GRANITE FINANCE HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04127787
Status Liquidation
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registered office address changed from Fifth Floor 100 Wood Street EC2V 7EX to 15 Canada Square London E14 5GL on 25 October 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of GRANITE FINANCE HOLDINGS LIMITED are www.granitefinanceholdings.co.uk, and www.granite-finance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Granite Finance Holdings Limited is a Private Limited Company. The company registration number is 04127787. Granite Finance Holdings Limited has been working since 14 December 2000. The present status of the company is Liquidation. The registered address of Granite Finance Holdings Limited is 15 Canada Square London E14 5gl. . LAW DEBENTURE CORPORATE SERVICES LTD is a Secretary of the company. BOWDEN, Ian Kenneth is a Director of the company. LDC SECURITISATION DIRECTOR NO.1 LIMITED is a Director of the company. LDC SECURITISATION DIRECTOR NO.2 LIMITED is a Director of the company. Director FLINN, Carl John has been resigned. Director HARES, Ian John has been resigned. Director HUNKIN, Ricky David has been resigned. Director MCCALLUM CURRIE, Keith has been resigned. Director MCLELLAND, Phillip Alexander has been resigned. Director WEATHERSTON, Alan has been resigned. Director WILLIAMSON, Jerold Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Appointed Date: 14 December 2000

Director
BOWDEN, Ian Kenneth
Appointed Date: 16 August 2016
61 years old

Director
LDC SECURITISATION DIRECTOR NO.1 LIMITED
Appointed Date: 14 December 2000

Director
LDC SECURITISATION DIRECTOR NO.2 LIMITED
Appointed Date: 14 December 2000

Resigned Directors

Director
FLINN, Carl John
Resigned: 22 January 2009
Appointed Date: 31 July 2002
60 years old

Director
HARES, Ian John
Resigned: 16 August 2016
Appointed Date: 01 December 2013
66 years old

Director
HUNKIN, Ricky David
Resigned: 30 November 2009
Appointed Date: 22 January 2009
63 years old

Director
MCCALLUM CURRIE, Keith
Resigned: 25 January 2008
Appointed Date: 14 December 2000
69 years old

Director
MCLELLAND, Phillip Alexander
Resigned: 01 December 2013
Appointed Date: 17 July 2012
59 years old

Director
WEATHERSTON, Alan
Resigned: 17 July 2012
Appointed Date: 03 March 2011
60 years old

Director
WILLIAMSON, Jerold Robert
Resigned: 03 March 2011
Appointed Date: 30 November 2009
67 years old

GRANITE FINANCE HOLDINGS LIMITED Events

25 Oct 2016
Registered office address changed from Fifth Floor 100 Wood Street EC2V 7EX to 15 Canada Square London E14 5GL on 25 October 2016
20 Oct 2016
Declaration of solvency
20 Oct 2016
Appointment of a voluntary liquidator
20 Oct 2016
Appointment of a voluntary liquidator
20 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28

...
... and 67 more events
22 Mar 2001
Ad 02/03/01--------- £ si 12500@1=12500 £ ic 2/12502
12 Mar 2001
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.

12 Mar 2001
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Mar 2001
£ nc 100/12600 02/03/01
14 Dec 2000
Incorporation