About

Registered Number: 02432322
Date of Incorporation: 13/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Millfield House, Eaton Bishop, Hereford, Herefordshire, HR2 9QS,

 

Grandstand Business Centre Ltd was founded on 13 October 1989 and are based in Herefordshire, it's status at Companies House is "Active". There are 8 directors listed for the company in the Companies House registry. We don't know the number of employees at Grandstand Business Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATT, Martin Donald 26 June 2008 - 1
HOLE, John Seward 21 October 2002 - 1
BAKER, John William 19 October 1995 04 October 2005 1
BRAY, Jill Elizabeth 17 November 1992 21 October 2002 1
MCKRILL, Donald William 13 April 1992 18 December 1994 1
PRICE, Terence George 21 October 2002 30 March 2011 1
WATKINS, Sandra Elizabeth 17 March 1992 12 July 2004 1
Secretary Name Appointed Resigned Total Appointments
FIELDS, Joanne Louise 11 November 2004 29 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 August 2016
AD01 - Change of registered office address 25 May 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 07 August 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 29 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 25 July 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 14 June 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 18 May 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 01 May 1996
288 - N/A 11 January 1996
RESOLUTIONS - N/A 31 October 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 15 May 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 18 May 1993
288 - N/A 22 December 1992
288 - N/A 22 December 1992
AA - Annual Accounts 04 November 1992
288 - N/A 25 June 1992
287 - Change in situation or address of Registered Office 11 June 1992
288 - N/A 16 April 1992
363b - Annual Return 15 April 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 23 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
288 - N/A 19 March 1992
RESOLUTIONS - N/A 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 10 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1989
NEWINC - New incorporation documents 13 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.