GRAINPRIDE LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 5SD
Company number 02904973
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address 9 BONCHURCH ROAD, LONDON, W10 5SD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 4 . The most likely internet sites of GRAINPRIDE LIMITED are www.grainpride.co.uk, and www.grainpride.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Grainpride Limited is a Private Limited Company. The company registration number is 02904973. Grainpride Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Grainpride Limited is 9 Bonchurch Road London W10 5sd. . GREEN, Jonathan is a Secretary of the company. BRUN, Johann Constantin is a Director of the company. GAWARECKA-GREEN, Beata Alicja is a Director of the company. GREEN, Jonathan Warren is a Director of the company. HAMILTON, Gemma Louise is a Director of the company. Secretary EDWARDS, Glenda Mary has been resigned. Secretary LLOYD, Joanna Jane has been resigned. Secretary TREWIN, Zeina has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EDWARDS, Glenda Mary has been resigned. Director HIGHMAN, Quentin has been resigned. Director MARMENT, James Harry has been resigned. Director NIXON, James has been resigned. Director NORRIS, Philip Michael has been resigned. Director PEARCE, Brian Edmondson has been resigned. Director PHILPOTT, Sally has been resigned. Director TREWIN, Zeina has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


grainpride Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GREEN, Jonathan
Appointed Date: 24 November 2009

Director
BRUN, Johann Constantin
Appointed Date: 16 November 1995
66 years old

Director
GAWARECKA-GREEN, Beata Alicja
Appointed Date: 22 October 2010
52 years old

Director
GREEN, Jonathan Warren
Appointed Date: 21 November 1997
59 years old

Director
HAMILTON, Gemma Louise
Appointed Date: 19 December 2011
45 years old

Resigned Directors

Secretary
EDWARDS, Glenda Mary
Resigned: 03 May 1996
Appointed Date: 28 March 1994

Secretary
LLOYD, Joanna Jane
Resigned: 10 May 1999
Appointed Date: 03 May 1996

Secretary
TREWIN, Zeina
Resigned: 18 August 2009
Appointed Date: 11 May 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 March 1994
Appointed Date: 04 March 1994

Director
EDWARDS, Glenda Mary
Resigned: 03 May 1996
Appointed Date: 28 March 1994
69 years old

Director
HIGHMAN, Quentin
Resigned: 22 October 2010
Appointed Date: 24 November 2009
57 years old

Director
MARMENT, James Harry
Resigned: 01 December 1994
Appointed Date: 28 March 1994
71 years old

Director
NIXON, James
Resigned: 19 December 2011
Appointed Date: 21 February 2006
46 years old

Director
NORRIS, Philip Michael
Resigned: 20 January 1998
Appointed Date: 28 March 1994
59 years old

Director
PEARCE, Brian Edmondson
Resigned: 22 February 2006
Appointed Date: 11 May 1999
57 years old

Director
PHILPOTT, Sally
Resigned: 06 March 1998
Appointed Date: 28 March 1994
59 years old

Director
TREWIN, Zeina
Resigned: 01 October 2009
Appointed Date: 06 March 1998
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 March 1994
Appointed Date: 04 March 1994

GRAINPRIDE LIMITED Events

14 Mar 2017
Confirmation statement made on 4 March 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4

01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4

...
... and 64 more events
19 May 1994
Memorandum and Articles of Association
13 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1994
Registered office changed on 14/04/94 from: 174-180 old st london EC1V 9BP

04 Mar 1994
Incorporation