Company NameGEA Grenco Limited
DirectorsJohn Anthony Suchar and Timothy John Donbavand
Company StatusActive
Company Number01699917
CategoryPrivate Limited Company
Incorporation Date16 February 1983(41 years, 2 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Anthony Suchar
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(25 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stangate Drive
Iwade
Sittingbourne
Kent
ME9 8UG
Director NameMr Timothy John Donbavand
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(32 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Gea Refrigeration Ltd Conqueror Court
Sittingbourne
Kent
ME10 5BH
Director NameDavid John Devon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 December 2002)
RoleChartered Accountant
Correspondence AddressLynwood
Camden Road
Bexley
Kent
DA5 3NP
Director NameKeith Anthony Hoyle
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(9 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address4 Hengist Way
Bromley
Kent
BR2 0NS
Director NameMr John Sidney Panting
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 May 1993)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address48 Linden Way
Send Marsh
Woking
Surrey
GU23 6LW
Secretary NameDavid John Devon
NationalityBritish
StatusResigned
Appointed29 May 1992(9 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 01 August 2013)
RoleCompany Director
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameBastiaan Adrianus De Jong
Date of BirthNovember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed10 November 1992(9 years, 9 months after company formation)
Appointment Duration14 years (resigned 14 November 2006)
RoleDivision Controller
Country of ResidenceNetherlands
Correspondence AddressKreekdijk 47
4758 Tm
Standdarbuiten
Netherlands
Director NameHendrik Christiaan Kempers
Date of BirthJune 1938 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed10 November 1992(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 May 2000)
RoleCompany Director
Correspondence AddressVita Novalaan 11
3941 Js Doorn
Holland
Director NameUwe Luders
Date of BirthJuly 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed10 November 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 1996)
RoleCompany Director
Correspondence AddressOlmenlaan 9
5271 Rp St Michielsgestel
The Netherlands
Director NameGeorge Robert Vance
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(9 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 November 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigh Willows
Brentsbrook Park North Holmwood
Dorking
Surrey
RH5 4JL
Director NameMr Philip John Willoughby
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(9 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenlee 28 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameMichael Derek Ashley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(12 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1995)
RoleChartered Accountant
Correspondence Address27 Bilberry Close
Locks Heath
Southampton
Hampshire
SO31 6XX
Director NameLeon Antonius Maria Verweij
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed13 February 1996(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 May 1997)
RoleFinancial Director
Correspondence AddressMassenetlaan 19
Tilburg
5049 Ad
The Netherlands
Director NameAndrew Francis Richardson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressWinterbrook
Oakfield Lane Wilmington
Dartford
Kent
DA1 2TE
Director NameIan William Alexander Welsh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address6 Highland Drive
Fleet
Hampshire
GU13 8TH
Director NameMr Paul John Lanigan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2000)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 Pett Close
Hornchurch
Essex
RM11 1FF
Director NameDavid Kinchin
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address7 Strouts Road
Ashford
Kent
TN23 5WB
Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed14 November 1997(14 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Director NameGraham Sydney Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(17 years, 2 months after company formation)
Appointment Duration14 years (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Joy Lane
Whitstable
Kent
CT5 4DD
Director NameMr Peter John Callow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2000(17 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Grove
Crowborough
East Sussex
TN6 1NY
Director NameMr Christopher Erskine Lawton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 February 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strettitt Gardens
East Peckham
Kent
TN12 5ES
Director NamePetrus Antonius Rijkoort
Date of BirthApril 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed14 November 2006(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 December 2007)
RoleCompany Director
Correspondence AddressPippeling 17
Nl-2271 Ph Boskoop
Netherlands
Director NameMichael Vogel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2007(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Correspondence AddressLouise De Colignylaan 4
Oegstgeest
2341cj
Netherlands
Director NameMr David Bostock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(24 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbey Way
Willesborough Lees
Ashford
Kent
TN24 0HY
Secretary NameAlan Dawson
StatusResigned
Appointed01 August 2013(30 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2017)
RoleCompany Director
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH

Contact

Websitegea.com

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gea Refrigeration Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

