GRANTON INVESTMENTS LIMITED
LIVERPOOL BRAND NEW CO (184) LIMITED

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 04666864
Status Active
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from 5th Floor Castle Chambers Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 26 August 2016; Director's details changed for Mr Timothy Spencer Barlow on 19 June 2012. The most likely internet sites of GRANTON INVESTMENTS LIMITED are www.grantoninvestments.co.uk, and www.granton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granton Investments Limited is a Private Limited Company. The company registration number is 04666864. Granton Investments Limited has been working since 14 February 2003. The present status of the company is Active. The registered address of Granton Investments Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . GEAVES, Geraldine is a Secretary of the company. BARLOW, Timothy Spencer is a Director of the company. SLOSS, Robert Grant is a Director of the company. Secretary COLE, Leanne Sarah has been resigned. Secretary KROG, Carin has been resigned. Secretary NICOL, Helen has been resigned. Secretary RAFTERY, Paul Matthew has been resigned. Secretary STARBA, Aleksandra has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director THOMPSON, Alan Christopher has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
GEAVES, Geraldine
Appointed Date: 02 October 2013

Director
BARLOW, Timothy Spencer
Appointed Date: 04 June 2003
57 years old

Director
SLOSS, Robert Grant
Appointed Date: 04 June 2003
56 years old

Resigned Directors

Secretary
COLE, Leanne Sarah
Resigned: 02 October 2013
Appointed Date: 06 April 2011

Secretary
KROG, Carin
Resigned: 14 March 2010
Appointed Date: 31 March 2009

Secretary
NICOL, Helen
Resigned: 24 February 2006
Appointed Date: 04 June 2003

Secretary
RAFTERY, Paul Matthew
Resigned: 04 June 2003
Appointed Date: 14 February 2003

Secretary
STARBA, Aleksandra
Resigned: 05 April 2011
Appointed Date: 27 April 2010

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 March 2009
Appointed Date: 24 February 2006

Director
THOMPSON, Alan Christopher
Resigned: 04 June 2003
Appointed Date: 14 February 2003
76 years old

GRANTON INVESTMENTS LIMITED Events

29 Dec 2016
Full accounts made up to 31 March 2016
26 Aug 2016
Registered office address changed from 5th Floor Castle Chambers Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 26 August 2016
22 Aug 2016
Director's details changed for Mr Timothy Spencer Barlow on 19 June 2012
27 May 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 60,000

24 Dec 2015
Full accounts made up to 31 March 2015
...
... and 106 more events
11 Jun 2003
New secretary appointed
11 Jun 2003
Director resigned
11 Jun 2003
Secretary resigned
11 Jun 2003
Registered office changed on 11/06/03 from: 14 oxford court manchester greater manchester M2 3WQ
14 Feb 2003
Incorporation

GRANTON INVESTMENTS LIMITED Charges

17 April 2014
Charge code 0466 6864 0025
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 to 9 (odd) bridge street and 2 to 14 (even) chester road…
17 April 2014
Charge code 0466 6864 0024
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4 2 fawcett street london t/no NGL523315…
17 April 2014
Charge code 0466 6864 0023
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12-38 (even numbers) mill park drive eastham wirral t/no…
17 April 2014
Charge code 0466 6864 0022
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Amoco garage and eastham clinic eastham rake wirral t/no's…
17 April 2014
Charge code 0466 6864 0021
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 May 2009
Legal charge
Delivered: 20 May 2009
Status: Satisfied on 16 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H eastham clinic eastham rake wirral t/no MS406520 see…
13 February 2009
Share charge
Delivered: 20 February 2009
Status: Satisfied on 16 January 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of fixed charge the investments including all rights…
23 January 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 16 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12-38 mill park drive eastham wirral t/no MS486492. Assigns…
23 January 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 8 February 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 holmead road fulham london t/no NGL13027. Assigns the…
23 January 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 16 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flat 4 2 fawcett street london t/no NGL523315.
23 January 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 16 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Amocom garage eastham rake wirral t/no MX467463. Assigns…
23 January 2008
Supplementary debenture
Delivered: 6 February 2008
Status: Satisfied on 16 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
23 January 2008
Legal charge
Delivered: 6 February 2008
Status: Satisfied on 16 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1-9 (odd) bridge street and 2-14 (even) chester road neston…
23 January 2008
Debenture
Delivered: 6 February 2008
Status: Satisfied on 16 January 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
22 June 2007
Share charge
Delivered: 3 July 2007
Status: Satisfied on 16 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of fixed charge the investments including all rights…
27 April 2005
Legal charge
Delivered: 28 April 2005
Status: Satisfied on 9 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-9 (odd) bridge street and 2-14 (even) chester road…
27 April 2005
Legal charge
Delivered: 28 April 2005
Status: Satisfied on 9 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 holmead road fulham london,. By way of fixed charge the…
9 March 2005
Third party charge of securities
Delivered: 16 March 2005
Status: Satisfied on 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The right title and benefit to any stock shares bonds…
12 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 9 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 12/38 mill park drive and amoco garage eastham wirral…
12 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 9 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 9,10,11 market place and 2 to 10 (even nos) mealhouse brow…
12 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 9 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 fawcett street london. By way of fixed charge the benefit…
19 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 9 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
Legal mortgage
Delivered: 16 August 2003
Status: Satisfied on 16 January 2015
Persons entitled: Yorkshire Bank PLC
Description: Flat 4, 2 fawcett street, london. Assigns the goodwill of…
7 August 2003
Legal mortgage
Delivered: 16 August 2003
Status: Satisfied on 29 April 2009
Persons entitled: Yorkshire Bank PLC
Description: 12-38 (even numbers) mill park drive, eastham. Assigns the…
7 August 2003
Legal mortgage
Delivered: 16 August 2003
Status: Satisfied on 16 January 2015
Persons entitled: Yorkshire Bank PLC
Description: Mealhouse brow, 9/11 market place, stockport. Assigns the…