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 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 |
SIC Code | Industry |
---|---|
46390 | Non-specialised wholesale of food, beverages and tobacco |
Address |
HUEGLI UK OXLEASOW ROAD |
Post Town | REDDITCH |
Post Code | B98 0RE |
Country | ENGLAND |
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 |
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 |
Post Town | REDDITCH |
Post Code | B98 0RE |
SIC Code | 46390 - Non-specialised wholesale of food, beverages and tobacco |
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.