GRANGEPOST LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1EN

Company number 04361922
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address 2 KINGS ROAD, LONDON COLNEY, ST ALBANS, HERTFORDSHIRE, AL2 1EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Receiver's abstract of receipts and payments to 10 July 2012; Notice of ceasing to act as receiver or manager; Annual return made up to 28 January 2013 with full list of shareholders Statement of capital on 2013-11-27 GBP 100 . The most likely internet sites of GRANGEPOST LIMITED are www.grangepost.co.uk, and www.grangepost.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Grangepost Limited is a Private Limited Company. The company registration number is 04361922. Grangepost Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Grangepost Limited is 2 Kings Road London Colney St Albans Hertfordshire Al2 1en. . CALDWELL, Janine is a Secretary of the company. SAMADY, Wahid is a Director of the company. Secretary GALE, Brian William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GALE, Brian William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CALDWELL, Janine
Appointed Date: 21 November 2007

Director
SAMADY, Wahid
Appointed Date: 28 January 2002
63 years old

Resigned Directors

Secretary
GALE, Brian William
Resigned: 21 November 2007
Appointed Date: 28 January 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Director
GALE, Brian William
Resigned: 21 November 2007
Appointed Date: 28 January 2002
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

GRANGEPOST LIMITED Events

27 Feb 2017
Receiver's abstract of receipts and payments to 10 July 2012
27 Feb 2017
Notice of ceasing to act as receiver or manager
27 Nov 2013
Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100

09 Oct 2012
Annual return made up to 28 January 2012 with full list of shareholders
05 Oct 2012
Annual return made up to 28 January 2011 with full list of shareholders
...
... and 32 more events
22 Apr 2002
Director resigned
22 Apr 2002
Registered office changed on 22/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Apr 2002
New director appointed
22 Apr 2002
New secretary appointed;new director appointed
28 Jan 2002
Incorporation

GRANGEPOST LIMITED Charges

20 July 2010
Legal mortgage
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land on west side and lying west of 1-7 hill house drive…
3 June 2009
Mortgage debenture
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2005
Legal mortgage
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Former depot oldfield road hampton t/n TGL246619. By way of…
31 March 2005
Legal mortgage
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a the lodge house, north lodge, queens road…
25 April 2002
Legal mortgage
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a north lodge teddington middlesex t/n…