GRAINGER (LONDON) LIMITED
NEWCASTLE UPON TYNE

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

Company number 01909132
Status Active
Incorporation Date 29 April 1985
Company Type Private Limited Company
Address CITYGATE, SAINT JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mr Adam Mcghin as a director on 30 September 2016; Termination of appointment of Nicholas Peter On as a director on 30 September 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 250,000 . The most likely internet sites of GRAINGER (LONDON) LIMITED are www.graingerlondon.co.uk, and www.grainger-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Grainger London Limited is a Private Limited Company. The company registration number is 01909132. Grainger London Limited has been working since 29 April 1985. The present status of the company is Active. The registered address of Grainger London Limited is Citygate Saint James Boulevard Newcastle Upon Tyne 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 DAVIS, Geoffrey Joseph has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary MILBURN, Peter Michael has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DICKINSON, Ian Joicey has been resigned. Director DICKINSON, Robert Henry has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DICKINSON, Stephen has been resigned. Director GREENWOOD, Mark has been resigned. Director MILBURN, Peter Michael has been resigned. Director ON, Nicholas Peter has been resigned. Director SLADE, Sean Anthony has been resigned. The company operates in "Activities of head offices".


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: 07 December 2010
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
DAVIS, Geoffrey Joseph
Resigned: 01 October 2003
Appointed Date: 31 May 1995

Secretary
GLANVILLE, Marie Louise
Resigned: 22 December 2008
Appointed Date: 01 October 2003

Secretary
MILBURN, Peter Michael
Resigned: 31 May 1995

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 07 December 2010
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 20 May 1997
69 years old

Director
DICKINSON, Ian Joicey
Resigned: 24 February 1994
103 years old

Director
DICKINSON, Robert Henry
Resigned: 05 May 2004
91 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 05 May 2004
65 years old

Director
DICKINSON, Stephen
Resigned: 05 May 2004
90 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 07 December 2010
66 years old

Director
MILBURN, Peter Michael
Resigned: 29 September 1999
86 years old

Director
ON, Nicholas Peter
Resigned: 30 September 2016
Appointed Date: 23 January 2009
61 years old

Director
SLADE, Sean Anthony
Resigned: 12 November 2004
Appointed Date: 05 May 2004
60 years old

GRAINGER (LONDON) LIMITED Events

04 Oct 2016
Appointment of Mr Adam Mcghin as a director on 30 September 2016
04 Oct 2016
Termination of appointment of Nicholas Peter On as a director on 30 September 2016
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 250,000

07 Jun 2016
Accounts for a dormant company made up to 30 September 2015
18 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
...
... and 112 more events
16 May 1988
Registered office changed on 16/05/88 from: 45 harrington gardens london SW7

11 Dec 1987
Full group accounts made up to 31 December 1986

11 Dec 1987
Full group accounts made up to 31 December 1985

06 May 1987
Return made up to 09/10/86; full list of members

29 Apr 1985
Certificate of incorporation

GRAINGER (LONDON) LIMITED Charges

5 December 1988
Floating charge
Delivered: 19 December 1988
Status: Satisfied on 21 August 2004
Persons entitled: Barclays Bank PLC
Description: Floating charges over the undertaking and all property and…
13 July 1988
Deed
Delivered: 25 July 1988
Status: Satisfied
Persons entitled: United Dominions Trust Limited
Description: Any present or future rights or interests which the company…
30 April 1986
Deed
Delivered: 12 May 1986
Status: Satisfied
Persons entitled: United Dominions Trust Limited.
Description: Any present or future rights or interests which the company…