This company is commonly known as Grantchester Maximum Ltd. The company was founded 11 years ago and was given the registration number 08949661. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 109 Tudor Court, , Staines-upon-thames, . This company's SIC code is 56290 - Other food services.
| Name | : | GRANTCHESTER MAXIMUM LTD |
|---|---|---|
| Company Number | : | 08949661 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 20 March 2014 |
| End of financial year | : | 31 January 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 109 Tudor Court, Staines-upon-thames, United Kingdom, TW19 7JJ |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 25 August 2022 | Active |
| 277 Southbury Road, Enfield, United Kingdom, EN1 1RG | Director | 25 February 2019 | Active |
| 1 Eversley Mount, Leeds, United Kingdom, LS25 6AW | Director | 05 September 2019 | Active |
| 21 Rosebank Avenue, Wembley, England, HA0 2TL | Director | 16 May 2019 | Active |
| Flat 8 Gatcombe House, 59 Warwick Road, Sutton Coldfield, United Kingdom, B73 6XE | Director | 28 February 2020 | Active |
| 322a High Street, Hayes, United Kingdom, UB3 5DU | Director | 23 June 2021 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
| 35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
| 58 Shaftesbury Avenue, Feltham, United Kingdom, TW14 9LP | Director | 10 December 2021 | Active |
| 109 Tudor Court, Staines-Upon-Thames, United Kingdom, TW19 7JJ | Director | 05 May 2020 | Active |
| 16 Micheldever Road, Whitchurch, England, RG28 7JH | Director | 02 May 2018 | Active |
| 18 Nugent Street, Leicester, United Kingdom, LE3 5HH | Director | 12 December 2019 | Active |
| 222 North Hyde Lane, Southall, United Kingdom, UB2 5SE | Director | 21 February 2018 | Active |
| 9 Rectory Court, Hounslow, United Kingdom, TW4 7QF | Director | 24 March 2021 | Active |
| Flat 3 Hawk House, Rochester Parade, High Street, Feltham, United Kingdom, TW13 4DX | Director | 03 May 2022 | Active |
| Malting Farm Bungalow, Blo Norton Road, South Lopham, United Kingdom, IP22 2HT | Director | 16 September 2016 | Active |
| 86 Whiteways, Bradford, United Kingdom, BD2 4BG | Director | 10 October 2017 | Active |
| 22 Ermine Close, Hounslow, United Kingdom, TW4 7PW | Director | 03 October 2019 | Active |
| 21a Masons Avenue, Harrow, United Kingdom, HA3 5AH | Director | 31 July 2018 | Active |
| 3, Warwick Avenue, Woodbridge, United Kingdom, IP12 1JX | Director | 19 August 2016 | Active |
| 55, Witton Lane, West Bromwich, United Kingdom, B71 2AA | Director | 14 April 2014 | Active |
| 9 Keynes Square, Bellshill, United Kingdom, ML4 2RP | Director | 28 October 2020 | Active |
| 30, Axholme Street, Goole, United Kingdom, DN14 5JF | Director | 22 January 2016 | Active |
| Flat 3, The Glasshouse, Nottingham, United Kingdom, NG3 1FG | Director | 04 February 2021 | Active |
| 24, Mildmay Close, Grange Park, Swindon, United Kingdom, SN5 6HY | Director | 03 July 2015 | Active |
| 67 Hill Rise, Greenford, United Kingdom, UB6 8PE | Director | 21 September 2018 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 25 August 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
| Nature of control | : |
|
| Mr Harald Miersch | ||
| Notified on | : | 03 May 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1967 |
| Nationality | : | German |
| Country of residence | : | United Kingdom |
| Address | : | Flat 3 Hawk House, Rochester Parade, Feltham, United Kingdom, TW13 4DX |
| Nature of control | : |
|
| Mr Roshani Gurung | ||
| Notified on | : | 10 December 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 2002 |
| Nationality | : | Nepalese |
| Country of residence | : | United Kingdom |
| Address | : | 58 Shaftesbury Avenue, Feltham, United Kingdom, TW14 9LP |
| Nature of control | : |
|
| Mr Santano Costa | ||
| Notified on | : | 23 June 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1973 |
| Nationality | : | Indian |
| Country of residence | : | United Kingdom |
| Address | : | 322a High Street, Hayes, United Kingdom, UB3 5DU |
| Nature of control | : |
|
| Mr Ignatius Lucas | ||
| Notified on | : | 24 March 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1986 |