5 July 1991Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

27 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
14 July 2021Director's details changed for Mr Timothy John Donbavand on 3 June 2021 (2 pages)
30 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
5 October 2020Registered 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 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Alan Dawson as a secretary on 8 December 2017 (1 page)
23 March 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
23 May 2016Appointment of Timothy John Donbavand as a director on 2 November 2015 (2 pages)
23 May 2016Appointment of Timothy John Donbavand as a director on 2 November 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 November 2015Director's details changed for John Anthony Suchar on 11 December 2012 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 November 2015Director's details changed for John Anthony Suchar on 11 December 2012 (2 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Termination of appointment of David Bostock as a director on 25 September 2014 (1 page)
30 September 2014Termination of appointment of David Bostock as a director on 25 September 2014 (1 page)
2 June 2014Termination of appointment of Graham Young as a director (1 page)
2 June 2014Termination of appointment of Graham Young as a director (1 page)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Termination of appointment of Graham Young as a director (1 page)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Termination of appointment of Graham Young as a director (1 page)
6 January 2014Appointment of Alan Dawson as a secretary (2 pages)
6 January 2014Appointment of Alan Dawson as a secretary (2 pages)
6 January 2014Termination of appointment of David Devon as a secretary (1 page)
6 January 2014Termination of appointment of David Devon as a secretary (1 page)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
12 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (6 pages)
14 January 2013Statement of capital on 14 January 2013
  • GBP 1
(4 pages)
14 January 2013Statement of capital on 14 January 2013
  • GBP 1
(4 pages)
7 January 2013Statement by directors (1 page)
7 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2013Solvency statement dated 12/12/12 (1 page)
7 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 January 2013Solvency statement dated 12/12/12 (1 page)
7 January 2013Statement by directors (1 page)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
15 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
14 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
25 August 2010Full accounts made up to 31 December 2009 (18 pages)
25 August 2010Full accounts made up to 31 December 2009 (18 pages)
10 June 2010Director's details changed for Graham Sydney Young on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Anthony Suchar on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Graham Sydney Young on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Graham Sydney Young on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Anthony Suchar on 1 October 2009 (2 pages)
10 June 2010Director's details changed for John Anthony Suchar on 1 October 2009 (2 pages)
16 February 2010Termination of appointment of Michael Vogel as a director (2 pages)
16 February 2010Termination of appointment of Michael Vogel as a director (2 pages)
16 February 2010Termination of appointment of Christopher Lawton as a director (2 pages)
16 February 2010Termination of appointment of Christopher Lawton as a director (2 pages)
5 November 2009Amended full accounts made up to 31 December 2008 (18 pages)
5 November 2009Amended full accounts made up to 31 December 2008 (18 pages)
16 September 2009Full accounts made up to 31 December 2008 (18 pages)
16 September 2009Full accounts made up to 31 December 2008 (18 pages)
14 July 2009Return made up to 29/05/09; full list of members (5 pages)
14 July 2009Return made up to 29/05/09; full list of members (5 pages)
1 December 2008Director appointed john anthony suchar (2 pages)
1 December 2008Director appointed john anthony suchar (2 pages)
30 July 2008Company name changed grenco refrigeration LIMITED\certificate issued on 04/08/08 (2 pages)
30 July 2008Company name changed grenco refrigeration LIMITED\certificate issued on 04/08/08 (2 pages)
18 July 2008Full accounts made up to 31 December 2007 (18 pages)
18 July 2008Full accounts made up to 31 December 2007 (18 pages)
5 June 2008Return made up to 29/05/08; full list of members (4 pages)
5 June 2008Return made up to 29/05/08; full list of members (4 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Return made up to 29/05/07; full list of members (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Return made up to 29/05/07; full list of members (3 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
3 July 2006Return made up to 29/05/06; full list of members (3 pages)
3 July 2006Return made up to 29/05/06; full list of members (3 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
7 November 2005Full accounts made up to 31 December 2004 (16 pages)
28 September 2005Return made up to 29/05/05; full list of members (6 pages)
28 September 2005Return made up to 29/05/05; full list of members (6 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
