GRAINGER UPMINSTER LIMITED
LONDON UPMINSTER HOLDINGS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL
Company number 00355159
Status Liquidation
Incorporation Date 19 July 1939
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators statement of receipts and payments to 30 November 2016; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of GRAINGER UPMINSTER LIMITED are www.graingerupminster.co.uk, and www.grainger-upminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and seven months. Grainger Upminster Limited is a Private Limited Company. The company registration number is 00355159. Grainger Upminster Limited has been working since 19 July 1939. The present status of the company is Liquidation. The registered address of Grainger Upminster Limited is 15 Canada Square London E14 5gl. . MCGHIN, Adam is a Secretary of the company. JOPLING, Nicholas Mark Fletcher is a Director of the company. ROBSON, Mark Jeremy is a Director of the company. Secretary DAVIS, Geoffrey Joseph has been resigned. Secretary GLANVILLE, Marie Louise has been resigned. Secretary WELLER, Arthur Henry has been resigned. Secretary WINDLE, Michael Patrick has been resigned. Director COUCH, Peter Quentin Patrick has been resigned. Director CRUMBLEY, Brian Aidan has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DICKINSON, Rupert Jerome has been resigned. Director EXLEY, Richard John has been resigned. Director FIELDER, James has been resigned. Director GORDON, Helen Christine has been resigned. Director GREENWOOD, Mark has been resigned. Director ON, Nicholas Peter has been resigned. Director PRATT, Andrew Michael has been resigned. Director ROGERSON, Maigie has been resigned. Director SCHWERDT, Peter Christopher George has been resigned. Director SCRIVENER, Andrew John has been resigned. Director SLADE, Sean Anthony has been resigned. Director WELLER, Janet has been resigned. Director WINDLE, Michael Patrick has been resigned. Director YUDOLPH, Debra Rachel has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCGHIN, Adam
Appointed Date: 04 March 2016

Director
JOPLING, Nicholas Mark Fletcher
Appointed Date: 07 December 2010
64 years old

Director
ROBSON, Mark Jeremy
Appointed Date: 21 June 2005
66 years old

Resigned Directors

Secretary
DAVIS, Geoffrey Joseph
Resigned: 01 October 2003
Appointed Date: 02 December 2002

Secretary
GLANVILLE, Marie Louise
Resigned: 22 December 2008
Appointed Date: 01 October 2003

Secretary
WELLER, Arthur Henry
Resigned: 02 December 2002

Secretary
WINDLE, Michael Patrick
Resigned: 04 March 2016
Appointed Date: 18 December 2008

Director
COUCH, Peter Quentin Patrick
Resigned: 31 January 2014
Appointed Date: 07 December 2010
68 years old

Director
CRUMBLEY, Brian Aidan
Resigned: 30 September 2005
Appointed Date: 21 June 2005
67 years old

Director
CUNNINGHAM, Andrew Rolland
Resigned: 31 December 2015
Appointed Date: 02 December 2002
69 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 02 November 2006
Appointed Date: 02 December 2002
68 years old

Director
DICKINSON, Rupert Jerome
Resigned: 20 October 2009
Appointed Date: 02 December 2002
66 years old

Director
EXLEY, Richard John
Resigned: 13 July 2007
Appointed Date: 11 November 2005
60 years old

Director
FIELDER, James
Resigned: 30 April 2006
Appointed Date: 17 January 2005
62 years old

Director
GORDON, Helen Christine
Resigned: 24 June 2016
Appointed Date: 31 December 2015
66 years old

Director
GREENWOOD, Mark
Resigned: 22 December 2015
Appointed Date: 07 December 2010
66 years old

Director
ON, Nicholas Peter
Resigned: 25 July 2016
Appointed Date: 23 January 2009
62 years old

Director
PRATT, Andrew Michael
Resigned: 31 December 2010
Appointed Date: 23 July 2007
75 years old

Director
ROGERSON, Maigie
Resigned: 20 February 1992
114 years old

Director
SCHWERDT, Peter Christopher George
Resigned: 30 June 2007
Appointed Date: 18 January 2005
67 years old

Director
SCRIVENER, Andrew John
Resigned: 19 December 2008
Appointed Date: 23 July 2007
60 years old

Director
SLADE, Sean Anthony
Resigned: 12 November 2004
Appointed Date: 05 May 2004
61 years old

Director
WELLER, Janet
Resigned: 02 December 2002
83 years old

Director
WINDLE, Michael Patrick
Resigned: 14 January 2005
Appointed Date: 26 January 2004
71 years old

Director
YUDOLPH, Debra Rachel
Resigned: 19 December 2008
Appointed Date: 19 January 2005
61 years old

GRAINGER UPMINSTER LIMITED Events

07 Mar 2017
Insolvency:secretary of state's release of liquidator
06 Feb 2017
Liquidators statement of receipts and payments to 30 November 2016
27 Oct 2016
Court order insolvency:c/o replacement of liquidator
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Appointment of a voluntary liquidator
...
... and 134 more events
11 Jan 1988
Full accounts made up to 28 February 1987

23 Mar 1987
Full accounts made up to 28 February 1986

23 Mar 1987
Return made up to 31/12/86; full list of members

19 Jul 1939
Certificate of incorporation
19 Jul 1939
Incorporation