This company is commonly known as Grants Of Shoreditch Limited. The company was founded 32 years ago and was given the registration number 02770523. The firm's registered office is in BRENTWOOD. You can find them at Grant House Prospect Way, Hutton, Brentwood, Essex. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | GRANTS OF SHOREDITCH LIMITED |
---|---|---|
Company Number | : | 02770523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grant House Prospect Way, Hutton, Brentwood, Essex, CM13 1XD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 10 November 2015 | Active |
17 The Island, Queens Way Quay, Gibraltar, Gibraltar, Gibraltar, GB1 1ZZ | Director | 21 December 1992 | Active |
Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 10 November 2015 | Active |
375 Roman Road, Mountnessing, Brentwood, CM15 0UJ | Secretary | 21 December 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 1992 | Active |
375 Roman Road, Mountnessing, Brentwood, CM15 0UJ | Director | 21 December 1992 | Active |
375 Roman Road, Mountnessing, Brentwood, CM15 0UJ | Director | 27 March 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 December 1992 | Active |
Mr Jason Plumstead | ||
Notified on | : | 02 July 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Mr Michael Denyer | ||
Notified on | : | 02 July 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Mr Lee O'Connor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 4b The Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.