GRAINGER LAW INVESTMENTS LTD
NEWCASTLE UPON TYNE

Hellopages » Northumberland » Northumberland » NE20 9JX

Company number 03627209
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address 3 EDGE HILL CLOSE, PONTELAND, NEWCASTLE UPON TYNE, ENGLAND, NE20 9JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Heather Joyce Thompson as a secretary on 1 November 2016; Appointment of Miss Heather Joyce Thompson as a director on 1 November 2016; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of GRAINGER LAW INVESTMENTS LTD are www.graingerlawinvestments.co.uk, and www.grainger-law-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Blaydon Rail Station is 4.7 miles; to Prudhoe Rail Station is 5.9 miles; to Newcastle Rail Station is 7.1 miles; to Dunston Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grainger Law Investments Ltd is a Private Limited Company. The company registration number is 03627209. Grainger Law Investments Ltd has been working since 07 September 1998. The present status of the company is Active. The registered address of Grainger Law Investments Ltd is 3 Edge Hill Close Ponteland Newcastle Upon Tyne England Ne20 9jx. The company`s financial liabilities are £173.91k. It is £1.79k against last year. The cash in hand is £1.3k. It is £-10.03k against last year. And the total assets are £2.25k, which is £-16.3k against last year. SOLOMON, Philip is a Director of the company. THOMPSON, Heather Joyce is a Director of the company. Secretary THOMPSON, Beverley John has been resigned. Secretary THOMPSON, Heather Joyce has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RESPLANDY, Catherine Madeleine Louise has been resigned. Director SOLOMON, Colin David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


grainger law investments Key Finiance

LIABILITIES £173.91k
+1%
CASH £1.3k
-89%
TOTAL ASSETS £2.25k
-88%
All Financial Figures

Current Directors

Director
SOLOMON, Philip
Appointed Date: 12 February 2001
65 years old

Director
THOMPSON, Heather Joyce
Appointed Date: 01 November 2016
62 years old

Resigned Directors

Secretary
THOMPSON, Beverley John
Resigned: 05 March 2003
Appointed Date: 29 July 1999

Secretary
THOMPSON, Heather Joyce
Resigned: 01 November 2016
Appointed Date: 06 March 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 September 1998
Appointed Date: 07 September 1998

Director
RESPLANDY, Catherine Madeleine Louise
Resigned: 23 May 2004
Appointed Date: 08 August 2001
72 years old

Director
SOLOMON, Colin David
Resigned: 24 August 2016
Appointed Date: 29 July 1999
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 September 1998
Appointed Date: 07 September 1998

Persons With Significant Control

Mr Philip Jonathan Solomon
Notified on: 24 August 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAINGER LAW INVESTMENTS LTD Events

01 Dec 2016
Termination of appointment of Heather Joyce Thompson as a secretary on 1 November 2016
01 Dec 2016
Appointment of Miss Heather Joyce Thompson as a director on 1 November 2016
16 Sep 2016
Confirmation statement made on 7 September 2016 with updates
16 Sep 2016
Registered office address changed from 12 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 3 Edge Hill Close Ponteland Newcastle upon Tyne NE20 9JX on 16 September 2016
15 Sep 2016
Termination of appointment of Colin David Solomon as a director on 24 August 2016
...
... and 50 more events
05 Aug 1999
New director appointed
05 Aug 1999
New secretary appointed
14 Sep 1998
Secretary resigned
14 Sep 1998
Director resigned
07 Sep 1998
Incorporation

GRAINGER LAW INVESTMENTS LTD Charges

6 December 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 103 montagu avenue,gosforth,newcastle upon tyne. By way of…
8 July 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 12-13 lansdowne terrace, newcastle upon…
22 November 2001
Debenture
Delivered: 27 November 2001
Status: Satisfied on 1 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 1 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as 12 + 13 landsdown…