This company is commonly known as Grain Harvesters Limited. The company was founded 77 years ago and was given the registration number 00425039. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | GRAIN HARVESTERS LIMITED |
---|---|---|
Company Number | : | 00425039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1946 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 11 January 2017 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 21 February 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 20 January 2021 | Active |
19 Union Road, Bridge, Canterbury, CT4 5LN | Secretary | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 09 June 2016 | Active |
The Old Colliery, Wingham, Canterbury, CT3 1LS | Secretary | 20 December 2001 | Active |
Street End Place, St End, Canterbury, CT4 5NP | Director | - | Active |
11 Bridge Down, Bridge, Canterbury, CT4 5AZ | Director | 01 July 2006 | Active |
The Old Colliery, Wingham, Canterbury, CT3 1LS | Director | 14 August 2009 | Active |
Frisel House, Gravelly Lane, Fiskerton, Southwell, England, NG25 0UW | Director | 20 August 2014 | Active |
The Oast, Hearts Delight Wingham, Canterbury, CT3 1EP | Director | - | Active |
Martell Lodge, Golden Hill, Whitstable, CT5 3AR | Director | 11 January 1999 | Active |
Great Pedding Farm, Wingham, Canterbury, CT3 1JS | Director | - | Active |
The Old Colliery, Wingham, Canterbury, CT3 1LS | Director | 14 November 2011 | Active |
Firstone The List, Wickhambreaux, Canterbury, CT3 1RX | Director | - | Active |
Gooseberry Hall Farmhouse, Nonington, Dover, CT15 4HJ | Director | - | Active |
West Deeping, Peterborough, PE6 9HS | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 29 September 1998 | Active |
The Old Colliery, Wingham, Canterbury, CT3 1LS | Director | 01 July 2006 | Active |
Redwing House, Worcester Lane, Canterbury, CT3 4AA | Director | - | Active |
The Old Colliery, Wingham, Canterbury, CT3 1LS | Director | 30 March 1995 | Active |
Orchard House, Selson Eastry, Sandwich, CT13 0EF | Director | - | Active |
Reynolds Place, Littlebourne, Canterbury, CT3 1QJ | Director | - | Active |
Newborn Farm, Grove, Canterbury, CT3 4BJ | Director | - | Active |
The Old Colliery, Wingham, Canterbury, CT3 1LS | Director | 24 October 1996 | Active |
24, Swallow Hill, Thurlby, Bourne, England, PE10 0JB | Director | 20 August 2014 | Active |
Frontier Agriculture Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Associated British Foods Plc, Weston Centre, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Miscellaneous | Legacy. | Download |
2019-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2018-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.