This company is commonly known as Granville Trustees Limited. The company was founded 39 years ago and was given the registration number 01909977. The firm's registered office is in LONDON. You can find them at Finsbury Circus House, 15 Finsbury Circus, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GRANVILLE TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01909977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 29 October 2010 | Active |
Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 30 June 2016 | Active |
Finsbury Circus House, 15 Finsbury Circus, London, EC2M 7EB | Director | 04 July 2016 | Active |
777, East Wisconsin Avenue, Milwaukee, United States, 53202 | Director | 30 June 2016 | Active |
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, CM6 2EE | Secretary | - | Active |
Mint House, 77 Mansell Street, London, E1 8AF | Corporate Secretary | 31 December 1996 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 30 March 2006 | Active |
Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB | Director | 31 December 2001 | Active |
17 Larpent Avenue, Putney, London, SW15 6UP | Director | 01 January 2001 | Active |
Mint House, 77 Mansell Street, London, United Kingdom, E1 8AF | Director | 13 April 2011 | Active |
19 Hillcrest, Winchmore Hill, London, N21 1AT | Director | 31 December 2005 | Active |
15 Scarsdale Villas, London, W8 6PT | Director | 03 September 1996 | Active |
38 Thurleigh Road, London, SW12 8UD | Director | 01 February 2001 | Active |
37 Jameson Street, London, W8 7SH | Director | - | Active |
777, East Wisconsin Avenue, 27th Floor, Milwaukee, Usa, 53202 | Director | 28 August 2008 | Active |
Mint House, 77 Mansell Street, London, United Kingdom, E1 8AF | Director | 31 December 2001 | Active |
1 Hillsleigh Road, London, W8 7LE | Director | - | Active |
Tilty Hill Farm Cherry Street, Duton Hill, Dunmow, CM6 2EE | Director | 03 September 1996 | Active |
58 Brodrick Road, London, SW17 7DY | Director | 05 June 2000 | Active |
Mint House, 77 Mansell Street, London, United Kingdom, E1 8AF | Director | 02 March 2009 | Active |
39, Grove Park Gardens, London, W4 3RY | Director | 03 April 1995 | Active |
Enco Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB |
Nature of control | : |
|
Robert W. Baird Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Finsbury Circus House, 15 Finsbury Circus, London, United Kingdom, EC2M 7EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-15 | Address | Change sail address company with old address new address. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-07-27 | Officers | Change corporate secretary company with change date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-06 | Officers | Change person director company with change date. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Resolution | Resolution. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Address | Change sail address company with old address new address. | Download |
2019-08-08 | Officers | Change corporate secretary company with change date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Officers | Change person director company with change date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.