GRANVILLE VIADUCT LIMITED
HERNE BAY


Company number 05304755
Status Active
Incorporation Date 6 December 2004
Company Type Private Limited Company
Address CROSSLEY & DAVIS LTD, THE BEECH OFFICE KENT ENTERPRISE HOUSE, THE LINKS, HERNE BAY, KENT, UNITED KINGDOM, CT6 9GQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 96040 - Physical well-being activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 December 2016 with updates; Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 14 June 2016. The most likely internet sites of GRANVILLE VIADUCT LIMITED are www.granvilleviaduct.co.uk, and www.granville-viaduct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Granville Viaduct Limited is a Private Limited Company. The company registration number is 05304755. Granville Viaduct Limited has been working since 06 December 2004. The present status of the company is Active. The registered address of Granville Viaduct Limited is Crossley Davis Ltd The Beech Office Kent Enterprise House The Links Herne Bay Kent United Kingdom Ct6 9gq. . SAYEWELL, Ashley Collette Mary is a Secretary of the company. SAYEWELL, Robin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SAYEWELL, Ashley Collette Mary
Appointed Date: 06 December 2004

Director
SAYEWELL, Robin
Appointed Date: 06 December 2004
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 December 2004
Appointed Date: 06 December 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 December 2004
Appointed Date: 06 December 2004
71 years old

Persons With Significant Control

Mr Robin Sayewell
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

GRANVILLE VIADUCT LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 31 December 2016
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Jun 2016
Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 14 June 2016
18 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1

...
... and 22 more events
14 Dec 2004
Secretary resigned
14 Dec 2004
New director appointed
14 Dec 2004
New secretary appointed
14 Dec 2004
Registered office changed on 14/12/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Dec 2004
Incorporation