GRANGEMOUTH PROPERTIES LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW16 7BP
Company number 05572956
Status Active
Incorporation Date 23 September 2005
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Trevor William Garlick as a director on 31 December 2015. The most likely internet sites of GRANGEMOUTH PROPERTIES LIMITED are www.grangemouthproperties.co.uk, and www.grangemouth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Grangemouth Properties Limited is a Private Limited Company. The company registration number is 05572956. Grangemouth Properties Limited has been working since 23 September 2005. The present status of the company is Active. The registered address of Grangemouth Properties Limited is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . SUNBURY SECRETARIES LIMITED is a Secretary of the company. MILLER, Peter William Anderson is a Director of the company. THOMAS, Mark Joseph is a Director of the company. Secretary ALI, Yasin Stanley has been resigned. Secretary ELVIDGE, Janet has been resigned. Secretary ELVIDGE, Janet has been resigned. Secretary ENG, Christopher Kuangcheng Gerald has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Director BIRRELL, Gordon Young has been resigned. Director BLACKWOOD, David John has been resigned. Director GARLICK, Trevor William has been resigned. Director HALLIDAY, James William has been resigned. Director LOONEY, Bernard has been resigned. Director RICHARDS, Marcus Trevor, Dr has been resigned. Director SKIPPER, John Craig has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SUNBURY SECRETARIES LIMITED
Appointed Date: 01 July 2010

Director
MILLER, Peter William Anderson
Appointed Date: 24 July 2013
57 years old

Director
THOMAS, Mark Joseph
Appointed Date: 01 January 2016
65 years old

Resigned Directors

Secretary
ALI, Yasin Stanley
Resigned: 30 June 2010
Appointed Date: 01 February 2006

Secretary
ELVIDGE, Janet
Resigned: 21 July 2008
Appointed Date: 14 June 2007

Secretary
ELVIDGE, Janet
Resigned: 01 February 2006
Appointed Date: 23 September 2005

Secretary
ENG, Christopher Kuangcheng Gerald
Resigned: 30 June 2010
Appointed Date: 23 March 2009

Secretary
THOMAS, Andrea Margaret
Resigned: 23 March 2009
Appointed Date: 21 July 2008

Director
BIRRELL, Gordon Young
Resigned: 01 September 2006
Appointed Date: 23 September 2005
63 years old

Director
BLACKWOOD, David John
Resigned: 31 December 2008
Appointed Date: 23 September 2005
71 years old

Director
GARLICK, Trevor William
Resigned: 31 December 2015
Appointed Date: 24 July 2013
68 years old

Director
HALLIDAY, James William
Resigned: 09 October 2014
Appointed Date: 20 March 2012
67 years old

Director
LOONEY, Bernard
Resigned: 01 November 2010
Appointed Date: 01 February 2009
55 years old

Director
RICHARDS, Marcus Trevor, Dr
Resigned: 03 September 2008
Appointed Date: 01 March 2006
67 years old

Director
SKIPPER, John Craig
Resigned: 14 December 2012
Appointed Date: 23 September 2005
69 years old

Persons With Significant Control

Grangemouth Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANGEMOUTH PROPERTIES LIMITED Events

07 Oct 2016
Confirmation statement made on 23 September 2016 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Termination of appointment of Trevor William Garlick as a director on 31 December 2015
07 Jan 2016
Appointment of Mark Joseph Thomas as a director on 1 January 2016
13 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • USD 5,000

...
... and 50 more events
15 Mar 2006
New director appointed
09 Feb 2006
Secretary resigned
09 Feb 2006
New secretary appointed
22 Nov 2005
Accounting reference date extended from 30/09/06 to 31/12/06
23 Sep 2005
Incorporation