This company is commonly known as Grenfell Association Of Great Britain And Ireland(the). The company was founded 95 years ago and was given the registration number 00232361. The firm's registered office is in NOTTINGHAM. You can find them at Bridleways Old Main Road, Bulcote, Nottingham, Nottinghamshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | GRENFELL ASSOCIATION OF GREAT BRITAIN AND IRELAND(THE) |
---|---|---|
Company Number | : | 00232361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1928 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridleways Old Main Road, Bulcote, Nottingham, Nottinghamshire, NG14 5GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Violet Road, West Bridgford, Nottingham, England, NG2 5HA | Secretary | 21 November 2015 | Active |
24, Leesands Close, Fulwood, Preston, United Kingdom, PR2 6GJ | Director | 29 November 2008 | Active |
Ormonde Durton Lane, Broughton, Preston, PR3 5LE | Director | - | Active |
Quakers Mead, 36 Sidcot Lane, Winscombe, BS25 1LP | Director | - | Active |
25, Violet Road, West Bridgford, Nottingham, England, NG2 5HA | Director | 17 January 2013 | Active |
The Cottage, Pye Lane, Deopham, Wymondham, England, NR18 9AB | Director | 01 January 2015 | Active |
White House Farm, Mill Street, Swanton Morley, Dereham, England, NR20 4QB | Director | 29 November 2008 | Active |
Fitillay House, 2 Hart Lane, Harvel Street, Meopham, Gravesend, England, DA13 0DS | Director | - | Active |
Pond Farm, Kirby Bedon, Norwich, NR14 7DY | Secretary | - | Active |
Kenamish, Field Lane, Kemberton, Shifnal, United Kingdom, TF11 9LW | Secretary | 21 November 2009 | Active |
1 The Laurels, School Road, Knodishall, Saxmundham, IP17 1TZ | Director | - | Active |
41 Ash Grove, Leeds, LS6 1AX | Director | - | Active |
Pond Farm, Kirby Bedon, Norwich, United Kingdom, NR14 7DY | Director | 21 November 2009 | Active |
Blaven, Golf Course Road, Newtonmore, PH20 1AT | Director | - | Active |
Kenamish Field Lane, Kemberton, Shifnal, TF11 9LW | Director | - | Active |
28, Thornhill, North Weald, Epping, United Kingdom, CM16 6DN | Director | 08 May 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2017-03-10 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Officers | Change person director company with change date. | Download |
2017-01-06 | Officers | Change person director company with change date. | Download |
2016-03-16 | Officers | Change person director company with change date. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.