Company number 02238401
Status Active
Incorporation Date 31 March 1988
Company Type Private Limited Company
Address 13 CHESTNUT AVENUE, FARNHAM, SURREY, GU9 8UL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GRANTHOLME LIMITED are www.grantholme.co.uk, and www.grantholme.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Grantholme Limited is a Private Limited Company.
The company registration number is 02238401. Grantholme Limited has been working since 31 March 1988.
The present status of the company is Active. The registered address of Grantholme Limited is 13 Chestnut Avenue Farnham Surrey Gu9 8ul. . KITE, Paul Jonathan is a Secretary of the company. KITE, Paul Jonathan is a Director of the company. Secretary KITE, Anne Julie has been resigned. Secretary KITE, Vera has been resigned. Director KITE, Anne Julie has been resigned. Director KITE, Paul Jonathan has been resigned. Director KITE, Vera has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
KITE, Vera
Resigned: 01 October 2014
Appointed Date: 20 October 1996
Director
KITE, Vera
Resigned: 01 October 2014
Appointed Date: 20 October 1996
92 years old
Persons With Significant Control
Mr Paul Jonathan Kite
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more
GRANTHOLME LIMITED Events
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Sep 2016
Confirmation statement made on 31 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
21 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
22 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
02 Feb 1989
Accounting reference date extended from 31/03 to 30/04
04 Jan 1989
Director's particulars changed
20 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
20 Apr 1988
Registered office changed on 20/04/88 from: bridge house 181 queen victoria street london EC4V 4DD