LEE GRENVILLE LIMITED
NOTTINGHAMSHIRE SWALLOWNEST NURSING HOME LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 1QH

Company number 03066036
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address 7 ST JOHN STREET, MANSFIELD, NOTTINGHAMSHIRE, NG18 1QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,000 ; Termination of appointment of Nigel Pickering as a director on 25 February 2016. The most likely internet sites of LEE GRENVILLE LIMITED are www.leegrenville.co.uk, and www.lee-grenville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Kirkby in Ashfield Rail Station is 3.8 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 10.1 miles; to Langley Mill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lee Grenville Limited is a Private Limited Company. The company registration number is 03066036. Lee Grenville Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Lee Grenville Limited is 7 St John Street Mansfield Nottinghamshire Ng18 1qh. . LUCAS, Jason Lee is a Secretary of the company. HUNT, Alan Edwin is a Director of the company. LUCAS, Geoffrey Arthur is a Director of the company. LUCAS, Jason Lee is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PICKERING, Nigel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LUCAS, Jason Lee
Appointed Date: 09 June 1995

Director
HUNT, Alan Edwin
Appointed Date: 09 June 1995
73 years old

Director
LUCAS, Geoffrey Arthur
Appointed Date: 09 June 1995
80 years old

Director
LUCAS, Jason Lee
Appointed Date: 28 May 2002
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 June 1995
Appointed Date: 09 June 1995

Director
PICKERING, Nigel
Resigned: 25 February 2016
Appointed Date: 28 May 2002
58 years old

LEE GRENVILLE LIMITED Events

21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000

02 Mar 2016
Termination of appointment of Nigel Pickering as a director on 25 February 2016
25 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

19 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 77 more events
20 Sep 1995
Particulars of mortgage/charge
16 Aug 1995
Memorandum and Articles of Association
01 Aug 1995
Company name changed edwin arthur (swallownest) limit ed\certificate issued on 02/08/95
14 Jun 1995
Secretary resigned
09 Jun 1995
Incorporation

LEE GRENVILLE LIMITED Charges

27 June 2006
Guarantee & debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2005
Legal charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property knonw as plot 5 coppywood close teversal…
22 February 2005
Legal charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as plot 2 coppywood close teversal…
1 November 2004
Legal charge
Delivered: 3 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 spencer street, mansfield…
10 August 2004
Legal charge
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 sherwood street warsop mansfield nottinghamshire.
3 June 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 17 derby street mansfield.
6 May 2004
Guarantee & debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 5 station street, kirkby in ashfield…
16 June 2003
Legal charge
Delivered: 23 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 station street kirkby in ashfield nottinghamshire title…
2 June 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 19 brookdale road, sutton in…
27 May 2003
Guarantee & debenture
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 March 2003
Legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 150 brick kiln lane mansfield notts.
5 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 12 chaworth street, blidworth…
30 May 2002
Legal charge
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 the crescent bilsthorpe newark.
3 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, 14 and 16 sherwood street warsop mansfiled…
20 March 2002
Legal charge
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 187 yorke street, mansfield woodhouse, notts.
26 October 2001
Legal charge
Delivered: 31 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 24 recreation drive…
26 October 2001
Legal charge
Delivered: 31 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 25 lincoln street, worksop.
14 September 2001
Legal charge
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 32 smith street mansfield notts NG18 3BG.
1 August 2001
Debenture
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2001
Legal charge
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 chaworth street blidworth nottinghamshire NT216007, 25…
1 September 1995
Debenture
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1995
Legal charge
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 chesterfield road swallownest rotherham south yorkshire…
1 September 1995
Legal charge
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south side of park hill…