GRENADE HOLDINGS LIMITED
HAMPTON IN ARDEN

Hellopages » West Midlands » Solihull » B92 0AJ

Company number 08894863
Status Active
Incorporation Date 14 February 2014
Company Type Private Limited Company
Address GRENADE HQ ARDEN HOUSE, MARSH LANE, HAMPTON IN ARDEN, WEST MIDLANDS, UNITED KINGDOM, B92 0AJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Avital Lobel as a director on 6 March 2017; Termination of appointment of Clive Berelowitz as a director on 6 March 2017; Registered office address changed from 8-12 York Gate London NW1 4QG to Grenade Hq Arden House Marsh Lane Hampton in Arden West Midlands B92 0AJ on 24 November 2016. The most likely internet sites of GRENADE HOLDINGS LIMITED are www.grenadeholdings.co.uk, and www.grenade-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Grenade Holdings Limited is a Private Limited Company. The company registration number is 08894863. Grenade Holdings Limited has been working since 14 February 2014. The present status of the company is Active. The registered address of Grenade Holdings Limited is Grenade Hq Arden House Marsh Lane Hampton in Arden West Midlands United Kingdom B92 0aj. . MURPHY, Thomas is a Secretary of the company. BARRATT, Alan Richard is a Director of the company. BARRATT, Juliet is a Director of the company. MURPHY, Thomas James is a Director of the company. Director BERELOWITZ, Clive has been resigned. Director BLITZ, Leon Saul has been resigned. Director FRIED, Bradley has been resigned. Director LOBEL, Avital has been resigned. Director PETERS, Kevin David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MURPHY, Thomas
Appointed Date: 08 August 2014

Director
BARRATT, Alan Richard
Appointed Date: 21 February 2014
49 years old

Director
BARRATT, Juliet
Appointed Date: 21 February 2014
51 years old

Director
MURPHY, Thomas James
Appointed Date: 24 May 2016
45 years old

Resigned Directors

Director
BERELOWITZ, Clive
Resigned: 06 March 2017
Appointed Date: 24 May 2016
38 years old

Director
BLITZ, Leon Saul
Resigned: 24 May 2016
Appointed Date: 21 February 2014
61 years old

Director
FRIED, Bradley
Resigned: 24 May 2016
Appointed Date: 21 February 2014
60 years old

Director
LOBEL, Avital
Resigned: 06 March 2017
Appointed Date: 14 February 2014
44 years old

Director
PETERS, Kevin David
Resigned: 25 February 2015
Appointed Date: 21 February 2014
56 years old

GRENADE HOLDINGS LIMITED Events

07 Mar 2017
Termination of appointment of Avital Lobel as a director on 6 March 2017
07 Mar 2017
Termination of appointment of Clive Berelowitz as a director on 6 March 2017
24 Nov 2016
Registered office address changed from 8-12 York Gate London NW1 4QG to Grenade Hq Arden House Marsh Lane Hampton in Arden West Midlands B92 0AJ on 24 November 2016
11 Nov 2016
Termination of appointment of Bradley Fried as a director on 24 May 2016
11 Nov 2016
Termination of appointment of Leon Saul Blitz as a director on 24 May 2016
...
... and 18 more events
19 Mar 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Mar 2014
Appointment of Mr Leon Saul Blitz as a director
03 Mar 2014
Appointment of Bradley Fried as a director
27 Feb 2014
Registration of charge 088948630001
14 Feb 2014
Incorporation

GRENADE HOLDINGS LIMITED Charges

21 February 2014
Charge code 0889 4863 0001
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Alan Barratt as Security Trustee
Description: Notification of addition to or amendment of charge…