51 GRANADA ROAD LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO5 1DS

Company number 04145526
Status Active
Incorporation Date 22 January 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE, PORTSMOUTH, HAMPSHIRE, PO5 1DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of 51 GRANADA ROAD LIMITED are www.51granadaroad.co.uk, and www.51-granada-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. 51 Granada Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04145526. 51 Granada Road Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of 51 Granada Road Limited is C O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire Po5 1ds. . LANSDOWNE SECRETARIES LIMITED is a Secretary of the company. BENUSSI, Mark is a Director of the company. WARD, Stephen Gary is a Director of the company. Secretary DAVIS, Julia Diane has been resigned. Secretary GINGELL, Kay Beverly has been resigned. Secretary GROWSE, Martin Gordon has been resigned. Secretary NOUCH, John Peter has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director CLARIDGE, Stephen Edward has been resigned. Director HENDERSON, Stephen George has been resigned. Director WILSON, Lucy Ann Mccallum has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LANSDOWNE SECRETARIES LIMITED
Appointed Date: 09 April 2015

Director
BENUSSI, Mark
Appointed Date: 01 May 2007
46 years old

Director
WARD, Stephen Gary
Appointed Date: 22 May 2007
69 years old

Resigned Directors

Secretary
DAVIS, Julia Diane
Resigned: 22 July 2003
Appointed Date: 22 January 2001

Secretary
GINGELL, Kay Beverly
Resigned: 09 April 2015
Appointed Date: 07 November 2008

Secretary
GROWSE, Martin Gordon
Resigned: 31 October 2008
Appointed Date: 24 September 2004

Secretary
NOUCH, John Peter
Resigned: 27 September 2004
Appointed Date: 22 July 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Director
CLARIDGE, Stephen Edward
Resigned: 30 July 2003
Appointed Date: 22 January 2001
59 years old

Director
HENDERSON, Stephen George
Resigned: 07 November 2008
Appointed Date: 16 May 2001
67 years old

Director
WILSON, Lucy Ann Mccallum
Resigned: 12 April 2013
Appointed Date: 09 May 2001
51 years old

51 GRANADA ROAD LIMITED Events

27 Jan 2017
Confirmation statement made on 22 January 2017 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 January 2016
20 Apr 2016
Compulsory strike-off action has been discontinued
19 Apr 2016
First Gazette notice for compulsory strike-off
15 Apr 2016
Annual return made up to 22 January 2016 no member list
...
... and 48 more events
21 Feb 2002
New director appointed
21 Feb 2002
New director appointed
31 Jan 2002
Annual return made up to 22/01/02
06 Feb 2001
Secretary resigned
22 Jan 2001
Incorporation