GRANITE MORTGAGES 04-1 PLC
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04959572
Status Liquidation
Incorporation Date 11 November 2003
Company Type Public 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 fifty-four events have happened. The last three records are Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 15 Canada Square London E14 5GL on 2 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of GRANITE MORTGAGES 04-1 PLC are www.granitemortgages041.co.uk, and www.granite-mortgages-04-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Granite Mortgages 04 1 Plc is a Public Limited Company. The company registration number is 04959572. Granite Mortgages 04 1 Plc has been working since 11 November 2003. The present status of the company is Liquidation. The registered address of Granite Mortgages 04 1 Plc 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: 11 November 2003

Director
BOWDEN, Ian Kenneth
Appointed Date: 22 April 2016
61 years old

Director
LDC SECURITISATION DIRECTOR NO.1 LIMITED
Appointed Date: 11 November 2003

Director
LDC SECURITISATION DIRECTOR NO.2 LIMITED
Appointed Date: 11 November 2003

Resigned Directors

Director
FLINN, Carl John
Resigned: 22 January 2009
Appointed Date: 13 November 2003
60 years old

Director
HARES, Ian John
Resigned: 22 April 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: 11 November 2003
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 MORTGAGES 04-1 PLC Events

02 Nov 2016
Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 15 Canada Square London E14 5GL on 2 November 2016
28 Oct 2016
Declaration of solvency
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28

22 Sep 2016
Satisfaction of charge 1 in full
...
... and 44 more events
30 Dec 2003
New director appointed
08 Dec 2003
Certificate of authorisation to commence business and borrow
08 Dec 2003
Application to commence business
25 Nov 2003
Accounting reference date extended from 30/11/04 to 31/12/04
11 Nov 2003
Incorporation

GRANITE MORTGAGES 04-1 PLC Charges

28 January 2004
A deed of charge
Delivered: 17 February 2004
Status: Satisfied on 22 September 2016
Persons entitled: The Bank of New York
Description: Right title benefit and interest and all claims present and…