This company is commonly known as Griffin Cardwell Limited. The company was founded 22 years ago and was given the registration number 04321434. The firm's registered office is in FLEET. You can find them at 87 Fleet Road, , Fleet, Hampshire. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.
Name | : | GRIFFIN CARDWELL LIMITED |
---|---|---|
Company Number | : | 04321434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87 Fleet Road, Fleet, Hampshire, GU51 3PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Mundays Boro Road, Puttenham, GU3 1AZ | Secretary | 01 March 2007 | Active |
78 Salisbury Road, Farnborough, GU14 7AG | Director | 13 November 2001 | Active |
16 Tichborne Close, Frimley, Camberley, GU16 5RP | Secretary | 21 November 2001 | Active |
39 The Avenue, Andover, SP10 3EP | Secretary | 01 April 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 November 2001 | Active |
10905 Hobbs Station Road, Louisville, Usa, | Director | 31 December 2005 | Active |
87, Fleet Road, Fleet, GU51 3PJ | Director | 01 January 2015 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 November 2001 | Active |
16 Tichborne Close, Frimley, Camberley, GU16 5RP | Director | 03 December 2001 | Active |
4203 Rwaina Dr, Louisville, Usa, | Director | 01 July 2006 | Active |
2235, Corydon Pike, New Albany, Usa, | Director | 09 December 2015 | Active |
39 The Avenue, Andover, SP10 3EP | Director | 03 December 2001 | Active |
Gch International, 330 Boxley Ave, Louisville, Kentucky, United Kingdom, | Director | 15 April 2011 | Active |
10813 Golden Maple Place, Louisville, Kentucky, Usa, | Director | 03 December 2001 | Active |
1909 Bainbridge Row Drive, Louisville, Usa, | Director | 21 November 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 November 2001 | Active |
Griffin Cardwell Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 87, Fleet Road, Fleet, United Kingdom, GU51 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type small. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Officers | Appoint person director company with name date. | Download |
2015-12-09 | Officers | Termination director company with name termination date. | Download |
2015-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-03-09 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.