GRANTIRE LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 03395501
Status Active
Incorporation Date 1 July 1997
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 589,000 ; Appointment of Mrs Michelle Dennis as a director on 5 November 2015. The most likely internet sites of GRANTIRE LIMITED are www.grantire.co.uk, and www.grantire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grantire Limited is a Private Limited Company. The company registration number is 03395501. Grantire Limited has been working since 01 July 1997. The present status of the company is Active. The registered address of Grantire Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . DENNIS, Henry James is a Director of the company. DENNIS, Michelle is a Director of the company. Secretary ANDERSON TALBOT, June has been resigned. Secretary MCKINNON, Stuart has been resigned. Secretary SMITH, Graham Clive Holdrich has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
DENNIS, Henry James
Appointed Date: 17 July 1997
75 years old

Director
DENNIS, Michelle
Appointed Date: 05 November 2015
63 years old

Resigned Directors

Secretary
ANDERSON TALBOT, June
Resigned: 06 August 2001
Appointed Date: 17 July 1997

Secretary
MCKINNON, Stuart
Resigned: 12 December 2006
Appointed Date: 06 August 2001

Secretary
SMITH, Graham Clive Holdrich
Resigned: 06 April 2009
Appointed Date: 12 December 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 July 1997
Appointed Date: 01 July 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 July 1997
Appointed Date: 01 July 1997

GRANTIRE LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 589,000

10 Nov 2015
Appointment of Mrs Michelle Dennis as a director on 5 November 2015
06 Aug 2015
Total exemption small company accounts made up to 31 December 2014
26 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 589,000

...
... and 62 more events
21 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1997
Nc inc already adjusted 17/07/97
21 Jul 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Jul 1997
Incorporation

GRANTIRE LIMITED Charges

7 November 1997
Mortgage
Delivered: 11 November 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H newbrough park hexham northumberland. Together with all…