This company is commonly known as Granby Marketing Services Limited. The company was founded 25 years ago and was given the registration number 03877685. The firm's registered office is in BLACKBURN. You can find them at Granby House, Stanley Street, Blackburn, Lancashire. This company's SIC code is 73120 - Media representation services.
Name | : | GRANBY MARKETING SERVICES LIMITED |
---|---|---|
Company Number | : | 03877685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granby House, Stanley Street, Blackburn, Lancashire, BB1 3BW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granby House, Stanley Street, Blackburn, BB1 3BW | Director | 01 February 2020 | Active |
The Mount, Gaylands Lane, Earby, Barnoldswick, England, BB18 6JR | Director | 01 December 2002 | Active |
Granby House, Stanley Street, Blackburn, BB1 3BW | Director | 01 July 2022 | Active |
18 Whittam Road, Whalley, Clitheroe, BB7 9SB | Secretary | 14 July 2006 | Active |
Lower Dimpenley Farm, Roughlee, Burnley, BB12 9JN | Secretary | 17 December 1999 | Active |
2 Ball Grove Drive, Colne, BB8 7HY | Secretary | 11 July 2005 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 16 November 1999 | Active |
Lees House Farm, Whitewell Road, Cowark, Clitheroe, BB7 3DG | Director | 17 December 1999 | Active |
Higher Admergill Farm, Gisburn Road, Blacko, Nelson, Great Britain, BB9 6LB | Director | 11 July 2005 | Active |
46, Clayton Way, Clayton Le Moors, Accrington, England, BB5 5WT | Director | 25 August 2015 | Active |
Lower Dimpenley Farm, Roughlee, Burnley, BB12 9JN | Director | 13 January 2000 | Active |
Granby House, Stanley Street, Blackburn, BB1 3BW | Director | 01 July 2012 | Active |
2 Ball Grove Drive, Colne, BB8 7HY | Director | 25 September 2003 | Active |
11, Peake Avenue, Kirby Cross, Frinton On Sea, CO13 0SQ | Director | 12 November 2008 | Active |
Granby House, Stanley Street, Blackburn, BB1 3BW | Director | 01 September 2012 | Active |
Ballinlough, 34 Blueberry Road, Bowdon, WA14 3LU | Director | 01 February 2000 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 16 November 1999 | Active |
Enterprise Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ |
Nature of control | : |
|
Enterprise Ventures (General Partner Ev Growth) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Preston Technology Centre, Marsh Lane, Preston, England, PR1 8UQ |
Nature of control | : |
|
Mr Stephen Bentley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Address | : | Granby House, Blackburn, BB1 3BW |
Nature of control | : |
|
Mrs Joanne Kimber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Granby House, Blackburn, BB1 3BW |
Nature of control | : |
|
Granby Marketing Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Granby House, Stanley Street, Blackburn, United Kingdom, BB1 3BW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.