Grainger Enfranchisement No. 2 (2012) Limited NEWCASTLE UPON TYNE


Grainger Enfranchisement No. 2 (2012) started in year 2012 as Private Limited Company with registration number 07985256. The Grainger Enfranchisement No. 2 (2012) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Citygate. Postal code: NE1 4JE. Since Mon, 12th Mar 2012 Grainger Enfranchisement No. 2 (2012) Limited is no longer carrying the name Crossco (1271).

At present there are 3 directors in the the firm, namely Robert H., Adam M. and Helen G.. In addition one secretary - Adam M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael W. who worked with the the firm until 4 March 2016.

Grainger Enfranchisement No. 2 (2012) Limited Address / Contact

Office Address Citygate
Office Address2 St James Boulevard
Town Newcastle Upon Tyne
Post code NE1 4JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07985256
Date of Incorporation Mon, 12th Mar 2012
Industry Development of building projects
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Robert H.

Position: Director

Appointed: 25 March 2022

Adam M.

Position: Director

Appointed: 30 September 2016

Adam M.

Position: Secretary

Appointed: 04 March 2016

Helen G.

Position: Director

Appointed: 31 December 2015

Vanessa S.

Position: Director

Appointed: 11 February 2016

Resigned: 26 April 2021

Nicholas O.

Position: Director

Appointed: 31 December 2015

Resigned: 30 September 2016

Michael W.

Position: Secretary

Appointed: 14 March 2012

Resigned: 04 March 2016

Mark G.

Position: Director

Appointed: 14 March 2012

Resigned: 22 December 2015

Andrew C.

Position: Director

Appointed: 14 March 2012

Resigned: 31 December 2015

Sean N.

Position: Director

Appointed: 12 March 2012

Resigned: 14 March 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Atlantic Metropolitan (U.k.) Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Atlantic Metropolitan (U.K.) Limited

Citygate Saint. James' Boulevard, Newcastle Upon Tyne, NE1 4JE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 01628078
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Crossco (1271) March 12, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
On Fri, 1st Sep 2023 director's details were changed
filed on: 25th, September 2023
Free Download (2 pages)

Company search

Advertisements