GRANGE MILL LANE LIMITED
YORK

Hellopages » North Yorkshire » York » YO32 9PT

Company number 05986604
Status Active
Incorporation Date 2 November 2006
Company Type Private Limited Company
Address YORKON HOUSE NEW LANE, HUNTINGTON, YORK, ENGLAND, YO32 9PT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017; Termination of appointment of Caroline Scott as a secretary on 31 December 2016; Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017. The most likely internet sites of GRANGE MILL LANE LIMITED are www.grangemilllane.co.uk, and www.grange-mill-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Poppleton Rail Station is 3.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grange Mill Lane Limited is a Private Limited Company. The company registration number is 05986604. Grange Mill Lane Limited has been working since 02 November 2006. The present status of the company is Active. The registered address of Grange Mill Lane Limited is Yorkon House New Lane Huntington York England Yo32 9pt. . GOFORTH, Martin Ian is a Secretary of the company. ROSE, Janet is a Director of the company. SCOTT, Caroline is a Director of the company. Secretary SCOTT, Caroline has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CHILD, Nicholas John has been resigned. Director DINNES, Mark John has been resigned. Director WHITEHOUSE, Stuart Richard has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOFORTH, Martin Ian
Appointed Date: 01 January 2017

Director
ROSE, Janet
Appointed Date: 06 January 2016
61 years old

Director
SCOTT, Caroline
Appointed Date: 18 October 2012
64 years old

Resigned Directors

Secretary
SCOTT, Caroline
Resigned: 31 December 2016
Appointed Date: 02 November 2006

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 02 November 2006
Appointed Date: 02 November 2006

Director
CHILD, Nicholas John
Resigned: 31 October 2012
Appointed Date: 02 November 2006
67 years old

Director
DINNES, Mark John
Resigned: 31 January 2013
Appointed Date: 02 November 2006
62 years old

Director
WHITEHOUSE, Stuart Richard
Resigned: 14 August 2009
Appointed Date: 02 November 2006
59 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 02 November 2006
Appointed Date: 02 November 2006

Persons With Significant Control

Shepherd Development Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANGE MILL LANE LIMITED Events

02 Feb 2017
Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017
09 Jan 2017
Termination of appointment of Caroline Scott as a secretary on 31 December 2016
09 Jan 2017
Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017
10 Nov 2016
Confirmation statement made on 2 November 2016 with updates
01 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 34 more events
22 Nov 2006
New director appointed
22 Nov 2006
New director appointed
22 Nov 2006
New director appointed
20 Nov 2006
Accounting reference date shortened from 30/11/07 to 30/06/07
02 Nov 2006
Incorporation

GRANGE MILL LANE LIMITED Charges

19 April 2007
Charge deed
Delivered: 2 May 2007
Status: Satisfied on 31 January 2008
Persons entitled: Extec Screens and Crushers Limited
Description: Land on the south west side of grange mill lane sheffield…