GRAINGER MAIDENHEAD LIMITED

Citygate Citygate, Newcastle Upon Tyne, NE1 4JE
StatusACTIVE
Company No.03709575
CategoryPrivate Limited Company
Incorporated08 Feb 1999
Age25 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

GRAINGER MAIDENHEAD LIMITED is an active private limited company with number 03709575. It was incorporated 25 years, 3 months, 16 days ago, on 08 February 1999. The company address is Citygate Citygate, Newcastle Upon Tyne, NE1 4JE.



People

MCGHIN, Adam

Secretary

ACTIVE

Assigned on 04 Mar 2016

Current time on role 8 years, 2 months, 20 days

GORDON, Helen Christine

Director

Company Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 24 days

HUDSON, Robert Jan

Director

Company Director

ACTIVE

Assigned on 25 Mar 2022

Current time on role 2 years, 1 month, 30 days

KEAVENEY, Michael Paul

Director

Director

ACTIVE

Assigned on 05 Jun 2018

Current time on role 5 years, 11 months, 19 days

MCGHIN, Adam

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 24 days

BRIDGES, Clive

Secretary

Company Secretary

RESIGNED

Assigned on 08 Feb 1999

Resigned on 23 Feb 1999

Time on role 15 days

DAVIS, Geoffrey Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 23 Feb 1999

Resigned on 01 Oct 2003

Time on role 4 years, 7 months, 8 days

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 18 Dec 2008

Time on role 5 years, 2 months, 17 days

WINDLE, Michael Patrick

Secretary

RESIGNED

Assigned on 18 Dec 2008

Resigned on 04 Mar 2016

Time on role 7 years, 2 months, 17 days

BRIDGES, Clive

Director

Company Secretary

RESIGNED

Assigned on 08 Feb 1999

Resigned on 23 Feb 1999

Time on role 15 days

BROWN, Frederick James

Director

Director

RESIGNED

Assigned on 08 Feb 1999

Resigned on 23 Feb 1999

Time on role 15 days

COUCH, Peter Quentin Patrick

Director

Director Of Equity Release

RESIGNED

Assigned on 07 Dec 2010

Resigned on 31 Jan 2014

Time on role 3 years, 1 month, 24 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 23 Feb 1999

Resigned on 31 Dec 2015

Time on role 16 years, 10 months, 8 days

DAVIS, Geoffrey Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 23 Feb 1999

Resigned on 02 Nov 2006

Time on role 7 years, 8 months, 7 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 Accounant

RESIGNED

Assigned on 23 Feb 1999

Resigned on 05 May 2004

Time on role 5 years, 2 months, 10 days

EXLEY, Richard John

Director

Director Of Development

RESIGNED

Assigned on 11 Nov 2005

Resigned on 13 Jul 2007

Time on role 1 year, 8 months, 2 days

FIELDER, James

Director

Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 30 Apr 2006

Time on role 1 year, 11 months, 25 days

GREENWOOD, Mark

Director

Company Director

RESIGNED

Assigned on 07 Dec 2010

Resigned on 22 Dec 2015

Time on role 5 years, 15 days

JOPLING, Nicholas Mark Fletcher

Director

Director

RESIGNED

Assigned on 07 Dec 2010

Resigned on 20 Dec 2017

Time on role 7 years, 13 days

ON, Nicholas Peter

Director

Lawyer

RESIGNED

Assigned on 23 Jan 2009

Resigned on 30 Sep 2016

Time on role 7 years, 8 months, 7 days

POWELL, Jason Edward

Director

Accountant

RESIGNED

Assigned on 08 Feb 1999

Resigned on 23 Feb 1999

Time on role 15 days

PRATT, Andrew Michael

Director

Company Director

RESIGNED

Assigned on 23 Jul 2007

Resigned on 31 Dec 2010

Time on role 3 years, 5 months, 8 days

SCHWERDT, Peter Christopher George

Director

Company Director

RESIGNED

Assigned on 18 Jan 2005

Resigned on 30 Jun 2007

Time on role 2 years, 5 months, 12 days

SCRIVENER, Andrew John

Director

Company Director

RESIGNED

Assigned on 23 Jul 2007

Resigned on 19 Dec 2008

Time on role 1 year, 4 months, 27 days

SIMMS, Vanessa Kate

Director

Company Director

RESIGNED

Assigned on 11 Feb 2016

Resigned on 26 Apr 2021

Time on role 5 years, 2 months, 15 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

SZAWLOWSKI, Bruce Sulima

Director

Managing

RESIGNED

Assigned on 08 Feb 1999

Resigned on 23 Feb 1999

Time on role 15 days

WINDLE, Michael Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 18 Jan 2005

Resigned on 22 Jan 2009

Time on role 4 years, 4 days


Some Companies

CALICIO LTD

ARRAN COTTAGE THE ROW,BRISTOL,BS35 4AY

Number:06634974
Status:ACTIVE
Category:Private Limited Company

CAVALLO NERO LTD

372B POOLE ROAD,POOLE,BH12 1AW

Number:11430292
Status:ACTIVE
Category:Private Limited Company

KINGDOM STABLES LTD

MURRAYKNOWE FARM,LOCHGELLY,KY5 0AE

Number:SC576236
Status:ACTIVE
Category:Private Limited Company

KINGSFIELD IT GROUP LIMITED

8 BROOKFIELD,NORTHAMPTON,NN3 6WL

Number:07225799
Status:ACTIVE
Category:Private Limited Company

MARCUS FOSTER LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:09667460
Status:ACTIVE
Category:Private Limited Company

THE BEAUTY SHED LTD

ABACUS HOUSE THE ROPE WALK,PRESTON,PR3 1NS

Number:04495202
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