This company is commonly known as Grenchurch Markets Limited. The company was founded 33 years ago and was given the registration number 02579638. The firm's registered office is in MORETON-IN-MARSH. You can find them at 4b Fosseway Business Centre, Stratford Road, Moreton-in-marsh, Glos. This company's SIC code is 99999 - Dormant Company.
Name | : | GRENCHURCH MARKETS LIMITED |
---|---|---|
Company Number | : | 02579638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1991 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4b Fosseway Business Centre, Stratford Road, Moreton-in-marsh, Glos, England, GL56 9NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4b, Fosseway Business Centre, Stratford Road, Moreton-In-Marsh, England, GL56 9NQ | Secretary | 02 June 2017 | Active |
11, Dulverton Place, Moreton-In-Marsh, GL56 0HF | Director | 21 August 2008 | Active |
4b, Fosseway Business Centre, Stratford Road, Moreton-In-Marsh, England, GL56 9NQ | Director | 01 April 2014 | Active |
7, Meadow Close, Cockshot Lane, Kington, WR7 4DE | Secretary | 31 July 2008 | Active |
Pits View The Strand, Charlton, Pershore, WR10 3JZ | Secretary | 20 March 1991 | Active |
3 Oriel Grove, Moreton In Marsh, GL56 0ED | Secretary | 16 January 1997 | Active |
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ | Secretary | 04 February 1991 | Active |
33 Pencisely Crescent, Llandaff, Cardiff, CF5 1DS | Director | 04 February 1991 | Active |
7, Meadow Close, Cockshot Lane, Kington, WR7 4DE | Director | 31 July 2008 | Active |
Pits View The Strand, Charlton, Pershore, WR10 3JZ | Director | 20 March 1991 | Active |
The Retreat, 6 Shottery Road, Stratford Upon Avon, CV37 9QA | Director | 20 March 1991 | Active |
6, Shottery Road, Stratford Upon Avon, CV37 9QA | Director | 31 July 2008 | Active |
3 Oriel Grove, Moreton In Marsh, GL56 0ED | Director | 20 March 1991 | Active |
60 Heol Isaf, Radyr, Cardiff, CF4 8DZ | Director | 04 February 1991 | Active |
Mr David Joynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4b, Fosseway Business Centre, Moreton-In-Marsh, England, GL56 9NQ |
Nature of control | : |
|
Mrs Deanne Joynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4b, Fosseway Business Centre, Moreton-In-Marsh, England, GL56 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-21 | Gazette | Gazette notice voluntary. | Download |
2023-02-08 | Dissolution | Dissolution application strike off company. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Officers | Appoint person secretary company with name date. | Download |
2017-11-23 | Officers | Termination secretary company with name termination date. | Download |
2017-09-08 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Address | Change registered office address company with date old address new address. | Download |
2016-02-12 | Address | Change registered office address company with date old address new address. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.