GRANGE SERVICE STATION LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA
Company number 04582264
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address TURNPIKE HOUSE, 1208/1210 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GRANGE SERVICE STATION LIMITED are www.grangeservicestation.co.uk, and www.grange-service-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Grange Service Station Limited is a Private Limited Company. The company registration number is 04582264. Grange Service Station Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Grange Service Station Limited is Turnpike House 1208 1210 London Road Leigh On Sea Essex Ss9 2ua. . COHEN, Jason Glen is a Secretary of the company. COHEN, Jason Glen is a Director of the company. COHEN, Martin Bernard is a Director of the company. Secretary ROGERS, Margaret Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ROGERS, Alan William has been resigned. Director ROGERS, Mark William has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
COHEN, Jason Glen
Appointed Date: 31 March 2003

Director
COHEN, Jason Glen
Appointed Date: 31 March 2003
56 years old

Director
COHEN, Martin Bernard
Appointed Date: 31 March 2003
59 years old

Resigned Directors

Secretary
ROGERS, Margaret Ann
Resigned: 31 March 2003
Appointed Date: 05 November 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Director
ROGERS, Alan William
Resigned: 31 March 2003
Appointed Date: 05 November 2002
85 years old

Director
ROGERS, Mark William
Resigned: 31 March 2003
Appointed Date: 05 November 2002
61 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Mr Jason Glen Cohen
Notified on: 4 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Bernard Cohen
Notified on: 4 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGE SERVICE STATION LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Nov 2016
Confirmation statement made on 4 November 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

23 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 36 more events
10 Apr 2003
Director resigned
10 Apr 2003
Director resigned
10 Apr 2003
New director appointed
10 Apr 2003
New secretary appointed;new director appointed
05 Nov 2002
Incorporation