Grantchester Investments Limited

All UK companiesActivities of extraterritorial organisations and otherGrantchester Investments Limited

Dormant Company

Grantchester Investments Limited contacts: address, phone, fax, email, website, shedule

Address: Kings Place 90 York Way N1 9GE London

Phone: +44-1284 7596191

Fax: +44-1284 7596191

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Grantchester Investments Limited"? - send email to us!

Grantchester Investments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Grantchester Investments Limited.

Registration data Grantchester Investments Limited

Register date: 1917-05-02

Register number: 00147357

Type of company: Private Limited Company

Get full report form global database UK for Grantchester Investments Limited

Owner, director, manager of Grantchester Investments Limited

Andrew John Berger-north Director. Address: 90 York Way, London, N1 9GE, United Kingdom. DoB: February 1961, British

Peter William Beaumont Cole Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: February 1959, British

Martin Clive Jepson Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: April 1962, British

Lawrence Francis Hutchings Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: June 1966, Australian

Andrew James Gray Thomson Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: July 1967, British

Jonathan Michael Emery Director. Address: Percy Road, Hampton, Middlesex, TW12 2JS. DoB: January 1966, British

David John Atkins Director. Address: 60 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LF. DoB: April 1966, British

Iain Farlane Sim Harris Director. Address: 1 Red Lion Cottages, Aldenham, Hertfordshire, WD25 8BB. DoB: December 1962, British

Stuart John Haydon Secretary. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: n\a, British

Geoffrey Harcroft Wright Director. Address: Michaelmas House, 4 The Riddings, Caterham, Surrey, CR3 6DW. DoB: February 1943, British

John Andrew Bywater Director. Address: Craigens, Hill Foot Lane Burn Bridge, Harrogate, North Yorkshire, HG3 1NT. DoB: April 1947, British

Michael John Baker Director. Address: 18 Seaton Close, Lynden Gate Putney Heath, London, SW15 3TJ. DoB: August 1963, British

Nicholas Alan Scott Hardie Director. Address: Grosvenor Street, London, W1K 4BJ, England. DoB: January 1955, British

Nicholas Brian Treseder Alford Director. Address: The Pines, North Road, Berkhamsted, Hertfordshire, HP4 3DX. DoB: September 1964, British

Paul Laurence Huberman Director. Address: 15 Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL. DoB: June 1961, British

Ian Michael Hollocks Secretary. Address: 22 Fairholme Avenue, Gidea Park, Essex, RM2 5UU. DoB: n\a, British

Christopher Mark Stephen Evans Director. Address: 12 Criffel Avenue, Streatham Hill, London, SW2 4AZ. DoB: August 1965, Uk

Andrew Nicholas Hewson Director. Address: Abesters, Fernden Lane Blackdown, Haslemere, Surrey, GU27 3BS. DoB: March 1958, British

Timothy Paul Walton Director. Address: Ivy House Church Row, Meole Brace, Shrewsbury, Shropshire, SY3 9EY. DoB: December 1961, British

Robert Arnold Veerman Director. Address: Pentaren, Mansfield Road Heath, Chesterfield, Derbyshire, S44 5SE. DoB: n\a, Dutch

Robert Arnold Veerman Secretary. Address: Pentaren, Mansfield Road Heath, Chesterfield, Derbyshire, S44 5SE. DoB: n\a, Dutch

George Roger Wallace Secretary. Address: Ballochmyle, Welbeck Road Bolsover, Chesterfield, Derbyshire, S44 6DH. DoB: April 1946, British

John Robert Veasey Secretary. Address: 57 Busheywood Road, Dore, Sheffield, S17 3QA. DoB:

David Anthony Vicary Director. Address: Briar Cottage, Wrexham Road Bickerton, Malpas, Cheshire, SY14 8BD. DoB: September 1946, British

Brian Michael Ashall Director. Address: 102 Chartwell Avenue, Wingerworth, Chesterfield, Derbyshire, S42 6SP. DoB: December 1937, British

George Roger Wallace Director. Address: Ballochmyle, Welbeck Road Bolsover, Chesterfield, Derbyshire, S44 6DH. DoB: April 1946, British

John Henry Gainham Director. Address: 32 Drayton Gardens, London, SW10 9SA. DoB: August 1934, British

Hugh Spencer Muirhead Director. Address: Hill Top Farm Heathcote, Hartington, Derbyshire, SK17 0AY. DoB: January 1956, British

Jobs in Grantchester Investments Limited vacancies. Career and practice on Grantchester Investments Limited. Working and traineeship

Manager. From GBP 2400

Fabricator. From GBP 2400

Responds for Grantchester Investments Limited on FaceBook

Read more comments for Grantchester Investments Limited. Leave a respond Grantchester Investments Limited in social networks. Grantchester Investments Limited on Facebook and Google+, LinkedIn, MySpace

Address Grantchester Investments Limited on google map

Other similar UK companies as Grantchester Investments Limited: Ds Electrical Contractors Ltd | Leisure Sales Direct Limited | Pnl Suppliers Ltd | Paul Clark Building Contractors Ltd. | Grantham Refrigeration And Air Conditioning Ltd

Grantchester Investments came into being in 1917 as company enlisted under the no 00147357, located at N1 9GE London at Kings Place. The company has been expanding for 99 years and its status at the time is active. Started as Coalite Group, the firm used the name up till 2000, when it got changed to Grantchester Investments Limited. This firm is classified under the NACe and SiC code 99999 - Dormant Company. 31st December 2015 is the last time when the company accounts were reported.

In order to meet the requirements of its clientele, this firm is consistently supervised by a group of two directors who are Andrew John Berger-north and Peter William Beaumont Cole. Their mutual commitment has been of extreme importance to this firm since 2008. At least one secretary in this firm is a limited company: Hammerson Company Secretarial Limited.