GRANSTAND LIMITED

Wellington Mills Wellington Mills, Liversedge, WF15 7FH, England
StatusDISSOLVED
Company No.00738380
CategoryPrivate Limited Company
Incorporated19 Oct 1962
Age61 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 25 days

SUMMARY

GRANSTAND LIMITED is an dissolved private limited company with number 00738380. It was incorporated 61 years, 7 months, 2 days ago, on 19 October 1962 and it was dissolved 1 year, 4 months, 25 days ago, on 27 December 2022. The company address is Wellington Mills Wellington Mills, Liversedge, WF15 7FH, England.



People

PASS, Mark Anthony

Director

Director

ACTIVE

Assigned on 04 Jan 2000

Current time on role 24 years, 4 months, 17 days

TAYLOR, Richard Charles

Director

Director

ACTIVE

Assigned on 04 Jan 2000

Current time on role 24 years, 4 months, 17 days

BROWN, Roy

Secretary

RESIGNED

Assigned on

Resigned on 05 Jun 1995

Time on role 28 years, 11 months, 16 days

CURRAN, David John

Secretary

Company Secretary

RESIGNED

Assigned on 05 Jun 1995

Resigned on 04 Jan 2000

Time on role 4 years, 6 months, 29 days

INGLE, Charles Frederick

Secretary

Accountant

RESIGNED

Assigned on 04 Jan 2000

Resigned on 31 May 2009

Time on role 9 years, 4 months, 27 days

OTTAWAY, Richard John

Secretary

RESIGNED

Assigned on 29 Nov 2019

Resigned on 30 Jun 2021

Time on role 1 year, 7 months, 1 day

WALKER, John Edward Marriott

Secretary

Accountant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 29 Nov 2019

Time on role 10 years, 5 months, 28 days

BROWN, Roy

Director

Accountant

RESIGNED

Assigned on

Resigned on 31 Aug 1996

Time on role 27 years, 8 months, 20 days

COPE, William David

Director

Director

RESIGNED

Assigned on

Resigned on 25 Jan 1994

Time on role 30 years, 3 months, 26 days

CURRAN, David John

Director

Accountant

RESIGNED

Assigned on 01 Sep 1996

Resigned on 04 Jan 2000

Time on role 3 years, 4 months, 3 days

GORDON, Douglas Alexander

Director

Director

RESIGNED

Assigned on 04 Jan 2000

Resigned on 31 Aug 2003

Time on role 3 years, 7 months, 27 days

INGLE, Charles Frederick

Director

Accountant

RESIGNED

Assigned on 04 Jan 2000

Resigned on 31 May 2009

Time on role 9 years, 4 months, 27 days

OTTAWAY, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 29 Nov 2019

Resigned on 30 Jun 2021

Time on role 1 year, 7 months, 1 day

PASS, Michael Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 20 Jun 2012

Time on role 11 years, 11 months, 1 day

STEPHENSON, Alexander

Director

Director

RESIGNED

Assigned on 04 Jan 2000

Resigned on 31 Dec 2006

Time on role 6 years, 11 months, 27 days

WALKER, John Edward Marriott

Director

Accountant

RESIGNED

Assigned on 01 Jun 2009

Resigned on 29 Nov 2019

Time on role 10 years, 5 months, 28 days


Some Companies

CODRIN C. LTD.

41 ST. PHILIPS DRIVE,EVESHAM,WR11 2RG

Number:08681613
Status:ACTIVE
Category:Private Limited Company

CREATIVE EDGE NAILS LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:09370728
Status:ACTIVE
Category:Private Limited Company

DRIVEN SPORTS CAR HIRE LTD

17 ST PETERS PLACE,LANCASHIRE,FY7 6EB

Number:05041750
Status:ACTIVE
Category:Private Limited Company

LOVELOVE COMMUNITIES C.I.C.

64-68 CALVIN ROAD,BOURNEMOUTH,BH9 1LN

Number:08751091
Status:ACTIVE
Category:Community Interest Company

RJ PROFESSIONAL SERVICES LTD

27 MARTELLO PARK,COUNTY DOWN,BT18 0DG

Number:NI659092
Status:ACTIVE
Category:Private Limited Company

SYLVAN PLACE MANAGEMENT COMPANY LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:03703329
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source