GRANDSTAND GROUP LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 2LZ

Company number 03882706
Status Active
Incorporation Date 24 November 1999
Company Type Private Limited Company
Address STONELEIGH EVENTS, STONELEIGH PARK, KENILWORTH, WARWICKSHIRE, CV8 2LZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Director's details changed for Mr Jason John Melrose on 9 November 2016; Director's details changed for Mr Alexander Campbell Anderson on 9 November 2016. The most likely internet sites of GRANDSTAND GROUP LIMITED are www.grandstandgroup.co.uk, and www.grandstand-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Grandstand Group Limited is a Private Limited Company. The company registration number is 03882706. Grandstand Group Limited has been working since 24 November 1999. The present status of the company is Active. The registered address of Grandstand Group Limited is Stoneleigh Events Stoneleigh Park Kenilworth Warwickshire Cv8 2lz. . MELROSE, Jason John is a Secretary of the company. ANDERSON, Alexander Campbell is a Director of the company. MELROSE, Jason John is a Director of the company. PETTIT-BASELEY, Helena Tracey is a Director of the company. Secretary WEIN, Louise Elaine has been resigned. Secretary WEIN, Mark Phillip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GILL, Michael James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WEIN, Mark Phillip has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MELROSE, Jason John
Appointed Date: 22 July 2008

Director
ANDERSON, Alexander Campbell
Appointed Date: 05 July 2002
70 years old

Director
MELROSE, Jason John
Appointed Date: 22 July 2008
57 years old

Director
PETTIT-BASELEY, Helena Tracey
Appointed Date: 20 September 2011
50 years old

Resigned Directors

Secretary
WEIN, Louise Elaine
Resigned: 22 July 2008
Appointed Date: 11 September 2007

Secretary
WEIN, Mark Phillip
Resigned: 11 September 2007
Appointed Date: 24 November 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
GILL, Michael James
Resigned: 11 September 2007
Appointed Date: 24 November 1999
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 November 1999
Appointed Date: 24 November 1999

Director
WEIN, Mark Phillip
Resigned: 22 July 2008
Appointed Date: 24 November 1999
57 years old

Persons With Significant Control

Mr Alexander Campbell Anderson
Notified on: 24 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

GRANDSTAND GROUP LIMITED Events

09 Dec 2016
Confirmation statement made on 24 November 2016 with updates
01 Dec 2016
Director's details changed for Mr Jason John Melrose on 9 November 2016
01 Dec 2016
Director's details changed for Mr Alexander Campbell Anderson on 9 November 2016
01 Dec 2016
Secretary's details changed for Mr Jason John Melrose on 9 November 2016
07 Nov 2016
Group of companies' accounts made up to 31 January 2016
...
... and 73 more events
02 Dec 1999
Director resigned
02 Dec 1999
Secretary resigned
02 Dec 1999
New secretary appointed;new director appointed
02 Dec 1999
New director appointed
24 Nov 1999
Incorporation

GRANDSTAND GROUP LIMITED Charges

11 September 2007
Debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…