GRAINGER KENSINGTON & CHELSEA LIMITED
NEWCASTLE UPON TYNE CROSSCO (1290) LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4JE

Company number 08151345
Status Active
Incorporation Date 20 July 2012
Company Type Private Limited Company
Address CITYGATE, ST JAMES BOULEVARD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4JE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Nicholas Peter On as a director on 30 September 2016; Appointment of Mr Adam Mcghin as a director on 30 September 2016; Full accounts made up to 30 September 2015. The most likely internet sites of GRAINGER KENSINGTON & CHELSEA LIMITED are www.graingerkensingtonchelsea.co.uk, and www.grainger-kensington-chelsea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Grainger Kensington Chelsea Limited is a Private Limited Company. The company registration number is 08151345. Grainger Kensington Chelsea Limited has been working since 20 July 2012. The present status of the company is Active. The registered address of Grainger Kensington Chelsea Limited is Citygate St James Boulevard Newcastle Upon Tyne Tyne Wear Ne1 4je. . MCGHIN, Adam is a Secretary of the company. GORDON, Helen Christine is a Director of the company. JOPLING, Nicholas Mark Fletcher is a Director of the company. MCGHIN, Adam is a Director of the company. SIMMS, Vanessa Kate is a Director of the company. Secretary WINDLE, Michael Patrick has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director GREENWOOD, Mark has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director ON, Nicholas Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
GORDON, Helen Christine
Appointed Date: 31 December 2015
66 years old

Director
JOPLING, Nicholas Mark Fletcher
Appointed Date: 22 August 2012
63 years old

Director
MCGHIN, Adam
Appointed Date: 30 September 2016
47 years old

Director
SIMMS, Vanessa Kate
Appointed Date: 11 February 2016
50 years old

Resigned Directors

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 22 August 2012

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 22 August 2012
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 22 August 2012
69 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 22 August 2012
66 years old

Director
NICOLSON, Sean Torquil
Resigned: 22 August 2012
Appointed Date: 20 July 2012
59 years old

Director
ON, Nicholas Peter
Resigned: 30 September 2016
Appointed Date: 22 August 2012
61 years old

GRAINGER KENSINGTON & CHELSEA LIMITED Events

04 Oct 2016
Termination of appointment of Nicholas Peter On as a director on 30 September 2016
04 Oct 2016
Appointment of Mr Adam Mcghin as a director on 30 September 2016
17 Jun 2016
Full accounts made up to 30 September 2015
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

18 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
...
... and 18 more events
12 Sep 2012
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 12 September 2012
12 Sep 2012
Termination of appointment of Sean Nicolson as a director
12 Sep 2012
Current accounting period extended from 31 July 2013 to 30 September 2013
22 Aug 2012
Company name changed crossco (1290) LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-21
  • NM01 ‐ Change of name by resolution

20 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)