GRUMITT WADE LIMITED
BRIGHTON GRUMITT & WADE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 04945957
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address 4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 400 . The most likely internet sites of GRUMITT WADE LIMITED are www.grumittwade.co.uk, and www.grumitt-wade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Grumitt Wade Limited is a Private Limited Company. The company registration number is 04945957. Grumitt Wade Limited has been working since 28 October 2003. The present status of the company is Active. The registered address of Grumitt Wade Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . GRUMITT, William Henry Cornick is a Secretary of the company. GRUMITT, William Henry Cornick is a Director of the company. MASON, Mark Andrew is a Director of the company. WADE, John Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRUMITT, William Henry Cornick
Appointed Date: 28 October 2003

Director
GRUMITT, William Henry Cornick
Appointed Date: 28 October 2003
64 years old

Director
MASON, Mark Andrew
Appointed Date: 28 October 2003
45 years old

Director
WADE, John Michael
Appointed Date: 28 October 2003
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 October 2003
Appointed Date: 28 October 2003

GRUMITT WADE LIMITED Events

04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 October 2015
06 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 400

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 400

...
... and 37 more events
03 Dec 2003
New director appointed
27 Nov 2003
Ad 19/11/03--------- £ si 99@1=99 £ ic 1/100
17 Nov 2003
Memorandum and Articles of Association
04 Nov 2003
Company name changed grumitt & wade LIMITED\certificate issued on 04/11/03
28 Oct 2003
Incorporation

GRUMITT WADE LIMITED Charges

29 June 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…