GRANITE REAL ESTATE UK LIMITED

20 Harcourt Street, London, W1H 4HG
StatusACTIVE
Company No.03020811
CategoryPrivate Limited Company
Incorporated13 Feb 1995
Age29 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

GRANITE REAL ESTATE UK LIMITED is an active private limited company with number 03020811. It was incorporated 29 years, 4 months, 22 days ago, on 13 February 1995. The company address is 20 Harcourt Street, London, W1H 4HG.



People

GALOS, Paul

Director

Businessman

ACTIVE

Assigned on 18 Jun 2019

Current time on role 5 years, 19 days

SCHAPER, Witsard

Director

Businessman

ACTIVE

Assigned on 18 Jun 2019

Current time on role 5 years, 19 days

COLBURN, John Brian

Secretary

Lawyer

RESIGNED

Assigned on 02 Feb 1999

Resigned on 29 Aug 2003

Time on role 4 years, 6 months, 27 days

CROFTS, Richard James

Secretary

Lawyer

RESIGNED

Assigned on 30 Sep 2004

Resigned on 30 Sep 2005

Time on role 1 year

HANNAH, Edward Charles

Secretary

Lawyer

RESIGNED

Assigned on 29 Aug 2003

Resigned on 30 Sep 2004

Time on role 1 year, 1 month, 1 day

MITSON, Anthony Donald

Secretary

RESIGNED

Assigned on 08 Mar 1995

Resigned on 07 Oct 1998

Time on role 3 years, 6 months, 30 days

WALKER, Timothy

Secretary

RESIGNED

Assigned on 23 Oct 1998

Resigned on 02 Feb 1999

Time on role 3 months, 10 days

WIERZBINSKI, Stefan

Secretary

Finance Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 22 Oct 2018

Time on role 13 years, 22 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Feb 1995

Resigned on 08 Mar 1995

Time on role 23 days

BANFIELD, Richard Alton

Director

President

RESIGNED

Assigned on 23 May 1997

Resigned on 23 Oct 1998

Time on role 1 year, 5 months

BAPTIST, Alexander

Director

Executive

RESIGNED

Assigned on 02 Feb 1999

Resigned on 31 May 1999

Time on role 3 months, 29 days

BARTA, Bernhard

Director

Executive

RESIGNED

Assigned on 02 Feb 1999

Resigned on 14 Jun 1999

Time on role 4 months, 12 days

BREITFUSS, Ing Wolfgang

Director

Executive

RESIGNED

Assigned on 29 Aug 2003

Resigned on 30 Sep 2005

Time on role 2 years, 1 month, 1 day

COLBURN, John Brian

Director

Lawyer

RESIGNED

Assigned on 02 Feb 1999

Resigned on 29 Aug 2003

Time on role 4 years, 6 months, 27 days

CZERNOHORSKY, Werner

Director

Executive

RESIGNED

Assigned on 26 Mar 2001

Resigned on 15 Mar 2004

Time on role 2 years, 11 months, 20 days

FORSAYETH, Michael Peter, Mr.

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Apr 2012

Resigned on 28 Mar 2017

Time on role 4 years, 11 months, 1 day

GALIFI, Vincent Joseph

Director

Executive

RESIGNED

Assigned on 02 Feb 1999

Resigned on 29 Aug 2003

Time on role 4 years, 6 months, 27 days

HAY, Eugene Andrew

Director

Managing Director

RESIGNED

Assigned on 08 Mar 1995

Resigned on 30 Sep 1998

Time on role 3 years, 6 months, 22 days

HOBBS, James Laurence

Director

Retired

RESIGNED

Assigned on 13 Dec 2005

Resigned on 28 Aug 2018

Time on role 12 years, 8 months, 15 days

KEW, Simon

Director

Director Of Operations

RESIGNED

Assigned on 23 Oct 1998

Resigned on 02 Feb 1999

Time on role 3 months, 10 days

KONSTANTOPOULOS, Llias

Director

Cfo

RESIGNED

Assigned on 28 Mar 2017

Resigned on 18 Jun 2019

Time on role 2 years, 2 months, 21 days

KRUMPECK, Mag Rudolf

Director

Executive

RESIGNED

Assigned on 29 Aug 2003

Resigned on 30 Sep 2005

Time on role 2 years, 1 month, 1 day

NICOL, James

Director

Executive

RESIGNED

Assigned on 02 Feb 1999

Resigned on 14 Jan 2002

Time on role 2 years, 11 months, 12 days

SIMONETTI, John David

Director

Executive

RESIGNED

Assigned on 29 Aug 2003

Resigned on 30 Sep 2005

Time on role 2 years, 1 month, 1 day

SORGER, Wolfgang

Director

Construction Director

RESIGNED

Assigned on 30 Sep 2005

Resigned on 13 Dec 2005

Time on role 2 months, 13 days

TATTERS, Douglas Richard

Director

Accountant

RESIGNED

Assigned on 30 Sep 2004

Resigned on 15 May 2006

Time on role 1 year, 7 months, 15 days

TIPPING, Randall John

Director

Company Executive

RESIGNED

Assigned on 15 May 2006

Resigned on 28 Mar 2012

Time on role 5 years, 10 months, 13 days

TURNBULL, David

Director

Vice President Finance

RESIGNED

Assigned on 23 May 1997

Resigned on 23 Oct 1998

Time on role 1 year, 5 months

WALKER, Timothy

Director

Company Director

RESIGNED

Assigned on 25 Oct 1996

Resigned on 02 Feb 1999

Time on role 2 years, 3 months, 8 days

WIERZBINSKI, Stefan

Director

Executive Vice President Europe

RESIGNED

Assigned on 30 Sep 2005

Resigned on 22 Oct 2018

Time on role 13 years, 22 days

WINTERBOTTOM, David Stuart

Director

Company Director

RESIGNED

Assigned on 31 Mar 1995

Resigned on 23 May 1997

Time on role 2 years, 1 month, 23 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Feb 1995

Resigned on 08 Mar 1995

Time on role 23 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Feb 1995

Resigned on 08 Mar 1995

Time on role 23 days


Some Companies

A.B. GERRISH LIMITED

36 HERCULES WAY,MELKSHAM,SN12 6TS

Number:05726103
Status:ACTIVE
Category:Private Limited Company

DFW 2013 LIMITED

DARLINGFIELD FARM,GORDON,TD3 6LE

Number:SC463357
Status:ACTIVE
Category:Private Limited Company

GABRIEL JOB LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10927369
Status:ACTIVE
Category:Private Limited Company

LEYBOURNE GRANGE RIDING & TUITION LIMITED

THE RIDING CENTRE BIRLING ROAD,WEST MALLING,ME19 5HZ

Number:04161017
Status:ACTIVE
Category:Private Limited Company

RDW COMMERCIAL LTD

40A SPEIRS WHARF,GLASGOW,G4 9TH

Number:SC593709
Status:ACTIVE
Category:Private Limited Company

SANDGATE INTERNATIONAL LTD

10 FOSTER LANE,LONDON,EC2V 6HR

Number:10599103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source