Company number 04736078
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address CITYGATE, SAINT JAMES BOULEVARD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and 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; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 1
. The most likely internet sites of GRAINGER RURAL LIMITED are www.graingerrural.co.uk, and www.grainger-rural.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Grainger Rural Limited is a Private Limited Company.
The company registration number is 04736078. Grainger Rural Limited has been working since 16 April 2003.
The present status of the company is Active. The registered address of Grainger Rural Limited is Citygate Saint 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. ROBSON, Mark Jeremy 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. Secretary PRIMA SECRETARY LIMITED has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CRUMBLEY, Brian Aidan 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 GLANVILLE, Marie Louise has been resigned. Director GREENWOOD, Mark has been resigned. Director ON, Nicholas Peter has been resigned. Director PRATT, Andrew Michael has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director SLADE, Sean Anthony has been resigned. Director WINDLE, Michael Patrick has been resigned. Director WINDLE, Michael Patrick has been resigned. Director YUDOLPH, Debra Rachel has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
PRIMA SECRETARY LIMITED
Resigned: 03 July 2003
Appointed Date: 16 April 2003
Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 23 September 2010
66 years old
Director
ON, Nicholas Peter
Resigned: 30 September 2016
Appointed Date: 23 January 2009
62 years old
Director
PRIMA DIRECTOR LIMITED
Resigned: 03 July 2003
Appointed Date: 16 April 2003
GRAINGER RURAL 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
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
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 98 more events
09 Jul 2003
Secretary resigned
09 Jul 2003
Registered office changed on 09/07/03 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
09 Jul 2003
Accounting reference date shortened from 30/04/04 to 30/09/03
18 Jun 2003
Company name changed crossco (731) LIMITED\certificate issued on 18/06/03
16 Apr 2003
Incorporation
7 August 2015
Charge code 0473 6078 0004
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
28 November 2013
Charge code 0473 6078 0003
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties
Description: Notification of addition to or amendment of charge…
30 September 2011
Security agreement
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee for the Beneficiaries)
Description: By way of a floating charge all properties and other assets…
2 June 2005
Deed of accession to security agreement
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries (The Securitytrustee)
Description: By way of a first floating charge all of the company's…