GRAINGER REAL ESTATE LIMITED
NEWCASTLE UPON TYNE GRAINGER (603) LIMITED CROSSCO (603) LIMITED

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

Company number 04170173
Status Active
Incorporation Date 28 February 2001
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 ninety 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 58,586,902 . The most likely internet sites of GRAINGER REAL ESTATE LIMITED are www.graingerrealestate.co.uk, and www.grainger-real-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Grainger Real Estate Limited is a Private Limited Company. The company registration number is 04170173. Grainger Real Estate Limited has been working since 28 February 2001. The present status of the company is Active. The registered address of Grainger Real Estate 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 WINDLE, Michael Patrick has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Nominee Director CARE, Timothy James has been resigned. Director COUCH, Peter Quentin Patrick 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 GREENWOOD, Mark 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: 01 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: 14 March 2001

Secretary
GLANVILLE, Marie Louise
Resigned: 18 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: 14 March 2001
Appointed Date: 28 February 2001

Nominee Director
CARE, Timothy James
Resigned: 14 March 2001
Appointed Date: 28 February 2001
64 years old

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 01 December 2010
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 14 March 2001
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 18 January 2005
Appointed Date: 14 March 2001
68 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
Appointed Date: 14 March 2001
90 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 01 December 2010
66 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 REAL ESTATE 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 58,586,902

17 Jun 2016
Full accounts made up to 30 September 2015
18 Mar 2016
Appointment of Adam Mcghin as a secretary on 4 March 2016
...
... and 80 more events
21 Mar 2001
Secretary resigned
20 Mar 2001
New secretary appointed;new director appointed
20 Mar 2001
New director appointed
19 Mar 2001
Company name changed crossco (603) LIMITED\certificate issued on 19/03/01
28 Feb 2001
Incorporation

GRAINGER REAL ESTATE LIMITED Charges

26 February 2013
Legal charge over shares
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: By way of legal mortgage the shares and by way of equitable…
23 March 2001
Floating charge
Delivered: 30 March 2001
Status: Satisfied on 21 August 2004
Persons entitled: Barclays Bank PLC
Description: By way of floating charge the freehold and leasehold…