Iwade
Sittingbourne
Kent
ME9 8UG
Director Name | Mr Timothy John Donbavand |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(32 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Gea Refrigeration Ltd Conqueror Court Sittingbourne Kent ME10 5BH |
Director Name | David John Devon |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Lynwood Camden Road Bexley Kent DA5 3NP |
Director Name | Keith Anthony Hoyle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 4 Hengist Way Bromley Kent BR2 0NS |
Director Name | Mr John Sidney Panting |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 1993) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 48 Linden Way Send Marsh Woking Surrey GU23 6LW |
Secretary Name | David John Devon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(9 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | St Brides House 10 Salisbury Square London EC4Y 8EH |
Director Name | Bastiaan Adrianus De Jong |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 14 November 2006) |
Role | Division Controller |
Country of Residence | Netherlands |
Correspondence Address | Kreekdijk 47 4758 Tm Standdarbuiten Netherlands |
Director Name | Hendrik Christiaan Kempers |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | Vita Novalaan 11 3941 Js Doorn Holland |
Director Name | Uwe Luders |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Olmenlaan 9 5271 Rp St Michielsgestel The Netherlands |
Director Name | George Robert Vance |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 November 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | High Willows Brentsbrook Park North Holmwood Dorking Surrey RH5 4JL |
Director Name | Mr Philip John Willoughby |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(9 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Penlee 28 Valley Road Rickmansworth Hertfordshire WD3 4DS |
Director Name | Michael Derek Ashley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 1995) |
Role | Chartered Accountant |
Correspondence Address | 27 Bilberry Close Locks Heath Southampton Hampshire SO31 6XX |
Director Name | Leon Antonius Maria Verweij |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 February 1996(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 1997) |
Role | Financial Director |
Correspondence Address | Massenetlaan 19 Tilburg 5049 Ad The Netherlands |
Director Name | Andrew Francis Richardson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Winterbrook Oakfield Lane Wilmington Dartford Kent DA1 2TE |
Director Name | Ian William Alexander Welsh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 6 Highland Drive Fleet Hampshire GU13 8TH |
Director Name | Mr Paul John Lanigan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Pett Close Hornchurch Essex RM11 1FF |
Director Name | David Kinchin |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 7 Strouts Road Ashford Kent TN23 5WB |
Secretary Name | Mr Alan Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(14 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Graham Sydney Young |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(17 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Joy Lane Whitstable Kent CT5 4DD |
Director Name | Mr Peter John Callow |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(17 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Grove Crowborough East Sussex TN6 1NY |
Director Name | Mr Christopher Erskine Lawton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strettitt Gardens East Peckham Kent TN12 5ES |
Director Name | Petrus Antonius Rijkoort |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 November 2006(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 2007) |
Role | Company Director |
Correspondence Address | Pippeling 17 Nl-2271 Ph Boskoop Netherlands |
Director Name | Michael Vogel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 December 2007(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | Louise De Colignylaan 4 Oegstgeest 2341cj Netherlands |
Director Name | Mr David Bostock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Abbey Way Willesborough Lees Ashford Kent TN24 0HY |
Secretary Name | Alan Dawson |
---|---|
Status | Resigned |
Appointed | 01 August 2013(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
Website | gea.com |
---|
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gea Refrigeration Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
5 July 1991 | Delivered on: 9 July 1991 Satisfied on: 24 February 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 brunel way (formerly site g) segensworth east fareham hampshire and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 March 1991 | Delivered on: 22 March 1991 Satisfied on: 22 May 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc. All heritable property and assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 October 1989 | Delivered on: 25 October 1989 Satisfied on: 10 August 1996 Persons entitled: Barclays Nominees (George Yard) Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 24/11/83. Particulars: £7675 as the same is held by barclays nominees (george yard) limited under the terms of the charging instrument being a deposit agreement dated 23-10-89. Fully Satisfied |
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
14 July 2021 | Director's details changed for Mr Timothy John Donbavand on 3 June 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
5 October 2020 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page) |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Alan Dawson as a secretary on 8 December 2017 (1 page) |
23 March 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 May 2016 | Appointment of Timothy John Donbavand as a director on 2 November 2015 (2 pages) |
23 May 2016 | Appointment of Timothy John Donbavand as a director on 2 November 2015 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
17 November 2015 | Director's details changed for John Anthony Suchar on 11 December 2012 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 November 2015 | Director's details changed for John Anthony Suchar on 11 December 2012 (2 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 September 2014 | Termination of appointment of David Bostock as a director on 25 September 2014 (1 page) |
30 September 2014 | Termination of appointment of David Bostock as a director on 25 September 2014 (1 page) |
2 June 2014 | Termination of appointment of Graham Young as a director (1 page) |
2 June 2014 | Termination of appointment of Graham Young as a director (1 page) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Graham Young as a director (1 page) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Termination of appointment of Graham Young as a director (1 page) |
6 January 2014 | Appointment of Alan Dawson as a secretary (2 pages) |
6 January 2014 | Appointment of Alan Dawson as a secretary (2 pages) |