| Nationality | : | Indian |
| Country of residence | : | United Kingdom |
| Address | : | 9 Rectory Court, Hounslow, United Kingdom, TW4 7QF |
| Nature of control | : |
|
| Mr Reuben Williamson | ||
| Notified on | : | 04 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 2001 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Flat 3, The Glasshouse, Nottingham, United Kingdom, NG3 1FG |
| Nature of control | : |
|
| Mr David Thompson | ||
| Notified on | : | 28 October 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 9 Keynes Square, Bellshill, United Kingdom, ML4 2RP |
| Nature of control | : |
|
| Mr Michael Harvey | ||
| Notified on | : | 05 May 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1992 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 109 Tudor Court, Staines-Upon-Thames, United Kingdom, TW19 7JJ |
| Nature of control | : |
|
| Mr James Bradin | ||
| Notified on | : | 28 February 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1989 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Flat 8 Gatcombe House, 59 Warwick Road, Sutton Coldfield, United Kingdom, B73 6XE |
| Nature of control | : |
|
| Mr Nirmal Koirala | ||
| Notified on | : | 12 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1997 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 18 Nugent Street, Leicester, United Kingdom, LE3 5HH |
| Nature of control | : |
|
| Mr Emmanuel Pope | ||
| Notified on | : | 03 October 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 2000 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 22 Ermine Close, Hounslow, United Kingdom, TW4 7PW |
| Nature of control | : |
|
| Mr Lewis Booth | ||
| Notified on | : | 05 September 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1987 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 1 Eversley Mount, Leeds, United Kingdom, LS25 6AW |
| Nature of control | : |
|
| Mr Christopher Bourton | ||
| Notified on | : | 16 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1981 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 21 Rosebank Avenue, Wembley, England, HA0 2TL |
| Nature of control | : |
|
| Mr Ruwan Algydura Fernando | ||
| Notified on | : | 25 February 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1970 |
| Nationality | : | Italian |
| Country of residence | : | United Kingdom |
| Address | : | 277 Southbury Road, Enfield, United Kingdom, EN1 1RG |
| Nature of control | : |
|
| Mr Przemyslaw Zawieja | ||
| Notified on | : | 21 September 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1977 |
| Nationality | : | Polish |
| Country of residence | : | United Kingdom |
| Address | : | 67 Hill Rise, Greenford, United Kingdom, UB6 8PE |
| Nature of control | : |
|
| Mr Ramesh Sharma | ||
| Notified on | : | 31 July 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1957 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 21a Masons Avenue, Harrow, United Kingdom, HA3 5AH |
| Nature of control | : |
|
| Mr Jason Simon Knight | ||
| Notified on | : | 02 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1970 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 16 Micheldever Road, Whitchurch, England, RG28 7JH |
| Nature of control | : |
|
| Mr Terry Dunne | ||
| Notified on | : | 05 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
| Nature of control | : |
|
| Mr Monyr Lemmou | ||
| Notified on | : | 21 February 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1993 |
| Nationality | : | Italian |
| Country of residence | : | United Kingdom |
| Address | : | 222 North Hyde Lane, Southall, United Kingdom, UB2 5SE |
| Nature of control | : |
|
| Mr David Ogbeide | ||
| Notified on | : | 10 October 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1994 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 86 Whiteways, Bradford, United Kingdom, BD2 4BG |
| Nature of control | : |
|
| John Munford | ||
| Notified on | : | 16 September 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1976 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Malting Farm Bungalow, Blo Norton Road, South Lopham, United Kingdom, IP22 2HT |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.