This company is commonly known as Griffin & Brand (european) Limited. The company was founded 57 years ago and was given the registration number 00900348. The firm's registered office is in ASHFORD. You can find them at Trophy House, Leacon Road, Ashford, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.
Name | : | GRIFFIN & BRAND (EUROPEAN) LIMITED |
---|---|---|
Company Number | : | 00900348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1967 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trophy House, Leacon Road, Ashford, England, TN23 4TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Secretary | 19 June 2019 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | - | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | - | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | - | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 23 March 2012 | Active |
5th Floor, Ashford Commercial Quarter, 1 Dover Place, Ashford, England, TN23 1FB | Director | 14 March 1997 | Active |
Dixgate, Cranbrook Road, Benenden, TN17 4ET | Secretary | - | Active |
21 Acacia Way, Sidcup, DA15 8WW | Secretary | 06 February 1996 | Active |
64 Bucksford Lane, Singleton, Ashford, TN23 4YR | Secretary | 12 May 1994 | Active |
Russetts Mounts Hill, Cranbrook Road, Beneden, TN17 4ET | Secretary | 28 June 1996 | Active |
103 Clonmore Street, Southfields, London, SW18 5HD | Secretary | 31 August 1995 | Active |
Middle Standen, Benenden, TN17 4LA | Director | - | Active |
Mallards, Sandhurst Lane, Rolvenden, Cranbrook, TN17 4PH | Director | - | Active |
28 Ashcroft Road, Ashdown Park, Paddock Wood, TN12 6LG | Director | 12 May 1994 | Active |
Mark Andrew Elliott | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Mrs Michelle West | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, Ashford Commercial Quarter, Ashford, England, TN23 1FB |
Nature of control | : |
|
Mrs Joyce Elliott | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | British |
Address | : | 10 New Square, London, WC2A 3QG |
Nature of control | : |
|
Mr Anthony Joseph Elliott | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | 10 New Square, London, WC2A 3QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-21 | Officers | Change person director company with change date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-01-16 | Accounts | Accounts with accounts type full. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Officers | Appoint person secretary company with name date. | Download |
2019-06-20 | Officers | Termination secretary company with name termination date. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.