GRANTCHESTER MAXIMUM LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active - Proposal to Strike off
- Private Limited Company
- Company No. 08949661
- Last Updated: 01 Jun 2023
Company Profile
GRANTCHESTER MAXIMUM LTD was incorporated on Thursday, March 20, 2014 as a Private Limited Company with registered address in LEICESTER. GRANTCHESTER MAXIMUM LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Other food services. This Private Limited Company has been operating for 10 years 6 months and 2 days.
Name | GRANTCHESTER MAXIMUM LTD |
---|---|
Company number | 08949661 |
Company type | Private Limited Company |
Incorporation date | 20 Mar 2014 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Mohammed Ayyaz Nationality: British |
Dates: Thursday, August 25, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Harald Miersch Nationality: German |
Dates: Tuesday, May 3, 2022 - Thursday, August 25, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Roshani Gurung Nationality: Nepalese |
Dates: Friday, December 10, 2021 - Tuesday, May 3, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Santano Costa Nationality: Indian |
Dates: Wednesday, June 23, 2021 - Friday, December 10, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ignatius Lucas Nationality: Indian |
Dates: Wednesday, March 24, 2021 - Wednesday, June 23, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Reuben Williamson Nationality: British |
Dates: Thursday, February 4, 2021 - Wednesday, March 24, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr David Thompson Nationality: British |
Dates: Wednesday, October 28, 2020 - Thursday, February 4, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michael Harvey Nationality: British |
Dates: Tuesday, May 5, 2020 - Wednesday, October 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr James Bradin Nationality: British |
Dates: Friday, February 28, 2020 - Tuesday, May 5, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Nirmal Koirala Nationality: British |
Dates: Thursday, December 12, 2019 - Friday, February 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Emmanuel Pope Nationality: British |
Dates: Thursday, October 3, 2019 - Thursday, December 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Lewis Booth Nationality: British |
Dates: Thursday, September 5, 2019 - Thursday, October 3, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Christopher Bourton Nationality: British |
Dates: Thursday, May 16, 2019 - Thursday, September 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ruwan Algydura Fernando Nationality: Italian |
Dates: Monday, February 25, 2019 - Thursday, May 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Przemyslaw Zawieja Nationality: Polish |
Dates: Friday, September 21, 2018 - Monday, February 25, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ramesh Sharma Nationality: British |
Dates: Tuesday, July 31, 2018 - Friday, September 21, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jason Simon Knight Nationality: British |
Dates: Wednesday, May 2, 2018 - Tuesday, July 31, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Wednesday, May 2, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Monyr Lemmou Nationality: Italian |
Dates: Wednesday, February 21, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr David Ogbeide Nationality: British |
Dates: Tuesday, October 10, 2017 - Wednesday, February 21, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
John Munford Nationality: British |
Dates: Friday, September 16, 2016 - Tuesday, October 10, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 January |
Next annual accounts due | 31 October 2023, (-327 days left) |
Latest accounts | 31 January 2022 |
Next confirmation statement due | 17 April 2017 |
Last confirmation statement dated | 20 March 2016 |
Mortgages
No mortgages have been registered against GRANTCHESTER MAXIMUM LTD.
Previous Names
Name | Change Date |
---|---|
GRANTCHESTER MAXIMUM LTD | 20 Mar 2014 |