This company is commonly known as Eddy Grimstead Group Limited. The company was founded 27 years ago and was given the registration number 03306600. The firm's registered office is in HORNCHURCH. You can find them at 22 Tyle Green, , Hornchurch, Essex. This company's SIC code is 70100 - Activities of head offices.
Name | : | EDDY GRIMSTEAD GROUP LIMITED |
---|---|---|
Company Number | : | 03306600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Tyle Green, Hornchurch, Essex, RM11 2TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Tyle Green, Hornchurch, England, RM11 2TB | Secretary | 13 December 2022 | Active |
22 Tyle Green, Emerson Park, Hornchurch, RM11 2TB | Director | 03 February 1997 | Active |
22 Tyle Green, Emerson Park, Hornchurch, RM11 2TB | Secretary | 17 August 2007 | Active |
19 Heath Drive, Gidea Park, Romford, RM2 5QH | Secretary | 03 February 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 January 1997 | Active |
Las Columnas,, Carrer De La Farigola 24,, Bendinat, Spain, | Director | 16 August 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 January 1997 | Active |
19 Heath Drive, Gidea Park, Romford, RM2 5QH | Director | 03 February 1997 | Active |
19 Heath Drive, Gidea Park, Romford, RM2 5QH | Director | 03 February 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 January 1997 | Active |
Mrs Janice Deborah Grimstead | ||
Notified on | : | 05 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE |
Nature of control | : |
|
Ms Deborah Sylvia Mabel Madeleine Cameron | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | English |
Address | : | 22, Tyle Green, Hornchurch, RM11 2TB |
Nature of control | : |
|
Mr Gary Edwin Henry Grimstead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | English |
Address | : | 22, Tyle Green, Hornchurch, RM11 2TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Accounts | Change account reference date company previous extended. | Download |
2023-03-15 | Capital | Capital alter shares subdivision. | Download |
2023-03-15 | Resolution | Resolution. | Download |
2023-03-15 | Incorporation | Memorandum articles. | Download |
2023-03-15 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-15 | Change of constitution | Statement of companys objects. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-13 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-13 | Officers | Appoint person secretary company with name date. | Download |
2022-12-13 | Officers | Termination secretary company with name termination date. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-11-02 | Capital | Capital cancellation shares. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.