GRAINGER HOMES LIMITED

Citygate Citygate, Newcastle Upon Tyne, NE1 4JE
StatusACTIVE
Company No.04125751
CategoryPrivate Limited Company
Incorporated14 Dec 2000
Age23 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

GRAINGER HOMES LIMITED is an active private limited company with number 04125751. It was incorporated 23 years, 4 months, 30 days ago, on 14 December 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, 9 days

GORDON, Helen Christine

Director

Company Director

ACTIVE

Assigned on 31 Dec 2015

Current time on role 8 years, 4 months, 13 days

HUDSON, Robert Jan

Director

Company Director

ACTIVE

Assigned on 15 Nov 2021

Current time on role 2 years, 5 months, 28 days

MCGHIN, Adam

Director

Solicitor

ACTIVE

Assigned on 30 Sep 2016

Current time on role 7 years, 7 months, 13 days

DAVIS, Geoffrey Joseph

Secretary

Company Secretary

RESIGNED

Assigned on 10 Jan 2001

Resigned on 01 Oct 2003

Time on role 2 years, 8 months, 21 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

DICKINSON DEES

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Dec 2000

Resigned on 10 Jan 2001

Time on role 27 days

AUSTIN, Toby Edward

Director

Director

RESIGNED

Assigned on 08 Sep 2022

Resigned on 09 Nov 2022

Time on role 2 months, 1 day

CARE, Timothy James

Nominee-director

RESIGNED

Assigned on 14 Dec 2000

Resigned on 10 Jan 2001

Time on role 27 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 10 Jan 2001

Resigned on 31 Dec 2015

Time on role 14 years, 11 months, 21 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 10 Jan 2001

Resigned on 05 May 2004

Time on role 3 years, 3 months, 26 days

DODDS, John Anthony

Director

Surveyor

RESIGNED

Assigned on 01 Oct 2002

Resigned on 30 Apr 2006

Time on role 3 years, 6 months, 29 days

EXLEY, Richard John

Director

Director Of Development

RESIGNED

Assigned on 04 May 2006

Resigned on 13 Jul 2007

Time on role 1 year, 2 months, 9 days

FLYNN, Richard

Director

Property Litigator

RESIGNED

Assigned on 15 Sep 2022

Resigned on 09 Nov 2022

Time on role 1 month, 24 days

GREENWOOD, Mark

Director

Company Director

RESIGNED

Assigned on 07 Dec 2010

Resigned on 22 Dec 2015

Time on role 5 years, 15 days

JAMES, Andrew David

Director

Engineer

RESIGNED

Assigned on 10 Jan 2001

Resigned on 05 May 2004

Time on role 3 years, 3 months, 26 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

KEAVENEY, Michael Paul

Director

Director

RESIGNED

Assigned on 05 Jun 2018

Resigned on 09 Nov 2022

Time on role 4 years, 5 months, 4 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

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

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

BEDROCK ASSET MANAGEMENT (UK) LTD

33 GLASSHOUSE STREET,LONDON,W1B 5DG

Number:05171393
Status:ACTIVE
Category:Private Limited Company

BOSS 3 LIMITED

3 HARVEST FIELDS WAY,SUTTON COLDFIELD,B75 5TH

Number:09578897
Status:ACTIVE
Category:Private Limited Company

DALEBURY DEVELOPMENTS LIMITED

HOWELLS FARM OFFICES MAYPOLE ROAD,MALDON,CM9 4SY

Number:11850218
Status:ACTIVE
Category:Private Limited Company

INESTAR LIMITED

CO LANDAU BAKER LTD,LONDON,NW4 2DR

Number:08547347
Status:ACTIVE
Category:Private Limited Company

PURE SPORT FOUNDATION LIMITED

OAK COTTAGE,KIDDERMINSTER,DY14 9XS

Number:08497398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RYLAND RESEARCH LIMITED

23 WARREN CLOSE, WHITEHILL,HAMPSHIRE,GU35 9EX

Number:04660732
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