GRAINGER PROPERTIES LIMITED

Citygate Citygate, Newcastle Upon Tyne, NE1 4JE
StatusACTIVE
Company No.03910945
CategoryPrivate Limited Company
Incorporated21 Jan 2000
Age24 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

GRAINGER PROPERTIES LIMITED is an active private limited company with number 03910945. It was incorporated 24 years, 3 months, 26 days ago, on 21 January 2000. 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, 12 days

GERVAISE-JONES, Henry Barnaby

Director

Director

ACTIVE

Assigned on 30 Nov 2022

Current time on role 1 year, 5 months, 16 days

GORDON, Helen Christine

Director

Company Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 16 days

HUDSON, Robert Jan

Director

Company Director

ACTIVE

Assigned on 08 Nov 2021

Current time on role 2 years, 6 months, 8 days

MCGHIN, Adam

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 16 days

PATTINSON, Eliza

Director

Director

ACTIVE

Assigned on 23 Apr 2019

Current time on role 5 years, 23 days

DAVIS, Geoffrey Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 10 Feb 2000

Resigned on 01 Oct 2003

Time on role 3 years, 7 months, 21 days

GLANVILLE, Marie Louise

Secretary

RESIGNED

Assigned on 01 Oct 2003

Resigned on 22 Dec 2008

Time on role 5 years, 2 months, 21 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

DICKINSON DEES

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jan 2000

Resigned on 10 Feb 2000

Time on role 20 days

AUSTIN, Toby Edward

Director

Director

RESIGNED

Assigned on 08 Nov 2021

Resigned on 30 Nov 2022

Time on role 1 year, 22 days

CARE, Timothy James

Nominee-director

RESIGNED

Assigned on 21 Jan 2000

Resigned on 10 Feb 2000

Time on role 20 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

CRUMBLEY, Brian Aidan

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 30 Sep 2005

Time on role 1 year, 4 months, 25 days

CUNNINGHAM, Andrew Rolland

Director

Chartered Accountant

RESIGNED

Assigned on 10 Feb 2000

Resigned on 31 Dec 2015

Time on role 15 years, 10 months, 21 days

DAVIS, Geoffrey Joseph

Director

Chartered Accountant

RESIGNED

Assigned on 10 Feb 2000

Resigned on 02 Nov 2006

Time on role 6 years, 8 months, 21 days

DICKINSON, Rupert Jerome

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Feb 2000

Resigned on 20 Oct 2009

Time on role 9 years, 8 months, 10 days

DICKINSON, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 10 Feb 2000

Resigned on 05 May 2004

Time on role 4 years, 2 months, 24 days

FIELDER, James

Director

Surveyor

RESIGNED

Assigned on 08 Jan 2002

Resigned on 05 May 2004

Time on role 2 years, 3 months, 28 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

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

ROBSON, Mark Jeremy

Director

Chartered Surveyor

RESIGNED

Assigned on 05 May 2004

Resigned on 30 Apr 2019

Time on role 14 years, 11 months, 25 days

SAUNDERSON, Andrew Philip

Director

Director

RESIGNED

Assigned on 04 Jan 2018

Resigned on 26 Nov 2021

Time on role 3 years, 10 months, 22 days

SCHWERDT, Peter Christopher George

Director

Company Director

RESIGNED

Assigned on 05 May 2004

Resigned on 30 Jun 2007

Time on role 3 years, 1 month, 25 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 12 Mar 2002

Resigned on 12 Nov 2004

Time on role 2 years, 8 months

WINDLE, Michael Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 26 Jan 2004

Resigned on 02 Dec 2004

Time on role 10 months, 7 days

YUDOLPH, Debra Rachel

Director

Property Manager

RESIGNED

Assigned on 05 May 2004

Resigned on 19 Dec 2008

Time on role 4 years, 7 months, 14 days


Some Companies

@UKPLC COMPANY REGISTRATION LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:08733395
Status:ACTIVE
Category:Private Limited Company

CHECKLEY SERVICES LIMITED

DATUM HOUSE,CREWE,CW1 6ZF

Number:04569700
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT PERSONAL FINANCIAL SERVICES LIMITED

CROWE CLARK WHITEHILL LLP RIVERSIDE HOUSE,MAIDSTONE,ME14 1JH

Number:02645104
Status:ACTIVE
Category:Private Limited Company

LONDON PRESS TONIGHT LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11737904
Status:ACTIVE
Category:Private Limited Company

PPNL SPV B77 LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10762730
Status:ACTIVE
Category:Private Limited Company

SYBERG LTD

SRBC 102 -116 WINDMILL ROAD,CROYDON,CR0 2XQ

Number:09991128
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