GRANTSIDE HOLBORN REGENERATION LIMITED
YORK GRANTSIDE (GILDERSOME) LIMITED GRANTSIDE (VIKING 9) LIMITED PINCO 1803 LIMITED

Hellopages » North Yorkshire » York » YO1 6FA

Company number 04500499
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address THE BONDING WAREHOUSE, TERRY AVENUE, YORK, NORTH YORKSHIRE, YO1 6FA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates; Company name changed grantside (gildersome) LIMITED\certificate issued on 31/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-24 . The most likely internet sites of GRANTSIDE HOLBORN REGENERATION LIMITED are www.grantsideholbornregeneration.co.uk, and www.grantside-holborn-regeneration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Grantside Holborn Regeneration Limited is a Private Limited Company. The company registration number is 04500499. Grantside Holborn Regeneration Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Grantside Holborn Regeneration Limited is The Bonding Warehouse Terry Avenue York North Yorkshire Yo1 6fa. . DAVIS, Steven Geoffrey is a Secretary of the company. CALLAGHAN, Peter Andrew is a Director of the company. DAVIS, Steven Geoffrey is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director TAYLOR, Graham has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


grantside holborn regeneration Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIS, Steven Geoffrey
Appointed Date: 02 October 2002

Director
CALLAGHAN, Peter Andrew
Appointed Date: 24 November 2015
63 years old

Director
DAVIS, Steven Geoffrey
Appointed Date: 02 October 2002
53 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 02 October 2002
Appointed Date: 01 August 2002

Director
TAYLOR, Graham
Resigned: 24 November 2015
Appointed Date: 02 October 2002
76 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 02 October 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Mr Steve Davis
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors as a member of a firm

GRANTSIDE HOLBORN REGENERATION LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
31 Mar 2016
Company name changed grantside (gildersome) LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24

26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

26 Nov 2015
Termination of appointment of Graham Taylor as a director on 24 November 2015
...
... and 49 more events
07 Oct 2002
Secretary resigned
07 Oct 2002
Registered office changed on 07/10/02 from: 1 park row leeds LS1 5AB
07 Oct 2002
Accounting reference date shortened from 31/08/03 to 31/03/03
05 Sep 2002
Company name changed pinco 1803 LIMITED\certificate issued on 05/09/02
01 Aug 2002
Incorporation

GRANTSIDE HOLBORN REGENERATION LIMITED Charges

20 December 2002
Rent account charge
Delivered: 7 January 2003
Status: Satisfied on 16 July 2015
Persons entitled: Stephen Lionel Goodman, Christopher Paul Rose, Rommael Luzac and Adrian Ernest Anderson Thetrustees of the 2002/2003 Viking Syndicate
Description: £2,717,908.85.
20 December 2002
Construction cost account charge
Delivered: 7 January 2003
Status: Satisfied on 16 July 2015
Persons entitled: Stephen Lionel Goodman, Christopher Paul Rose, Rommael Luzac and Adrian Ernest Anderson Thetrustees of the 2002/2003 Viking Syndicate
Description: The initial sum of £2,486,650.