GRANITE MASTER ISSUER PLC

  • Company statusliquidation
  • Company No05250668
  • Age20 years 9 months Incorporated 5 October 2004
  • Officers3

Address

C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

GRANITE MASTER ISSUER PLC is an liquidation company incorporated on 5 October 2004 and based in London. The company was registered 21 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64999 Financial intermediation not elsewhere classified

  • Accounts

    Available to 31 March 2016. Next accounts due by 30 September 2016

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Months Ago on 28 Nov 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 28 Nov 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 06 Dec 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 13 Jul 2022

Liquidation Voluntary Removal Of Liquidator By Court

3 Years Ago on 11 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 04 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 14 Dec 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 09 Dec 2021

Liquidation Voluntary Resignation Liquidator

3 Years Ago on 07 Aug 2021

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 07 Aug 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 13 Jan 2021

Liquidation Voluntary Resignation Liquidator

4 Years Ago on 13 Jan 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 09 Dec 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 02 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 11 Oct 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 14 Dec 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 08 Dec 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 02 Nov 2016

Liquidation Voluntary Declaration Of Solvency

8 Years Ago on 28 Oct 2016

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 28 Oct 2016

Resolution

8 Years Ago on 28 Oct 2016

Confirmation Statement With Updates

8 Years Ago on 23 Sep 2016

Mortgage Satisfy Charge Full

8 Years Ago on 22 Sep 2016

Appoint Person Director Company With Name Date

9 Years Ago on 25 Apr 2016

Termination Director Company With Name Termination Date

9 Years Ago on 25 Apr 2016

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
LAW DEBENTURE CORPORATE SERVICES LTDcorporate secretary 05 Oct 2004
LDC SECURITISATION DIRECTOR NO.1 LIMITEDcorporate director 15 Oct 2004
LDC SECURITISATION DIRECTOR NO.2 LIMITEDcorporate director 05 Oct 2004

PSC (Persons with Significant control)

NameDate of BirthAppointed
Granite Finance Funding 2 Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.