This company is commonly known as Grapevine Corporate Limited. The company was founded 29 years ago and was given the registration number 03034679. The firm's registered office is in PETERBOROUGH. You can find them at Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | GRAPEVINE CORPORATE LIMITED |
---|---|---|
Company Number | : | 03034679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1995 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rel House Southgate Way, Orton Southgate, Peterborough, Cambridgeshire, United Kingdom, PE2 6GP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rel House, Southgate Way, Orton Southgate, Peterborough, United Kingdom, PE2 6GP | Director | 24 June 2019 | Active |
3 Old Forge, Brightlingsea, Colchester, CO7 0QZ | Secretary | 04 December 1996 | Active |
Braeside Foxes Grove Hunters Chase, Hutton, Brentwood, CM13 1SR | Secretary | 17 March 1995 | Active |
7 Sarre Way, Brightlingsea, Colchester, CO7 0RQ | Secretary | 27 December 1995 | Active |
The Sycamores, Love Lane, Brightlingsea, Colchester, CO7 0QQ | Secretary | 01 June 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 17 March 1995 | Active |
Braeside, Foxes Grove, Hutton, Brentwood, CM13 1SR | Director | 17 March 1995 | Active |
47-50, Margaret Street, London, United Kingdom, W1W 8SB | Director | 04 December 1996 | Active |
Rel House, Southgate Way, Orton Southgate, Peterborough, United Kingdom, PE2 6GP | Director | 25 April 2020 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 17 March 1995 | Active |
Rel Uk Holdings Limited | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor East, 47-50 Margaret Street, London, United Kingdom, W1W 8SB |
Nature of control | : |
|
Mr John Andrew Norfolk | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47-50, Margaret Street, London, United Kingdom, W1W 8SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-01 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-16 | Dissolution | Dissolution application strike off company. | Download |
2022-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-10 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.