LA GRANJA UK HOLDINGS LIMITED

4th Floor The Charlotte Building 4th Floor The Charlotte Building, London, W1T 1QL, United Kingdom
StatusACTIVE
Company No.05647302
CategoryPrivate Limited Company
Incorporated07 Dec 2005
Age18 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

LA GRANJA UK HOLDINGS LIMITED is an active private limited company with number 05647302. It was incorporated 18 years, 5 months, 7 days ago, on 07 December 2005. The company address is 4th Floor The Charlotte Building 4th Floor The Charlotte Building, London, W1T 1QL, United Kingdom.



People

WATERTON-ZHOU, Kemi

Secretary

ACTIVE

Assigned on 25 Aug 2023

Current time on role 8 months, 20 days

ASHLEY, Gavin

Director

None

ACTIVE

Assigned on 25 Aug 2023

Current time on role 8 months, 20 days

GLADSTON, John

Director

None

ACTIVE

Assigned on 25 Aug 2023

Current time on role 8 months, 20 days

LYONS, Geraldine Anne

Director

General Manager

ACTIVE

Assigned on 25 Apr 2024

Current time on role 19 days

PASCALL, Arthur Matthias

Director

None

ACTIVE

Assigned on 25 Aug 2023

Current time on role 8 months, 20 days

WALKER, Clayton David

Director

Chief Operating Officer

ACTIVE

Assigned on 25 Aug 2023

Current time on role 8 months, 20 days

ALDRIDGE, Gemma Jane Constance

Secretary

RESIGNED

Assigned on 01 Apr 2010

Resigned on 12 Dec 2014

Time on role 4 years, 8 months, 11 days

DAY, Helen Christine

Secretary

RESIGNED

Assigned on 12 Dec 2014

Resigned on 05 May 2017

Time on role 2 years, 4 months, 24 days

DOWDING, Roger Peter

Secretary

RESIGNED

Assigned on 07 Dec 2005

Resigned on 31 Mar 2010

Time on role 4 years, 3 months, 24 days

RIO TINTO SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 May 2017

Resigned on 25 Aug 2023

Time on role 6 years, 3 months, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Dec 2005

Resigned on 07 Dec 2005

Time on role

ALLEN, Steven Patrick

Director

Company Secretary

RESIGNED

Assigned on 25 Oct 2017

Resigned on 01 Mar 2018

Time on role 4 months, 7 days

ANDREWES, Mark Damien

Director

Tax Manager

RESIGNED

Assigned on 24 Jul 2013

Resigned on 05 Mar 2014

Time on role 7 months, 12 days

ATKINSON, Robert Douglas

Director

Mining Engineer

RESIGNED

Assigned on 01 Jun 2014

Resigned on 28 Feb 2019

Time on role 4 years, 8 months, 27 days

BELLHOUSE, Robin Christian

Director

Chartered Secretary

RESIGNED

Assigned on 14 Mar 2018

Resigned on 30 Nov 2018

Time on role 8 months, 16 days

BOSSICK, Michael Philip

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 2013

Resigned on 24 Jul 2013

Time on role 2 months, 4 days

EVANS, Eleanor Bronwen

Director

Company Secretary

RESIGNED

Assigned on 01 Jul 2013

Resigned on 19 Aug 2016

Time on role 3 years, 1 month, 18 days

HAMES, Victoria Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2016

Resigned on 30 Sep 2017

Time on role 10 months, 30 days

HODGES, Andrew William

Director

Chartered Secretary

RESIGNED

Assigned on 30 Nov 2018

Resigned on 25 Aug 2023

Time on role 4 years, 8 months, 25 days

JUGGINS, Janine Claire

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 2012

Resigned on 05 Apr 2013

Time on role 9 months, 3 days

LARSEN, Daniel Shane

Director

Controller

RESIGNED

Assigned on 01 Jan 2006

Resigned on 05 Mar 2014

Time on role 8 years, 2 months, 4 days

LAWLESS, Anette Vendelbo

Director

Chartered Secretary

RESIGNED

Assigned on 07 Dec 2005

Resigned on 31 Jul 2007

Time on role 1 year, 7 months, 24 days

LENON, Christopher

Director

Global Head Of Taxation

RESIGNED

Assigned on 15 Dec 2005

Resigned on 08 Dec 2008

Time on role 2 years, 11 months, 24 days

LYE, Andrew Norman Charles

Director

General Manager - Project Development & Growth

RESIGNED

Assigned on 25 Aug 2023

Resigned on 25 Apr 2024

Time on role 8 months

MATHEWS, Benedict John Spurway

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2007

Resigned on 03 May 2013

Time on role 5 years, 9 months, 2 days

QUELLMANN, Ulf

Director

Finance Executive

RESIGNED

Assigned on 25 Apr 2008

Resigned on 30 Jul 2018

Time on role 10 years, 3 months, 5 days

RATNAGE, Ian Clay

Director

Group Treasurer

RESIGNED

Assigned on 15 Dec 2005

Resigned on 25 Apr 2008

Time on role 2 years, 4 months, 10 days

SCAFIDAS, Elias

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 2018

Resigned on 25 Aug 2023

Time on role 5 years, 26 days

INSTANT COMPANIES LIMITED

Corporate-director

RESIGNED

Assigned on 07 Dec 2005

Resigned on 07 Dec 2005

Time on role


Some Companies

D & A TAVERNS LTD

116 CLYDESDALE STREET,BELLSHILL,ML4 2RS

Number:SC482470
Status:ACTIVE
Category:Private Limited Company

FLIPWARE TECH LIMITED

258 NITHSDALE ROAD,GLASGOW,G41 5AN

Number:SC314796
Status:ACTIVE
Category:Private Limited Company

G.C. COOPER ACCOUNTANCY LTD

5 CHURCH MEWS,SELBY,YO8 5LL

Number:05067870
Status:ACTIVE
Category:Private Limited Company

LORNEFIELD LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11079007
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MOFFATT ENGINEERING LIMITED

27 CHESTNUT DRIVE,HERTS,AL4 0ER

Number:05105416
Status:ACTIVE
Category:Private Limited Company

MYBROTHERS' COMPANY LTD

65 CRESCENT ROAD,LONDON,E6 1EB

Number:10968770
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