GRANITE REAL ESTATE UK LIMITED
LONDON MI DEVELOPMENTS (UK) LIMITED TRICOM PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1H 4HG

Company number 03020811
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address WILLIAM EVANS & PARTNERS, 20 HARCOURT STREET, LONDON, W1H 4HG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1 ; Statement by Directors. The most likely internet sites of GRANITE REAL ESTATE UK LIMITED are www.graniterealestateuk.co.uk, and www.granite-real-estate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Granite Real Estate Uk Limited is a Private Limited Company. The company registration number is 03020811. Granite Real Estate Uk Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Granite Real Estate Uk Limited is William Evans Partners 20 Harcourt Street London W1h 4hg. . WIERZBINSKI, Stefan is a Secretary of the company. FORSAYETH, Michael Peter is a Director of the company. HOBBS, James Laurence is a Director of the company. WIERZBINSKI, Stefan is a Director of the company. Secretary COLBURN, John Brian has been resigned. Secretary CROFTS, Richard James has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary HANNAH, Edward Charles has been resigned. Secretary MITSON, Anthony Donald has been resigned. Secretary WALKER, Timothy has been resigned. Director BANFIELD, Richard Alton has been resigned. Director BAPTIST, Alexander has been resigned. Director BARTA, Bernhard has been resigned. Director BREITFUSS, Ing Wolfgang has been resigned. Director COLBURN, John Brian has been resigned. Director CZERNOHORSKY, Werner has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director GALIFI, Vincent Joseph has been resigned. Director HAY, Eugene Andrew has been resigned. Director KEW, Simon has been resigned. Director KRUMPECK, Mag Rudolf has been resigned. Director NICOL, James has been resigned. Director SIMONETTI, John David has been resigned. Director SORGER, Wolfgang has been resigned. Director TATTERS, Douglas Richard has been resigned. Director TIPPING, Randall John has been resigned. Director TURNBULL, David has been resigned. Director WALKER, Timothy has been resigned. Director WINTERBOTTOM, David Stuart has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WIERZBINSKI, Stefan
Appointed Date: 30 September 2005

Director
FORSAYETH, Michael Peter
Appointed Date: 27 April 2012
70 years old

Director
HOBBS, James Laurence
Appointed Date: 13 December 2005
81 years old

Director
WIERZBINSKI, Stefan
Appointed Date: 30 September 2005
54 years old

Resigned Directors

Secretary
COLBURN, John Brian
Resigned: 29 August 2003
Appointed Date: 02 February 1999

Secretary
CROFTS, Richard James
Resigned: 30 September 2005
Appointed Date: 30 September 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 March 1995
Appointed Date: 13 February 1995

Secretary
HANNAH, Edward Charles
Resigned: 30 September 2004
Appointed Date: 29 August 2003

Secretary
MITSON, Anthony Donald
Resigned: 07 October 1998
Appointed Date: 08 March 1995

Secretary
WALKER, Timothy
Resigned: 02 February 1999
Appointed Date: 23 October 1998

Director
BANFIELD, Richard Alton
Resigned: 23 October 1998
Appointed Date: 23 May 1997
83 years old

Director
BAPTIST, Alexander
Resigned: 31 May 1999
Appointed Date: 02 February 1999
74 years old

Director
BARTA, Bernhard
Resigned: 14 June 1999
Appointed Date: 02 February 1999
74 years old

Director
BREITFUSS, Ing Wolfgang
Resigned: 30 September 2005
Appointed Date: 29 August 2003
71 years old

Director
COLBURN, John Brian
Resigned: 29 August 2003
Appointed Date: 02 February 1999
82 years old

Director
CZERNOHORSKY, Werner
Resigned: 15 March 2004
Appointed Date: 26 March 2001
73 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 08 March 1995
Appointed Date: 13 February 1995

Director
GALIFI, Vincent Joseph
Resigned: 29 August 2003
Appointed Date: 02 February 1999
65 years old

Director
HAY, Eugene Andrew
Resigned: 30 September 1998
Appointed Date: 08 March 1995
73 years old

Director
KEW, Simon
Resigned: 02 February 1999
Appointed Date: 23 October 1998
60 years old

Director
KRUMPECK, Mag Rudolf
Resigned: 30 September 2005
Appointed Date: 29 August 2003
62 years old

Director
NICOL, James
Resigned: 14 January 2002
Appointed Date: 02 February 1999
71 years old

Director
SIMONETTI, John David
Resigned: 30 September 2005
Appointed Date: 29 August 2003
63 years old

Director
SORGER, Wolfgang
Resigned: 13 December 2005
Appointed Date: 30 September 2005
57 years old

Director
TATTERS, Douglas Richard
Resigned: 15 May 2006
Appointed Date: 30 September 2004
64 years old

Director
TIPPING, Randall John
Resigned: 28 March 2012
Appointed Date: 15 May 2006
69 years old

Director
TURNBULL, David
Resigned: 23 October 1998
Appointed Date: 23 May 1997
67 years old

Director
WALKER, Timothy
Resigned: 02 February 1999
Appointed Date: 25 October 1996
66 years old

Director
WINTERBOTTOM, David Stuart
Resigned: 23 May 1997
Appointed Date: 31 March 1995
88 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 08 March 1995
Appointed Date: 13 February 1995

GRANITE REAL ESTATE UK LIMITED Events

26 Jul 2016
Full accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

28 Jul 2015
Statement by Directors
28 Jul 2015
Statement of capital on 28 July 2015
  • GBP 1

28 Jul 2015
Solvency Statement dated 06/07/15
...
... and 130 more events
21 Mar 1995
New secretary appointed;director resigned
21 Mar 1995
Secretary resigned;director resigned;new director appointed
21 Mar 1995
Registered office changed on 21/03/95 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
21 Mar 1995
Accounting reference date notified as 31/12
13 Feb 1995
Incorporation

GRANITE REAL ESTATE UK LIMITED Charges

31 March 1995
Guarantee and debenture
Delivered: 7 April 1995
Status: Satisfied on 7 December 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land at union road,bolton,greater manchester.t/no.gm…