GRAND COLLEGE LIMITED

Napier Clavering Court 6 Forest Business Park, Selby Road Napier Clavering Court 6 Forest Business Park, Selby Road, York, YO19 4RH
StatusACTIVE
Company No.03786363
Category
Incorporated10 Jun 1999
Age24 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

GRAND COLLEGE LIMITED is an active with number 03786363. It was incorporated 24 years, 11 months, 12 days ago, on 10 June 1999. The company address is Napier Clavering Court 6 Forest Business Park, Selby Road Napier Clavering Court 6 Forest Business Park, Selby Road, York, YO19 4RH.



People

GODDARD, Glyn

Secretary

ACTIVE

Assigned on 09 Jun 2018

Current time on role 5 years, 11 months, 13 days

DUFF, Ian Paterson

Director

Company Director

ACTIVE

Assigned on 22 Jul 2011

Current time on role 12 years, 10 months

GODDARD, Glyn Raymond

Director

Company Director

ACTIVE

Assigned on 22 Jul 2011

Current time on role 12 years, 10 months

MAIDEN, Christopher Gavin

Director

Software Eng

ACTIVE

Assigned on 14 Jun 2008

Current time on role 15 years, 11 months, 8 days

PRATT, William John Thomas

Director

Company Director

ACTIVE

Assigned on 09 Jun 2018

Current time on role 5 years, 11 months, 13 days

SCOTT, David Harold William

Director

Retired

ACTIVE

Assigned on 10 Jun 2023

Current time on role 11 months, 12 days

SQUIRES, Michael Bernard

Director

Retired

ACTIVE

Assigned on 08 Jun 2019

Current time on role 4 years, 11 months, 14 days

WISBEY, Brian Edward

Director

Company Director

ACTIVE

Assigned on 13 Jun 2020

Current time on role 3 years, 11 months, 9 days

FITHIAN-FRANKS, Ian

Secretary

RESIGNED

Assigned on 09 Jun 2001

Resigned on 14 Jan 2009

Time on role 7 years, 7 months, 5 days

HAYES, Anthony Charles

Secretary

RESIGNED

Assigned on 14 Jan 2009

Resigned on 22 Jul 2011

Time on role 2 years, 6 months, 8 days

PRIESTLEY, John Stephen

Secretary

RESIGNED

Assigned on 22 Jul 2011

Resigned on 09 Jun 2018

Time on role 6 years, 10 months, 18 days

TOMLIN, Brian Frank

Secretary

RESIGNED

Assigned on 12 Jun 1999

Resigned on 09 Jun 2001

Time on role 1 year, 11 months, 27 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jun 1999

Resigned on 10 Jun 1999

Time on role

ASTFALCK, Peter Charles

Director

Company Director

RESIGNED

Assigned on 10 Jun 2017

Resigned on 13 Jun 2020

Time on role 3 years, 3 days

AYRES, Stephen Michael

Director

General Manager Conference Cen

RESIGNED

Assigned on 08 Jun 2002

Resigned on 25 Oct 2007

Time on role 5 years, 4 months, 17 days

CROMPTON, Jonathan Terrence

Director

Retired Banker

RESIGNED

Assigned on 12 Jun 2005

Resigned on 22 Jul 2011

Time on role 6 years, 1 month, 10 days

DARLEY, Paul Martyn

Director

Retired

RESIGNED

Assigned on 08 Jun 2013

Resigned on 10 Jun 2023

Time on role 10 years, 2 days

DONNISON, Ernest Peter

Director

Retired Road Haulage Director

RESIGNED

Assigned on 12 Jun 1999

Resigned on 07 Jun 2013

Time on role 13 years, 11 months, 25 days

GRAHAM, Michael

Director

Accountant

RESIGNED

Assigned on 12 Jun 1999

Resigned on 14 Jun 2003

Time on role 4 years, 2 days

HADFIELD, Michael Arthur

Director

Chartered Accountant

RESIGNED

Assigned on 12 Jun 2005

Resigned on 10 Jun 2017

Time on role 11 years, 11 months, 28 days

HALL, Peter John

Director

Retired Chemical Manager

RESIGNED

Assigned on 12 Jun 1999

Resigned on 08 Jun 2002

Time on role 2 years, 11 months, 26 days

MARCHINGTON, John Alan

Director

Company Director

RESIGNED

Assigned on 22 Jul 2011

Resigned on 07 Jun 2013

Time on role 1 year, 10 months, 16 days

PRIESTLEY, John Stephen

Director

Company Director

RESIGNED

Assigned on 22 Jul 2011

Resigned on 09 Jun 2018

Time on role 6 years, 10 months, 18 days

SMITH, Ian Trevor Dudley

Director

Company Director

RESIGNED

Assigned on 10 Jun 2017

Resigned on 08 Jun 2019

Time on role 1 year, 11 months, 28 days

TURNER, James William

Director

Director

RESIGNED

Assigned on 12 Jun 1999

Resigned on 29 Mar 2006

Time on role 6 years, 9 months, 17 days

WALKER, Michael Robert

Director

Company Director

RESIGNED

Assigned on 14 Jun 2003

Resigned on 01 Oct 2004

Time on role 1 year, 3 months, 17 days

WOODGATE, Donald John, Dr

Director

Retired Physician

RESIGNED

Assigned on 08 Jun 2013

Resigned on 10 Jun 2017

Time on role 4 years, 2 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 10 Jun 1999

Resigned on 10 Jun 1999

Time on role


Some Companies

BUUK INFRASTRUCTURE ISSUER PLC

ENERGY HOUSE WOOLPIT BUSINESS PARK,BURY ST EDMUNDS,IP30 9UP

Number:08276959
Status:ACTIVE
Category:Public Limited Company

CAMBRIDGE ENERGY LIMITED

FLAT 11, GRAHAM HOUSE,NEWMARKET,CB8 0NE

Number:04832279
Status:ACTIVE
Category:Private Limited Company

MILLIE PROPERTIES LTD

119 YORK HILL,LOUGHTON,IG10 1RX

Number:08794260
Status:ACTIVE
Category:Private Limited Company

NMR PRODUCTIONS LTD

100 HOPTON ROAD,,STEVENAGE,,SG1 2LG

Number:11668075
Status:ACTIVE
Category:Private Limited Company

ROAST PUBLIC RELATIONS LIMITED

2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA

Number:07984937
Status:ACTIVE
Category:Private Limited Company

TMS PROPERTIES LONDON LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:10996221
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