Company number 05597611
Status Active
Incorporation Date 19 October 2005
Company Type Private Limited Company
Address CITYGATE, ST JAMES BOULEVARD, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 4JE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-four 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 9,200,001
. The most likely internet sites of GRAINGER UNITHOLDER NO 1 LIMITED are www.graingerunitholderno1.co.uk, and www.grainger-unitholder-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Grainger Unitholder No 1 Limited is a Private Limited Company.
The company registration number is 05597611. Grainger Unitholder No 1 Limited has been working since 19 October 2005.
The present status of the company is Active. The registered address of Grainger Unitholder No 1 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. MCGHIN, Adam is a Director of the company. SIMMS, Vanessa Kate is a Director of the company. Secretary GLANVILLE, Marie Louise has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director GREENWOOD, Mark has been resigned. Director ON, Nicholas Peter has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
PRIMA SECRETARY LIMITED
Resigned: 25 November 2005
Appointed Date: 19 October 2005
Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 23 December 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: 25 November 2005
Appointed Date: 19 October 2005
GRAINGER UNITHOLDER NO 1 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 64 more events
13 Dec 2005
Director resigned
13 Dec 2005
Secretary resigned
08 Dec 2005
Registered office changed on 08/12/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB
24 Nov 2005
Company name changed crossco (902) LIMITED\certificate issued on 24/11/05
19 Oct 2005
Incorporation
7 August 2015
Charge code 0559 7611 0014
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
28 November 2013
Charge code 0559 7611 0013
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…
2 August 2013
Charge code 0559 7611 0012
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties
Description: Notification of addition to or amendment of charge…
21 January 2013
Security interest agreement
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The collateral being the contract rights see image for full…
21 January 2013
Security interest agreement
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The collateral being the contract rights see image for full…
21 January 2013
Security interest agreement
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The collateral being the contract rights see image for full…
21 January 2013
A security interest agreement
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The collateral being the contract rights and the beneficial…
21 January 2013
A security interest agreement
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The collateral being the contract rights and the beneficial…
21 January 2013
A security interest agreement
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The collateral being the contract rights and the beneficial…
21 January 2013
A security interest agreement
Delivered: 4 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The collateral being the contract rights and the beneficial…
21 January 2013
Security interest agreement
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assigns transfers and/or otherwise makes overtitle to the…
21 January 2013
Security interest agreement
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Assigns transfers and/or otherwise makes over title to the…
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…
1 December 2005
Deed of accession
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The "Security Trustee")
Description: First flaoting charge all of the company's properties and…