17 January 2005Full accounts made up to 31 December 2003 (16 pages)
17 January 2005Full accounts made up to 31 December 2003 (16 pages)
19 November 2004Secretary's particulars changed (1 page)
19 November 2004Secretary's particulars changed (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
18 June 2004Return made up to 29/05/04; full list of members (6 pages)
18 June 2004Return made up to 29/05/04; full list of members (6 pages)
25 May 2004Secretary's particulars changed (1 page)
25 May 2004Secretary's particulars changed (1 page)
14 May 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 May 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
6 June 2003Return made up to 29/05/03; full list of members (6 pages)
6 June 2003Return made up to 29/05/03; full list of members (6 pages)
27 May 2003Full accounts made up to 30 September 2002 (31 pages)
27 May 2003Full accounts made up to 30 September 2002 (31 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
24 June 2002Company name changed grenco uk LIMITED\certificate issued on 24/06/02 (2 pages)
24 June 2002Company name changed grenco uk LIMITED\certificate issued on 24/06/02 (2 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
13 June 2002Return made up to 29/05/02; full list of members (7 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
22 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Full accounts made up to 30 September 2001 (15 pages)
5 February 2002Full accounts made up to 30 September 2001 (15 pages)
8 August 2001Return made up to 29/05/01; full list of members (7 pages)
8 August 2001Return made up to 29/05/01; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
23 February 2001Full accounts made up to 30 September 1999 (15 pages)
23 February 2001Full accounts made up to 30 September 1999 (15 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Return made up to 29/05/00; full list of members (8 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Return made up to 29/05/00; full list of members (8 pages)
7 August 2000New director appointed (2 pages)
17 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
17 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
9 February 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
9 February 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
3 February 2000Full accounts made up to 31 December 1998 (15 pages)
3 February 2000Full accounts made up to 31 December 1998 (15 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 September 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 September 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 August 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
17 August 1999Return made up to 29/05/99; full list of members (10 pages)
17 August 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
17 August 1999Return made up to 29/05/99; full list of members (10 pages)
18 April 1999Registered office changed on 18/04/99 from: park house albany park, frimley road, camberley, surrey GU15 2PL (1 page)
18 April 1999Registered office changed on 18/04/99 from: park house albany park, frimley road, camberley, surrey GU15 2PL (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (15 pages)
20 October 1998Full accounts made up to 31 December 1997 (15 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997Secretary resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
27 November 1997New secretary appointed (2 pages)
4 November 1997Full accounts made up to 31 December 1996 (17 pages)
4 November 1997Full accounts made up to 31 December 1996 (17 pages)
22 July 1997Return made up to 29/05/97; full list of members (7 pages)
22 July 1997Return made up to 29/05/97; full list of members (7 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (15 pages)
15 October 1996Full accounts made up to 31 December 1995 (15 pages)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
10 August 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996Return made up to 29/05/96; full list of members (8 pages)
5 June 1996Return made up to 29/05/96; full list of members (8 pages)
2 May 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996New director appointed (2 pages)
1 April 1996Company name changed grenco matal LIMITED\certificate issued on 02/04/96 (2 pages)
1 April 1996Company name changed grenco matal LIMITED\certificate issued on 02/04/96 (2 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
6 June 1995Return made up to 29/05/95; full list of members (18 pages)
6 June 1995Return made up to 29/05/95; full list of members (18 pages)
9 July 1991Particulars of mortgage/charge (4 pages)
9 July 1991Particulars of mortgage/charge (4 pages)
22 March 1991Particulars of mortgage/charge (3 pages)
22 March 1991Particulars of mortgage/charge (3 pages)
25 October 1989Particulars of mortgage/charge (3 pages)
25 October 1989Particulars of mortgage/charge (3 pages)
5 January 1988Company name changed grenco refrigeration services li mited\certificate issued on 01/01/88 (2 pages)
5 January 1988Company name changed grenco refrigeration services li mited\certificate issued on 01/01/88 (2 pages)
8 July 1983Company name changed\certificate issued on 08/07/83 (2 pages)
8 July 1983Company name changed\certificate issued on 08/07/83 (2 pages)
16 February 1983Incorporation (14 pages)
16 February 1983Incorporation (14 pages)