GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6LY

Company number 04414043
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of Alexander Edward Compton Hare as a director on 5 October 2016; Termination of appointment of Sandra Judith Odell as a director on 5 October 2016. The most likely internet sites of GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED are www.grange31warrington61no1.co.uk, and www.grange-31-warrington-61-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Grange 31 Warrington 61 No 1 Limited is a Private Limited Company. The company registration number is 04414043. Grange 31 Warrington 61 No 1 Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Grange 31 Warrington 61 No 1 Limited is 43 45 Portman Square London W1h 6ly. . GREENSLADE, Daniel Mark is a Director of the company. HARE, Alexander Edward Compton is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary EASTWOOD, Charlotte Ind has been resigned. Secretary FRY, Anthony Neville has been resigned. Secretary ODELL, Sandra Judith has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DUGDALE, Edward Stratford has been resigned. Director DWYER, Tonianne has been resigned. Director ELLIS, Nigel George has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director HAMILTON STUBBER, James Robert has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director ODELL, Sandra Judith has been resigned. Director RUSBY, Geoffrey Lloyd has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director STEARN, Richard James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GREENSLADE, Daniel Mark
Appointed Date: 31 March 2015
49 years old

Director
HARE, Alexander Edward Compton
Appointed Date: 05 October 2016
40 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 25 October 2004

Secretary
EASTWOOD, Charlotte Ind
Resigned: 25 October 2004
Appointed Date: 06 August 2002

Secretary
FRY, Anthony Neville
Resigned: 06 August 2002
Appointed Date: 11 April 2002

Secretary
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 01 January 2013

Nominee Secretary
THOMAS, Howard
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Director
DUGDALE, Edward Stratford
Resigned: 28 November 2002
Appointed Date: 06 August 2002
66 years old

Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 30 November 2006
63 years old

Director
ELLIS, Nigel George
Resigned: 04 September 2007
Appointed Date: 06 August 2002
86 years old

Director
GAVAGHAN, David Nicholas
Resigned: 16 February 2012
Appointed Date: 24 March 2011
66 years old

Director
HAMILTON STUBBER, James Robert
Resigned: 17 February 2006
Appointed Date: 14 February 2003
71 years old

Director
JAMES, Maxwell David Shaw
Resigned: 31 March 2015
Appointed Date: 25 May 2012
58 years old

Director
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 31 March 2015
58 years old

Director
RUSBY, Geoffrey Lloyd
Resigned: 06 August 2002
Appointed Date: 11 April 2002
80 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 06 August 2002
65 years old

Director
STEARN, Richard James
Resigned: 31 March 2015
Appointed Date: 01 August 2012
57 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 April 2002
Appointed Date: 11 April 2002
63 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 31 October 2012
Appointed Date: 06 August 2002
53 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 06 August 2002
77 years old

GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED Events

28 Oct 2016
Accounts for a dormant company made up to 31 March 2016
08 Oct 2016
Appointment of Alexander Edward Compton Hare as a director on 5 October 2016
07 Oct 2016
Termination of appointment of Sandra Judith Odell as a director on 5 October 2016
07 Oct 2016
Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
13 Jul 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
...
... and 81 more events
01 May 2002
Registered office changed on 01/05/02 from: 16 saint john street london EC1M 4NT
01 May 2002
Secretary resigned
01 May 2002
Director resigned
01 May 2002
New secretary appointed
11 Apr 2002
Incorporation

GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED Charges

4 February 2008
A security agreement
Delivered: 15 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Assigns all rights under any hedging arrangements. By way…
29 January 2008
A security agreement
Delivered: 7 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Assigns all rights under any hedging arrangements. By way…
29 January 2008
A security agreement
Delivered: 1 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: All rights under any hedging arrangements. By way of…
22 October 2007
Security agreement
Delivered: 25 October 2007
Status: Satisfied on 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: The company assigns all of its rights under any hedging…
20 July 2004
Security agreement
Delivered: 28 July 2004
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Lender)
Description: The company assigns all of its rights under any hedging…
20 July 2004
Security agreement
Delivered: 23 July 2004
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (The Facility Agent) as Agent and Trustee Forthe Finance Parties
Description: By way of a first floating charge all its assets not at any…
6 August 2002
Debenture
Delivered: 19 August 2002
Status: Satisfied on 21 September 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch,as Agent and Trustee for Thefinance Parties
Description: Including grange 31,chesford grange,woolston; CH318365…