This company is commonly known as Griffin Managers Limited. The company was founded 36 years ago and was given the registration number 02149407. The firm's registered office is in LONDON. You can find them at Regis House, 45 King William Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | GRIFFIN MANAGERS LIMITED |
---|---|---|
Company Number | : | 02149407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regis House, 45 King William Street, London, EC4R 9AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regis House, 45 King William Street, London, EC4R 9AN | Director | 03 November 2023 | Active |
Regis House, 45 King William Street, London, EC4R 9AN | Director | 03 November 2023 | Active |
Portland House, 29 High Street, Botley, Southampton, SO30 2EA | Secretary | 23 September 2002 | Active |
26 Farmers Road, The Hythe, Staines, TW18 3JE | Secretary | - | Active |
65, Gordian Way, Stevenage, England, SG2 7QH | Secretary | 01 July 2013 | Active |
Darenth Hulme, Shacklands Road, Shoreham, Sevenoaks, TN14 7TU | Director | - | Active |
Clivesden South Road, St Georges Hill, Weybridge, KT13 0NB | Director | - | Active |
Portland House, 29 High Street, Botley, Southampton, SO30 2EA | Director | 01 January 2009 | Active |
Portland House, 29 High Street, Botley, Southampton, SO30 2EA | Director | 09 June 1997 | Active |
Glebelands, Elmore Road, Chipstead, CR5 3SG | Director | - | Active |
Penny Farm, Holwell, Sherborne, DT9 5LF | Director | 20 August 1996 | Active |
60 Elms Road, Clapham, London, SW4 9EW | Director | 15 March 1993 | Active |
Haycorns Fairmead Road, Marlpit Hill, Edenbridge, TN8 6JR | Director | 15 March 1993 | Active |
79 Blackmore Grove, Teddington, TW11 9AE | Director | 01 April 2004 | Active |
36 Hotham Road, London, SW15 1QJ | Director | - | Active |
Regis House, 45 King William Street, London, EC4R 9AN | Director | 01 May 2021 | Active |
39 Vine Stret, Romford, RM7 7LH | Director | 01 April 2006 | Active |
Lex Farm, Milford Road, Elstead, Godalming, GU8 6HZ | Director | 01 February 2000 | Active |
89 Camberwell Grove, London, SE5 8JE | Director | - | Active |
65, Gordian Way, Stevenage, England, SG2 7QH | Director | 01 July 2013 | Active |
Manor Farm Manor Road, Sutton, Peterborough, PE5 7XG | Director | 01 April 1998 | Active |
47 Kingstown Street, London, NW1 8JP | Director | - | Active |
16 Beaufort Road, Twickenham, TW1 2PQ | Director | 04 September 2003 | Active |
Tindall Riley & Co Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Regis House, King William Street, London, England, EC4R 9AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Termination secretary company with name termination date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.