This company is commonly known as Grf Services Limited. The company was founded 30 years ago and was given the registration number 02841906. The firm's registered office is in LONDON. You can find them at Corn Exchange, 55 Mark Lane, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | GRF SERVICES LIMITED |
---|---|---|
Company Number | : | 02841906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corn Exchange, 55 Mark Lane, London, EC3R 7NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Secretary | 29 March 1996 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 01 January 2018 | Active |
Corn Exchange 55, Mark Lane, London, United Kingdom, EC3R 7NE | Director | 18 August 2014 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 01 January 2018 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 01 January 2021 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 11 November 2016 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 03 August 1993 | Active |
Aran, 15a Mayfield Road, Weybridge, KT13 8XB | Secretary | 03 August 1993 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 16 July 2013 | Active |
Oakridge, Grimms Hill, Great Missenden, HP16 9BG | Director | 08 October 2001 | Active |
Aran, 15a Mayfield Road, Weybridge, KT13 8XB | Director | 03 August 1993 | Active |
Aran 15 Mayfield Road, Weybridge, KT13 8XB | Director | 03 August 1993 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 12 November 2007 | Active |
The Old Rectory, Metton, Roughton, NR11 8QX | Director | 29 March 1996 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 08 October 2001 | Active |
James Barton, Vellow Road Stogumber, Taunton, TA4 3TL | Director | 29 March 1996 | Active |
Yew Tree Farm Ford End, Clavering, Saffron Walden, CB11 4PU | Director | 10 February 1994 | Active |
Robin Hill Church Road, Hockley, SS5 6AE | Director | 29 March 1996 | Active |
Robins Wood Station Hill, Wadhurst, TN5 6RY | Director | 05 July 2005 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 03 October 2016 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 08 October 2001 | Active |
40a Crooms Hill, Greenwich, London, SE10 8HD | Director | 10 August 1993 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 08 October 2001 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 03 November 2015 | Active |
Corn Exchange, 55 Mark Lane, London, EC3R 7NE | Director | 12 November 2007 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 03 August 1993 | Active |
Faraday Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-01 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Officers | Appoint person director company with name date. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type full. | Download |
2016-11-22 | Officers | Appoint person director company with name date. | Download |
2016-10-17 | Officers | Appoint person director company with name date. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.