Laurence has been resigned. Director HUTCHINGS, Lawrence Francis has been resigned. Director JEPSON, Martin Clive has been resigned. Director JOLLY, Christopher Patrick has been resigned. Director LESLAU, Nicholas Mark has been resigned. Director LUKER, Edward Thomas David has been resigned. Director O'NEILL, Sandra Christine has been resigned. Director REEDER, Frederick John has been resigned. Director THOMSON, Andrew James Gray has been resigned. Director WALTON, Timothy Paul has been resigned. Director WHIGHT, Paul James has been resigned. Director WRAY, Nigel William has been resigned. Director WRIGHT, Geoffrey Harcroft has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAMMERSON COMPANY SECRETARIAL LIMITED
Appointed Date: 23 September 2011

Director
BERGER-NORTH, Andrew John
Appointed Date: 08 October 2008
64 years old

Director
COLE, Peter William Beaumont
Appointed Date: 23 September 2002
66 years old

Resigned Directors

Secretary
EVANS, Christopher Mark Stephen
Resigned: 21 March 1995
Appointed Date: 15 March 1995

Secretary
HAYDON, Stuart John
Resigned: 22 September 2011
Appointed Date: 23 September 2002

Secretary
HEWSON, Andrew Nicholas
Resigned: 01 December 1996
Appointed Date: 21 March 1995

Secretary
HEWSON, Andrew Nicholas
Resigned: 15 March 1995

Secretary
HOLLOCKS, Ian Michael
Resigned: 23 September 2002
Appointed Date: 01 December 1996

Director
ALFORD, Nicholas Brian Treseder
Resigned: 23 September 2002
Appointed Date: 20 November 2001
61 years old

Director
ATKINS, David John
Resigned: 01 October 2009
Appointed Date: 28 March 2003
59 years old

Director
BAKER, Michael John
Resigned: 30 June 2006
Appointed Date: 23 September 2002
62 years old

Director
BINKS, Robin Paul
Resigned: 05 May 1998
Appointed Date: 30 September 1996
72 years old

Director
BYWATER, John Andrew
Resigned: 31 March 2007
Appointed Date: 23 September 2002
78 years old

Director
EMERY, Jonathan Michael
Resigned: 08 October 2008
Appointed Date: 01 January 2007
59 years old

Director
EVANS, Christopher Mark Stephen
Resigned: 31 March 2002
Appointed Date: 26 January 1998
60 years old

Director
HARDIE, Nicholas Alan Scott
Resigned: 14 October 2011
Appointed Date: 23 September 2002
70 years old

Director
HARRIS, Iain Farlane Sim
Resigned: 21 November 2003
Appointed Date: 23 September 2002
62 years old

Director
HEWSON, Andrew Nicholas
Resigned: 23 September 2002
67 years old

Director
HUBERMAN, Paul Laurence
Resigned: 23 September 2002
Appointed Date: 06 January 2000
64 years old

Director
HUTCHINGS, Lawrence Francis
Resigned: 28 September 2012
Appointed Date: 08 October 2008
59 years old

Director
JEPSON, Martin Clive
Resigned: 31 July 2011
Appointed Date: 08 October 2008
63 years old

Director
JOLLY, Christopher Patrick
Resigned: 18 December 2000
Appointed Date: 29 September 1998
72 years old

Director
LESLAU, Nicholas Mark
Resigned: 12 August 1997
Appointed Date: 18 July 1996
66 years old

Director
LUKER, Edward Thomas David
Resigned: 18 December 2000
Appointed Date: 30 September 1996
76 years old

Director
O'NEILL, Sandra Christine
Resigned: 03 June 1994
75 years old

Director
REEDER, Frederick John
Resigned: 18 December 2000
Appointed Date: 04 October 1999
88 years old

Director
THOMSON, Andrew James Gray
Resigned: 19 March 2014
Appointed Date: 01 January 2007
58 years old

Director
WALTON, Timothy Paul
Resigned: 23 September 2002
Appointed Date: 11 May 1998
63 years old

Director
WHIGHT, Paul James
Resigned: 31 March 2000
74 years old

Director
WRAY, Nigel William
Resigned: 30 September 1999
Appointed Date: 18 July 1996
77 years old

Director
WRIGHT, Geoffrey Harcroft
Resigned: 30 June 2006
Appointed Date: 23 September 2002
82 years old

GRANTCHESTER LIMITED Events

01 Jul 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 18,379,358.9

24 Sep 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Director's details changed for Mr Andrew John Berger-North on 1 June 2015
03 Jun 2015
Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
...
... and 240 more events
10 Jul 1990
New director appointed

04 Jul 1990
£ nc 100/2062500 08/06/90

05 Jun 1990
Registered office changed on 05/06/90 from: inveresk house 1 aldwych london WC2R 0HF

05 Jun 1990
Secretary resigned;new secretary appointed

05 Jun 1990
Director resigned;new director appointed

GRANTCHESTER LIMITED Charges

2 August 2000
Charge over debenture stock
Delivered: 4 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge the stocks and all stocks…
10 June 1999
Share charge
Delivered: 17 June 1999
Status: Satisfied on 28 June 2000
Persons entitled: Morgan Stanley Mortgage Capital Inc.
Description: All shares (as defined) held by it and/or any nominee on…
20 March 1995
Mortgage of shares
Delivered: 23 March 1995
Status: Satisfied on 13 February 1996
Persons entitled: Bayerische Hypothekenbank- Und Wechsel-Bank Aktiengesellschaft
Description: The shares and all dividends stocks shares securities…
17 January 1991
Debenture
Delivered: 6 February 1991
Status: Satisfied on 5 September 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1990
Guarantee and debenture
Delivered: 5 November 1990
Status: Satisfied on 10 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…