THE GRAINGER TRUST EMPLOYEE TRUSTEE LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM
8 SALISBURY SQUARE
LONDON
EC4Y 8BB

View Document

09/12/149 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM
CITYGATE
SAINT JAMES BOULEVARD
NEWCASTLE UPON TYNE
NE1 4JE

View Document

26/11/1426 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

26/11/1426 November 2014 DECLARATION OF SOLVENCY

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR ANDREW ROLLAND CUNNINGHAM

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED NICHOLAS PETER ON

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNSLEY

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN BROADHURST

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/01/1220 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS ON

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TUDOR JOHN

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NICK ON / 16/09/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 13/05/2010

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 DIRECTOR APPOINTED WILLIAM TUDOR JOHN

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DICKINSON

View Document

22/01/0922 January 2009 SECRETARY APPOINTED NICK ON

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WINDLE

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM:
TIMES SQUARE
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 4EP

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM:
57 GRAINGER STREET
NEWCASTLE UPON TYNE
NE1 5LE

View Document

26/01/0126 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM:
CROSS HOUSE WESTGATE ROAD
NEWCASTLE UPON TYNE
TYNE AND WEAR NE99 1SB

View Document

08/03/998 March 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/05/987 May 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED
CROSSCO (240) LIMITED
CERTIFICATE ISSUED ON 22/08/97

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 ALTER MEM AND ARTS 10/03/97

View Document

02/01/972 January 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company