GRENTEMESNIL LIMITED
MELTON MOWBRAY UNITED AQUACULTURE LIMITED

Hellopages » Leicestershire » Melton » LE13 1QF

Company number 05290543
Status Active
Incorporation Date 18 November 2004
Company Type Private Limited Company
Address COUNTY CHAMBERS, KINGS ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1QF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of GRENTEMESNIL LIMITED are www.grentemesnil.co.uk, and www.grentemesnil.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Oakham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grentemesnil Limited is a Private Limited Company. The company registration number is 05290543. Grentemesnil Limited has been working since 18 November 2004. The present status of the company is Active. The registered address of Grentemesnil Limited is County Chambers Kings Road Melton Mowbray Leicestershire Le13 1qf. . SHOULER, Benjamin William is a Secretary of the company. SHOULER, Benjamin William is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary SHOULER, Simon Frederic, Revd has been resigned. Director BARTLEY, John has been resigned. Director BROUGHTON, Peter Lawrence has been resigned. Director CARLICK, Nathan Samuel has been resigned. Director DON, Johannes Gerardus has been resigned. Director DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director KEMPIN, Stuart Charles has been resigned. Director SHOULER, Simon Frederic, Revd has been resigned. Director TRUSCOTT, John Whitford Henson has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHOULER, Benjamin William
Appointed Date: 17 November 2009

Director
SHOULER, Benjamin William
Appointed Date: 17 November 2009
50 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 18 November 2004
Appointed Date: 18 November 2004

Secretary
SHOULER, Simon Frederic, Revd
Resigned: 17 November 2009
Appointed Date: 18 November 2004

Director
BARTLEY, John
Resigned: 11 June 2013
Appointed Date: 17 November 2011
51 years old

Director
BROUGHTON, Peter Lawrence
Resigned: 11 June 2013
Appointed Date: 17 November 2010
57 years old

Director
CARLICK, Nathan Samuel
Resigned: 11 June 2013
Appointed Date: 17 November 2011
44 years old

Director
DON, Johannes Gerardus
Resigned: 18 January 2007
Appointed Date: 20 January 2005
84 years old

Director
DWYER, Daniel John
Resigned: 18 November 2004
Appointed Date: 18 November 2004
84 years old

Nominee Director
DWYER, Daniel James
Resigned: 18 November 2004
Appointed Date: 18 November 2004
50 years old

Director
KEMPIN, Stuart Charles
Resigned: 11 June 2013
Appointed Date: 17 November 2009
45 years old

Director
SHOULER, Simon Frederic, Revd
Resigned: 17 November 2009
Appointed Date: 18 November 2004
71 years old

Director
TRUSCOTT, John Whitford Henson
Resigned: 17 November 2009
Appointed Date: 18 November 2004
87 years old

Persons With Significant Control

Mr Benjamin William Shouler
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

GRENTEMESNIL LIMITED Events

28 Nov 2016
Confirmation statement made on 18 November 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 30 November 2015
23 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

07 Jan 2015
Accounts for a dormant company made up to 30 November 2014
21 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2

...
... and 43 more events
02 Dec 2004
Secretary resigned;director resigned
02 Dec 2004
Director resigned
02 Dec 2004
New secretary appointed;new director appointed
02 Dec 2004
Registered office changed on 02/12/04 from: 312B high street orpington kent BR6 0NG
18 Nov 2004
Incorporation