R.W.GRIFFITHS PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B2 2BJ

Company number 00391071
Status Liquidation
Incorporation Date 11 November 1944
Company Type Private Limited Company
Address C/O SMITH & WILLIAMSON LLP 3RD FLOOR, 9 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B2 2BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1,100 . The most likely internet sites of R.W.GRIFFITHS PROPERTIES LIMITED are www.rwgriffithsproperties.co.uk, and www.r-w-griffiths-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eleven months. The distance to to Birmingham New Street Rail Station is 1.3 miles; to Blake Street Rail Station is 7.8 miles; to Bloxwich Rail Station is 9.8 miles; to Bloxwich North Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R W Griffiths Properties Limited is a Private Limited Company. The company registration number is 00391071. R W Griffiths Properties Limited has been working since 11 November 1944. The present status of the company is Liquidation. The registered address of R W Griffiths Properties Limited is C O Smith Williamson Llp 3rd Floor 9 Colmore Row Birmingham West Midlands B2 2bj. . FROST, John James is a Secretary of the company. FROST, Caroline Ann is a Director of the company. GUNN, Fioana Barbara is a Director of the company. GUNN, Helen Elizabeth is a Director of the company. Director GUNN, Alexander Barth has been resigned. Director GUNN, Barbara Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FROST, John James
Appointed Date: 12 March 1992

Director
FROST, Caroline Ann
Appointed Date: 06 February 2011
71 years old

Director
GUNN, Fioana Barbara
Appointed Date: 06 February 2011
65 years old

Director
GUNN, Helen Elizabeth
Appointed Date: 06 February 2011
70 years old

Resigned Directors

Director
GUNN, Alexander Barth
Resigned: 06 February 2011
102 years old

Director
GUNN, Barbara Jane
Resigned: 03 March 2014
102 years old

Persons With Significant Control

Mrs Caroline Ann Frost
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Fiona Barbara Gunn
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Helen Elizabeth Gunn
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.W.GRIFFITHS PROPERTIES LIMITED Events

11 Nov 2016
Total exemption full accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 30 August 2016 with updates
23 Nov 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,100

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
28 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
23 Jan 1987
Return made up to 30/12/86; full list of members

22 Jul 1986
Full accounts made up to 31 March 1985
22 Jul 1986
Return made up to 31/12/85; full list of members

11 Jan 1961
Company name changed\certificate issued on 11/01/61
11 Nov 1944
Incorporation

R.W.GRIFFITHS PROPERTIES LIMITED Charges

21 February 1953
Mortgage & charge
Delivered: 27 February 1953
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: Undertaking and goodwill all property and assets rights…
8 November 1951
Mortgage
Delivered: 16 November 1951
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 1, 2 & 3 railway terrace four crosses mont together with…
8 November 1951
Mortgage
Delivered: 16 November 1951
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: 18 victoria terrace welshpool together with plant machinery…
10 October 1950
Mortgage
Delivered: 13 October 1950
Status: Outstanding
Persons entitled: Nat Prov Bank
Description: F/H milk depot four crosses llanymynech mont. Together with…