Janine GRANT

Total number of appointments 33, 31 active appointments

PHRAGMITES LTD

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
9 January 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode CB2 1PH £32,575,000

SAXLINGHAM FARMING LIMITED

Correspondence address
Green Farm Saxlingham, Holt, Norfolk, NR25 7JX
Role ACTIVE
director
Date of birth
March 1972
Appointed on
12 February 2024
Nationality
British
Occupation
Director

WAYMILL UNDERWRITING LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
29 December 2023
Nationality
British
Occupation
Financial Controller

CREYKE BECK BATTERY 2 LIMITED

Correspondence address
Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
27 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1PH £32,575,000

HAVERHILL LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 April 2022
Nationality
British
Occupation
Financial Controller

LIQUID X LTD

Correspondence address
Botanic House 100 Hills Road, Cambridge, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1PH £32,575,000

TAMBO PROPERTIES LTD

Correspondence address
Botanic House 100 Hills Road, Cambridge, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
12 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1PH £32,575,000

LLGGM LTD

Correspondence address
Botanic House 100 Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
10 March 2021
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode CB2 1PH £32,575,000

NRNR(NO1) LIMITED

Correspondence address
Botanic House 100 Hills Road, Cambridge, United Kingdom, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
2 December 2019
Resigned on
15 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1PH £32,575,000

KB RE LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, England, EC3V 0XL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
3 December 2018
Nationality
British
Occupation
Financial Controller

BEXWELL BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Old School House Fincham Road, Barton Bendish, King's Lynn, Norfolk, PE33 9DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
31 December 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PE33 9DL £329,000

CB 2006 LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

BUSHCHARM LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

WALLACE ESTATES LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

CAVERNLODGE LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

COX,BRAITHWAITE & PARTNERS LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

WEL (NO 4) LTD

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

WEL (NO 3) LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

WEL (NO 2) LTD

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

WEL (NO 1) LTD

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

MB2005 NO 1 LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

TABLESPICE LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

SPENRENT LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

RINGWOOD INVESTMENTS LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

MILTENGLADE LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

FREEHOLD PORTFOLIOS GR LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

CHERRYBASE PROPERTIES LIMITED

Correspondence address
Botanic House Hills Road, Cambridge, England, CB2 1PH
Role ACTIVE
director
Date of birth
March 1972
Appointed on
25 May 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode CB2 1PH £32,575,000

ABRICOT LIMITED

Correspondence address
Old School House Fincham Road, Barton Bendish, King's Lynn, Norfolk, PE33 9DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
28 April 2017
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode PE33 9DL £329,000

THE PERO INVESTMENTS LIMITED

Correspondence address
Old School House, Fincham Road, Barton Bendish, King`S Lynn, PE33 9DL
Role ACTIVE
director
Date of birth
March 1972
Appointed on
12 September 2016
Resigned on
15 December 2020
Nationality
British
Occupation
Financial Controller

Average house price in the postcode PE33 9DL £329,000

A COLIN LUNN (TOBACCONIST) LIMITED

Correspondence address
6 Masons Yard, London, England, SW1Y 6BU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
22 May 2015
Nationality
British
Occupation
Financial Controller

Average house price in the postcode SW1Y 6BU £1,373,000


LETSRUNWITHIT LIMITED

Correspondence address
Old School House Fincham Road, Barton Bendish, King's Lynn, England, PE33 9DL
Role RESIGNED
director
Date of birth
March 1972
Appointed on
9 July 2018
Resigned on
15 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode PE33 9DL £329,000

LLGGM LTD

Correspondence address
Old School House Fincham Road, Barton Bendish, King's Lynn, United Kingdom, PE33 9DL
Role RESIGNED
director
Date of birth
March 1972
Appointed on
1 June 2017
Resigned on
27 November 2017
Nationality
British
Occupation
Financial Controller

Average house price in the postcode PE33 9DL £329,000