GRANOVITA U.K. LIMITED

Address:
Huegli Uk, Oxleasow Road, Redditch, B98 0RE, England

GRANOVITA U.K. LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02536430. The registration start date is September 3, 1990. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02536430
Company Name GRANOVITA U.K. LIMITED
Registered Address Huegli Uk
Oxleasow Road
Redditch
B98 0RE
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1990-09-03
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-15
Returns Last Update 2015-09-17
Confirmation Statement Due Date 2021-10-01
Confirmation Statement Last Update 2020-09-17
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46390 Non-specialised wholesale of food, beverages and tobacco

Office Location

Address HUEGLI UK
OXLEASOW ROAD
Post Town REDDITCH
Post Code B98 0RE
Country ENGLAND

Companies with the same post code

Entity Name Office Address
C-FRESH LIMITED Atlantic House Oxleasow Road, East Moons Moat, Redditch, Worcestershire, B98 0RE, United Kingdom
BATHROOMS4U (2020) LIMITED 27 Oxleasow Road, Redditch, Worcestershire, B98 0RE, England
44 FOODS LIMITED Atlantic House, Oxleasow Road, Redditch, B98 0RE, England
SCL RECRUITMENT SERVICES LTD 6 Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, England
IGNIS INVESTMENTS LTD Suite 46 Imex Business Centre, Oxleasow Road, Redditch, Worcestershire, B98 0RE, United Kingdom
STEVE NICHOLSON LTD 47 Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, England
TWENTY 20 SIGNS LTD Office 47, Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, United Kingdom
BLUE ROCK DIGITAL LTD Office 5 Imex Business Centre East Moons Moat, Oxleasow Road, Redditch, Worcestershire, B98 0RE, England
NEXSIS SOLUTIONS LIMITED Office 30 Imex Space Business Centre, Oxleasow Road, Redditch, B98 0RE, United Kingdom
GLYN TM LTD Office 6-7 Imex Business Centre, Oxleasow Road, Redditch, B98 0RE, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARKEY, Halima Secretary (Active) 2 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England, NN8 4HN /
1 February 2012
/
BODENMANN, Thomas Director (Active) Hugli Holding Ag, Bleichestrasse 31, 9323 Steinach, Switzerland February 1962 /
18 May 2015
Swiss /
Switzerland
Ceo
MARKEY, Halima Director (Active) 2 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England, NN8 4HN March 1964 /
1 February 2012
British /
United Kingdom
Uk Managing Director
SEIBOLD, Andreas Director (Active) Hugli Holding Ag, Hugli Holding Ag, Bleichestrasse 31, 9323 Steinach, Switzerland February 1964 /
18 May 2015
Swiss /
Switzerland
Cfo
BRAMBLE, Charles Sylvester Secretary (Resigned) 5 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HN /
1 June 2010
/
PHILLIPS, Nigel Gareth Secretary (Resigned) Rosebay 4 Church Road, Hargrave, Wellingborough, Northamptonshire, NN9 6BQ /
/
BRAMBLE, Charles Sylvester Director (Resigned) 5 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HN April 1958 /
1 January 2010
British /
United Kingdom
Managing Director
EATON, Paul Andrew Director (Resigned) 5 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HN November 1961 /
1 January 2010
British /
United Kingdom
Sales Director
MAKOWSKI, Andreas Markus, Dr Director (Resigned) 2 Stanton Close, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4HN July 1969 /
1 June 2010
German /
Switzerland
Ceo
MAKOWSKI, Michael Director (Resigned) Bonnestrasse 14, 2126 Adendorf, Germany, FOREIGN May 1938 /
German /
Germany
Managing Director
PHILLIPS, Nigel Gareth Director (Resigned) Rosebay 4 Church Road, Hargrave, Wellingborough, Northamptonshire, NN9 6BQ February 1958 /
British /
Uk
Managing Director

Competitor

Search similar business entities

Post Town REDDITCH
Post Code B98 0RE
SIC Code 46390 - Non-specialised wholesale of food, beverages and tobacco

Improve Information

Please provide details on GRANOVITA U.K. LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches