GRAINGER PROPERTY SERVICES LIMITED
NEWCASTLE UPON TYNE SIP (SCHOOLS) LIMITED GRAINGER (456) LIMITED CROSSCO (456) LIMITED

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

Company number 03904370
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address CITYGATE, SAINT JAMES BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two 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; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1 . The most likely internet sites of GRAINGER PROPERTY SERVICES LIMITED are www.graingerpropertyservices.co.uk, and www.grainger-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Grainger Property Services Limited is a Private Limited Company. The company registration number is 03904370. Grainger Property Services Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Grainger Property Services 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. MCGHIN, Adam is a Director of the company. ROBSON, Mark Jeremy is a Director of the company. SIMMS, Vanessa Kate is a Director of the company. THOBHANI, Anish Nathalal is a Director of the company. Secretary DAVIS, Geoffrey Joseph has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director DICKINSON, Stephen has been resigned. Director ON, Nicholas Peter has been resigned. Director SLADE, Sean Anthony has been resigned. Director WINDLE, Michael Patrick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

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

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

Director
ROBSON, Mark Jeremy
Appointed Date: 31 July 2007
66 years old

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

Director
THOBHANI, Anish Nathalal
Appointed Date: 31 July 2007
55 years old

Resigned Directors

Secretary
DAVIS, Geoffrey Joseph
Resigned: 01 October 2003
Appointed Date: 13 January 2000

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

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

Nominee Secretary
DICKINSON DEES
Resigned: 13 January 2000
Appointed Date: 11 January 2000

Nominee Director
CARE, Timothy James
Resigned: 13 January 2000
Appointed Date: 11 January 2000
64 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 13 January 2000
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 02 November 2006
Appointed Date: 13 January 2000
68 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 13 January 2000
65 years old

Director
DICKINSON, Stephen
Resigned: 05 May 2004
Appointed Date: 13 January 2000
90 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

Director
WINDLE, Michael Patrick
Resigned: 02 December 2004
Appointed Date: 26 January 2004
70 years old

GRAINGER PROPERTY SERVICES 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
24 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1

07 May 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 72 more events
15 Feb 2000
Director resigned
15 Feb 2000
Secretary resigned
15 Feb 2000
New secretary appointed;new director appointed
15 Feb 2000
New director appointed
11 Jan 2000
Incorporation