6 January 2014 | Termination of appointment of David Devon as a secretary (1 page) |
6 January 2014 | Termination of appointment of David Devon as a secretary (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Statement of capital on 14 January 2013
|
14 January 2013 | Statement of capital on 14 January 2013
|
7 January 2013 | Statement by directors (1 page) |
7 January 2013 | Resolutions
|
7 January 2013 | Solvency statement dated 12/12/12 (1 page) |
7 January 2013 | Resolutions
|
7 January 2013 | Solvency statement dated 12/12/12 (1 page) |
7 January 2013 | Statement by directors (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
15 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
14 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
10 June 2010 | Director's details changed for Graham Sydney Young on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Anthony Suchar on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Graham Sydney Young on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Graham Sydney Young on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Anthony Suchar on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for John Anthony Suchar on 1 October 2009 (2 pages) |
16 February 2010 | Termination of appointment of Michael Vogel as a director (2 pages) |
16 February 2010 | Termination of appointment of Michael Vogel as a director (2 pages) |
16 February 2010 | Termination of appointment of Christopher Lawton as a director (2 pages) |
16 February 2010 | Termination of appointment of Christopher Lawton as a director (2 pages) |
5 November 2009 | Amended full accounts made up to 31 December 2008 (18 pages) |
5 November 2009 | Amended full accounts made up to 31 December 2008 (18 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 July 2009 | Return made up to 29/05/09; full list of members (5 pages) |
14 July 2009 | Return made up to 29/05/09; full list of members (5 pages) |
1 December 2008 | Director appointed john anthony suchar (2 pages) |
1 December 2008 | Director appointed john anthony suchar (2 pages) |
30 July 2008 | Company name changed grenco refrigeration LIMITED\certificate issued on 04/08/08 (2 pages) |
30 July 2008 | Company name changed grenco refrigeration LIMITED\certificate issued on 04/08/08 (2 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
5 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
3 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
3 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
28 September 2005 | Return made up to 29/05/05; full list of members (6 pages) |
28 September 2005 | Return made up to 29/05/05; full list of members (6 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
17 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
17 January 2005 | Full accounts made up to 31 December 2003 (16 pages) |
19 November 2004 | Secretary's particulars changed (1 page) |
19 November 2004 | Secretary's particulars changed (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
18 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 May 2004 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
6 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
27 May 2003 | Full accounts made up to 30 September 2002 (31 pages) |
27 May 2003 | Full accounts made up to 30 September 2002 (31 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
24 June 2002 | Company name changed grenco uk LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed grenco uk LIMITED\certificate issued on 24/06/02 (2 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
5 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 August 2001 | Return made up to 29/05/01; full list of members (7 pages) |
8 August 2001 | Return made up to 29/05/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
23 February 2001 | Full accounts made up to 30 September 1999 (15 pages) |
23 February 2001 | Full accounts made up to 30 September 1999 (15 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 29/05/00; full list of members (8 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 29/05/00; full list of members (8 pages) |
7 August 2000 | New director appointed (2 pages) |
17 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
17 July 2000 | Delivery ext'd 3 mth 30/09/99 (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
9 February 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
9 February 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
3 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (15 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 September 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
3 September 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
17 August 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
17 August 1999 | Return made up to 29/05/99; full list of members (10 pages) |
17 August 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
17 August 1999 | Return made up to 29/05/99; full list of members (10 pages) |
18 April 1999 | Registered office changed on 18/04/99 from: park house albany park, frimley road, camberley, surrey GU15 2PL (1 page) |
18 April 1999 | Registered office changed on 18/04/99 from: park house albany park, frimley road, camberley, surrey GU15 2PL (1 page) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
20 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 July 1997 | Return made up to 29/05/97; full list of members (7 pages) |
22 July 1997 | Return made up to 29/05/97; full list of members (7 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
15 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
5 June 1996 | Return made up to 29/05/96; full list of members (8 pages) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
1 April 1996 | Company name changed grenco matal LIMITED\certificate issued on 02/04/96 (2 pages) |
1 April 1996 | Company name changed grenco matal LIMITED\certificate issued on 02/04/96 (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
6 June 1995 | Return made up to 29/05/95; full list of members (18 pages) |
6 June 1995 | Return made up to 29/05/95; full list of members (18 pages) |
9 July 1991 | Particulars of mortgage/charge (4 pages) |
9 July 1991 | Particulars of mortgage/charge (4 pages) |
22 March 1991 | Particulars of mortgage/charge (3 pages) |
22 March 1991 | Particulars of mortgage/charge (3 pages) |
25 October 1989 | Particulars of mortgage/charge (3 pages) |
25 October 1989 | Particulars of mortgage/charge (3 pages) |
5 January 1988 | Company name changed grenco refrigeration services li mited\certificate issued on 01/01/88 (2 pages) |
5 January 1988 | Company name changed grenco refrigeration services li mited\certificate issued on 01/01/88 (2 pages) |
8 July 1983 | Company name changed\certificate issued on 08/07/83 (2 pages) |
8 July 1983 | Company name changed\certificate issued on 08/07/83 (2 pages) |
16 February 1983 | Incorporation (14 pages) |
16 February 1983 | Incorporation (14 pages) |