GRANVILLE RENTALS LIMITED
CHATHAM

Hellopages » Kent » Medway » ME5 0AP

Company number 02688041
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address 24 DOWNSVIEW, CHATHAM, KENT, ME5 0AP
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 1 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-07-30 GBP 2 ; Total exemption small company accounts made up to 1 May 2015. The most likely internet sites of GRANVILLE RENTALS LIMITED are www.granvillerentals.co.uk, and www.granville-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Granville Rentals Limited is a Private Limited Company. The company registration number is 02688041. Granville Rentals Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Granville Rentals Limited is 24 Downsview Chatham Kent Me5 0ap. . FORD, Neill is a Director of the company. FORD, Vanessa Lynn is a Director of the company. Secretary CORDER, Mavis Rose has been resigned. Secretary FORD, Robert Harry has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CORDER, Colin William has been resigned. Director CORDER, Martin Michael has been resigned. Director CORDER, Mavis Rose has been resigned. Director FORD, Robert Harry has been resigned. Director HOOK, Alan Gordon has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
FORD, Neill
Appointed Date: 28 June 2002
53 years old

Director
FORD, Vanessa Lynn
Appointed Date: 01 December 2011
55 years old

Resigned Directors

Secretary
CORDER, Mavis Rose
Resigned: 07 August 1999
Appointed Date: 17 February 1992

Secretary
FORD, Robert Harry
Resigned: 06 April 2011
Appointed Date: 06 August 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 February 1992
Appointed Date: 17 February 1992

Director
CORDER, Colin William
Resigned: 07 August 1999
Appointed Date: 17 February 1992
85 years old

Director
CORDER, Martin Michael
Resigned: 07 August 1999
58 years old

Director
CORDER, Mavis Rose
Resigned: 07 August 1999
Appointed Date: 17 February 1992
82 years old

Director
FORD, Robert Harry
Resigned: 06 April 2011
Appointed Date: 06 August 1999
81 years old

Director
HOOK, Alan Gordon
Resigned: 28 June 2002
Appointed Date: 06 August 1999
72 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 February 1992
Appointed Date: 17 February 1992

GRANVILLE RENTALS LIMITED Events

01 Feb 2017
Micro company accounts made up to 1 May 2016
30 Jul 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-30
  • GBP 2

19 Jan 2016
Total exemption small company accounts made up to 1 May 2015
14 Jul 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2

10 Dec 2014
Total exemption small company accounts made up to 1 May 2014
...
... and 62 more events
20 Oct 1992
Accounting reference date notified as 01/05

20 Feb 1992
Registered office changed on 20/02/92 from: 181 queen victoria st london EC4V 4DD

20 Feb 1992
Director resigned;new director appointed

20 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

17 Feb 1992
Incorporation