THE GRANGE M C LIMITED

Address:
Building 300 The Grange Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE

THE GRANGE M C LIMITED is a business entity registered at Companies House, UK, with entity identifier is 08283095. The registration start date is November 6, 2012. The current status is Active.

Company Overview

Company Number 08283095
Company Name THE GRANGE M C LIMITED
Registered Address Building 300 The Grange Romsey Road
Michelmersh
Romsey
Hampshire
SO51 0AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2012-11-06
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2021-08-31
Accounts Last Update 2019-11-30
Returns Due Date 2016-12-04
Returns Last Update 2015-11-06
Confirmation Statement Due Date 2021-11-20
Confirmation Statement Last Update 2020-11-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81100 Combined facilities support activities

Office Location

Address BUILDING 300 THE GRANGE ROMSEY ROAD
MICHELMERSH
Post Town ROMSEY
County HAMPSHIRE
Post Code SO51 0AE

Companies with the same location

Entity Name Office Address
PADDOCK HOLDINGS LIMITED Building 300 The Grange Romsey Road, Michelmersh, Romsey, SO51 0AE, United Kingdom
THRIVE ARCHITECTS (THAMES VALLEY) LIMITED Building 300 The Grange Romsey Road, Michelmersh, Romsey, SO51 0AE, England
QUINTRO LIMITED Building 300 The Grange Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE

Companies with the same post code

Entity Name Office Address
CRAFTED ARCHITECTS LIMITED 410 The Grange Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE, England
TETLOW KING (SOUTH WEST) LIMITED 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE
TETLOW KING HOLDINGS LIMITED Building 300 The Grange, Romsey Road Michelmersh, Romsey, Hampshire, SO51 0AE
MAYHEW CALLUM LIMITED 450 The Grange Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE
TETLOW KING LIMITED 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE
THRIVE DESIGN LIMITED 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE
THRIVE LANDSCAPING LIMITED 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE
THRIVE PLANNING LIMITED 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE
THRIVE SUSTAINABILITY LIMITED 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE
THRIVE URBAN DESIGN LIMITED 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, SO51 0AE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOSWELL, Julian Director (Active) Building 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, Uk, SO51 0AE October 1957 /
22 March 2013
British /
United Kingdom
Architect
CALLARD, Philip Brian Director (Active) 300 The Grange, Romsey Road, Michelmersh, Southampton, Hampshire, SO51 0AE January 1969 /
22 March 2013
British /
Uk
None
CALLUM, Paul Director (Active) Building 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, England, SO51 0AE February 1956 /
8 March 2013
British /
England
Consulting Chartered Engineer
GODFREY, Leigh Richard Director (Active) Building 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, Uk, SO51 0AE October 1986 /
22 March 2013
British /
Uk
Company Secretary Financial Services
OSBORNE, Allison Director (Active) Building 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, England, SO51 0AE March 1966 /
8 March 2013
British /
United Kingdom
Accountant
SPARKS, Andrew Peter Director (Active) 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, Uk, SO51 0AE February 1966 /
22 March 2013
British /
England
Construction Company Director
WEBER, Robin Marcus Director (Active) Building 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, England, SO51 0AE July 1972 /
8 March 2013
Swiss /
England
Company Director
WHITE, Richard John Director (Active) B300 The Grange, Romsey Road, Romsey, Hampshire, England, SO51 0AE September 1959 /
22 March 2013
British /
England
Company Director
OSBORNE, Allison Secretary (Resigned) Building 300 The Grange, Romsey Road, Michelmersh, Romsey, Hampshire, England, SO51 0AE /
8 March 2013
/
PRICE, Christopher Director (Resigned) 3 Lake Court, Hursley, Winchester, Hampshire, United Kingdom, SO21 2LD March 1960 /
6 November 2012
British /
United Kingdom
Lpa Receiver
SKINNER, Stephen Michael Director (Resigned) 3 Lake Court, Hursley, Winchester, Hampshire, United Kingdom, SO21 2LD October 1960 /
6 November 2012
British /
United Kingdom
Lpa Receiver

Competitor

Search similar business entities

Post Town ROMSEY
Post Code SO51 0AE
SIC Code 81100 - Combined facilities support activities

Improve Information

Please provide details on THE GRANGE M C 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