STANTON GRANGE LIMITED
DERBY BROOKSON (5636N) LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2NJ

Company number 06120337
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address MILLHOUSE BUSINESS CENTRE STATION ROAD, CASTLE DONINGTON, DERBY, ENGLAND, DE74 2NJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-30 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STANTON GRANGE LIMITED are www.stantongrange.co.uk, and www.stanton-grange.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Peartree Rail Station is 6.7 miles; to Derby Rail Station is 7.2 miles; to Beeston Rail Station is 7.5 miles; to Duffield Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanton Grange Limited is a Private Limited Company. The company registration number is 06120337. Stanton Grange Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Stanton Grange Limited is Millhouse Business Centre Station Road Castle Donington Derby England De74 2nj. . ANTHONY, Ann Teresa is a Director of the company. ANTHONY, Steven is a Director of the company. Nominee Secretary JORDAN SECRETARIES LIMITED has been resigned. Nominee Director BROOKSON DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ANTHONY, Ann Teresa
Appointed Date: 06 May 2015
71 years old

Director
ANTHONY, Steven
Appointed Date: 05 April 2007
68 years old

Resigned Directors

Nominee Secretary
JORDAN SECRETARIES LIMITED
Resigned: 10 July 2008
Appointed Date: 21 February 2007

Nominee Director
BROOKSON DIRECTORS LIMITED
Resigned: 05 April 2007
Appointed Date: 21 February 2007

Persons With Significant Control

Mr Steven Anthony
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Teresa Anthony
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STANTON GRANGE LIMITED Events

22 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-30

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ on 9 September 2016
10 May 2016
Appointment of Ann Teresa Anthony as a director on 6 May 2015
...
... and 22 more events
15 Apr 2007
Accounting reference date extended from 29/02/08 to 31/03/08
15 Mar 2007
Resolutions
  • ELRES ‐ Elective resolution

15 Mar 2007
Resolutions
  • ELRES ‐ Elective resolution

15 Mar 2007
Resolutions
  • ELRES ‐ Elective resolution

21 Feb 2007
Incorporation