GRAINGER TRUST COMMERCIAL LIMITED

Citygate Citygate, Newcastle Upon Tyne, NE1 4JE
StatusDISSOLVED
Company No.02955426
CategoryPrivate Limited Company
Incorporated03 Aug 1994
Age29 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution07 Feb 2012
Years12 years, 3 months, 10 days

SUMMARY

GRAINGER TRUST COMMERCIAL LIMITED is an dissolved private limited company with number 02955426. It was incorporated 29 years, 9 months, 14 days ago, on 03 August 1994 and it was dissolved 12 years, 3 months, 10 days ago, on 07 February 2012. The company address is Citygate Citygate, Newcastle Upon Tyne, NE1 4JE.



People

WINDLE, Michael Patrick

Secretary

ACTIVE

Assigned on 18 Dec 2008

Current time on role 15 years, 4 months, 30 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

ACTIVE

Assigned on 20 May 1997

Current time on role 26 years, 11 months, 28 days

GREENWOOD, Mark

Director

Company Director

ACTIVE

Assigned on 07 Dec 2010

Current time on role 13 years, 5 months, 10 days

DAVIS, Geoffrey Joseph

Secretary

RESIGNED

Assigned on 31 May 1995

Resigned on 01 Oct 2003

Time on role 8 years, 4 months

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 22 Dec 2008

Time on role 5 years, 2 months, 21 days

MILBURN, Peter Michael

Secretary

Director

RESIGNED

Assigned on 21 Oct 1994

Resigned on 31 May 1995

Time on role 7 months, 10 days

DICKINSON DEES

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Aug 1994

Resigned on 21 Oct 1994

Time on role 2 months, 18 days

CARE, Timothy James

Nominee-director

RESIGNED

Assigned on 03 Aug 1994

Resigned on 21 Oct 1994

Time on role 2 months, 18 days

COUCH, Peter Quentin Patrick

Director

Director Of Equity Release

RESIGNED

Assigned on 07 Dec 2010

Resigned on 28 Sep 2011

Time on role 9 months, 21 days

DAVIS, Geoffrey Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 21 Oct 1994

Resigned on 02 Nov 2006

Time on role 12 years, 12 days

DICKINSON, Rupert Jerome

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 20 Oct 2009

Time on role 5 years, 5 months, 15 days

DICKINSON, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 21 Oct 1994

Resigned on 05 May 2004

Time on role 9 years, 6 months, 15 days

FIELDER, James

Director

Surveyor

RESIGNED

Assigned on 17 Jan 2005

Resigned on 30 Apr 2006

Time on role 1 year, 3 months, 13 days

JOPLING, Nicholas Mark Fletcher

Director

Director

RESIGNED

Assigned on 07 Dec 2010

Resigned on 28 Sep 2011

Time on role 9 months, 21 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 23 Jan 2009

Resigned on 28 Sep 2011

Time on role 2 years, 8 months, 5 days

SLADE, Sean Anthony

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 12 Nov 2004

Time on role 6 months, 7 days


Some Companies

ALANTIUM LTD

51 WOOD LANE,WIRRAL,CH49 2PU

Number:06328494
Status:ACTIVE
Category:Private Limited Company

GAINZ FITNESS LTD

185 GREAT NORTH ROAD,ST. NEOTS,PE19 8EE

Number:09741442
Status:ACTIVE
Category:Private Limited Company

HOTSCOTS FC

3/7 HARRISMITH PLACE,EDINBURGH,EH7 5PA

Number:SC329784
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PIER SUB LIMITED

16 BECKET CLOSE,WOODFORD GREEN,IG8 8FG

Number:09763010
Status:ACTIVE
Category:Private Limited Company

SPECIAL PAINT EFFECTS LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:10281938
Status:ACTIVE
Category:Private Limited Company

THE ARTS SHELF LIMITED

5 SHAFTESBURY AVENUE,ALTRINCHAM,WA15 7NP

Number:10394188
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