GRANVID HOLDINGS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 1AA

Company number 01399817
Status Active
Incorporation Date 14 November 1978
Company Type Private Limited Company
Address C/O COTTERELL & CO THE CURVE, 83 TEMPEST STREET, WOLVERHAMPTON, WEST MIDLANDS, WV2 1AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GRANVID HOLDINGS LIMITED are www.granvidholdings.co.uk, and www.granvid-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Granvid Holdings Limited is a Private Limited Company. The company registration number is 01399817. Granvid Holdings Limited has been working since 14 November 1978. The present status of the company is Active. The registered address of Granvid Holdings Limited is C O Cotterell Co The Curve 83 Tempest Street Wolverhampton West Midlands Wv2 1aa. . BROWN, Anthony Nigel is a Secretary of the company. BROWN, Anthony Nigel is a Director of the company. BROWN, David Harry is a Director of the company. BROWN, Graham Alan is a Director of the company. Secretary BROWN, Jean Anne has been resigned. Director BROWN, Jean Anne has been resigned. Director BROWN, Sydney has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROWN, Anthony Nigel
Appointed Date: 03 September 1999

Director
BROWN, Anthony Nigel
Appointed Date: 03 September 1999
70 years old

Director
BROWN, David Harry
Appointed Date: 04 December 2007
62 years old

Director
BROWN, Graham Alan
Appointed Date: 04 December 2007
67 years old

Resigned Directors

Secretary
BROWN, Jean Anne
Resigned: 20 August 1999

Director
BROWN, Jean Anne
Resigned: 20 August 1999
92 years old

Director
BROWN, Sydney
Resigned: 08 May 2007
102 years old

Persons With Significant Control

Mr Anthony Nigel Brown
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Alan Brown
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANVID HOLDINGS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 27,600

05 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 27,600

...
... and 68 more events
25 Nov 1986
Group of companies' accounts made up to 31 May 1986

25 Nov 1986
Return made up to 21/10/86; full list of members

08 Jan 1979
Share capital
09 Dec 1978
Allotment of shares
14 Nov 1978
Incorporation