About

Registered Number: 03989386
Date of Incorporation: 10/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Wood Farm House Grindon Lane, Thorpe Thewles, Stockton-On-Tees, TS21 3HX,

 

Grail Movement in the Uk & Ireland was founded on 10 May 2000 and has its registered office in Stockton-On-Tees, it has a status of "Active". The current directors of Grail Movement in the Uk & Ireland are listed as Anosike, Okechukwu, Clayton, Pauline, Mcgrath, Vincent Paul, Taylor, Glen Alan, Mcgrath, Pauline Ann, Blakeley, Alexander Herman, Dawes, Dorothy Lily in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANOSIKE, Okechukwu 17 February 2012 - 1
CLAYTON, Pauline 17 August 2013 - 1
MCGRATH, Vincent Paul 23 July 2010 - 1
TAYLOR, Glen Alan 17 February 2012 - 1
BLAKELEY, Alexander Herman 10 May 2000 17 February 2012 1
DAWES, Dorothy Lily 15 June 2000 17 February 2012 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Pauline Ann 17 February 2012 20 May 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 20 May 2020
CS01 - N/A 20 May 2020
AD01 - Change of registered office address 17 March 2020
AD01 - Change of registered office address 17 March 2020
AA - Annual Accounts 06 February 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 13 May 2019
CS01 - N/A 21 May 2018
CH01 - Change of particulars for director 21 May 2018
CH01 - Change of particulars for director 18 May 2018
AA - Annual Accounts 16 May 2018
AA01 - Change of accounting reference date 12 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 05 January 2016
CERTNM - Change of name certificate 30 July 2015
MISC - Miscellaneous document 30 July 2015
CONNOT - N/A 30 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 26 May 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 27 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 10 December 2012
AA01 - Change of accounting reference date 07 August 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AD01 - Change of registered office address 23 May 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AA01 - Change of accounting reference date 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AP01 - Appointment of director 29 February 2012
AP03 - Appointment of secretary 29 February 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 20 September 2010
AP01 - Appointment of director 26 July 2010
RESOLUTIONS - N/A 25 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 28 January 2010
AD01 - Change of registered office address 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 24 May 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 15 June 2001
225 - Change of Accounting Reference Date 13 March 2001
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.