GROSS FINE (HOLDINGS) LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 0DR

Company number 01681989
Status Active
Incorporation Date 26 November 1982
Company Type Private Limited Company
Address RMG HOUSE, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016. The most likely internet sites of GROSS FINE (HOLDINGS) LIMITED are www.grossfineholdings.co.uk, and www.gross-fine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Turkey Street Rail Station is 6.5 miles; to Gordon Hill Rail Station is 7.9 miles; to Southbury Rail Station is 8.2 miles; to Palmers Green Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gross Fine Holdings Limited is a Private Limited Company. The company registration number is 01681989. Gross Fine Holdings Limited has been working since 26 November 1982. The present status of the company is Active. The registered address of Gross Fine Holdings Limited is Rmg House Essex Road Hoddesdon Hertfordshire En11 0dr. . MARTIN, Christopher Paul is a Secretary of the company. COWANS, David is a Director of the company. INGLIS, Alan James is a Director of the company. MCGEEVER, Hugh Jordan is a Director of the company. Secretary BELLIS, Juliet Mary Susan has been resigned. Secretary DAVIS, Nigel Peter has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary SHAW, David has been resigned. Secretary WARSI, Mohammed Akbar has been resigned. Secretary YE, Christina Hong has been resigned. Director BELLIS, Neil Graham has been resigned. Director CUMMINGS, Lucy has been resigned. Director DAVIS, Nigel Peter has been resigned. Director DAVIS, Paul Malcolm has been resigned. Director FINE, Helen Doreen has been resigned. Director GOODING, Jonathan Michael has been resigned. Director JENKINSON, Andrew Timothy has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director MELOY, Brian Charles has been resigned. Director PHILLIPS, Christopher Robin Leslie has been resigned. Director PLUMB, Robert Henry Charles has been resigned. Director SHAW, David has been resigned. Director SPENCER, Richard Peter has been resigned. Director WILSON, Ian Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 20 May 2013

Director
COWANS, David
Appointed Date: 20 May 2013
68 years old

Director
INGLIS, Alan James
Appointed Date: 01 October 2008
67 years old

Director
MCGEEVER, Hugh Jordan
Appointed Date: 16 June 2008
65 years old

Resigned Directors

Secretary
BELLIS, Juliet Mary Susan
Resigned: 24 July 2008
Appointed Date: 26 November 2004

Secretary
DAVIS, Nigel Peter
Resigned: 26 November 2004
Appointed Date: 06 March 2004

Secretary
JOHNSON, Robin Simon
Resigned: 01 October 2008
Appointed Date: 31 January 2008

Secretary
SHAW, David
Resigned: 30 April 2001

Secretary
WARSI, Mohammed Akbar
Resigned: 06 March 2004
Appointed Date: 30 April 2001

Secretary
YE, Christina Hong
Resigned: 20 May 2013
Appointed Date: 01 October 2008

Director
BELLIS, Neil Graham
Resigned: 01 July 2006
Appointed Date: 09 September 2005
71 years old

Director
CUMMINGS, Lucy
Resigned: 01 July 2006
Appointed Date: 09 September 2005
65 years old

Director
DAVIS, Nigel Peter
Resigned: 31 May 2008
Appointed Date: 22 October 2004
71 years old

Director
DAVIS, Paul Malcolm
Resigned: 22 October 2004
Appointed Date: 07 March 2002
72 years old

Director
FINE, Helen Doreen
Resigned: 19 December 1997
82 years old

Director
GOODING, Jonathan Michael
Resigned: 25 January 2005
Appointed Date: 22 October 2004
72 years old

Director
JENKINSON, Andrew Timothy
Resigned: 07 April 2011
Appointed Date: 01 October 2008
72 years old

Director
LAVELLE, Dominic Joseph
Resigned: 30 September 2008
Appointed Date: 14 November 2007
62 years old

Director
MELOY, Brian Charles
Resigned: 01 May 1998
89 years old

Director
PHILLIPS, Christopher Robin Leslie
Resigned: 14 March 2016
Appointed Date: 20 May 2013
75 years old

Director
PLUMB, Robert Henry Charles
Resigned: 22 October 2004
Appointed Date: 07 March 2002
71 years old

Director
SHAW, David
Resigned: 31 December 2003
Appointed Date: 30 April 2001
84 years old

Director
SPENCER, Richard Peter
Resigned: 07 March 2002
Appointed Date: 01 January 1993
67 years old

Director
WILSON, Ian Henry
Resigned: 07 March 2002
72 years old

Persons With Significant Control

Residential Management Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROSS FINE (HOLDINGS) LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Sep 2016
Full accounts made up to 31 March 2016
16 Mar 2016
Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016
22 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,171

22 Feb 2016
Director's details changed for Hugh Jordan Mcgeever on 31 January 2016
...
... and 159 more events
23 Jan 1987
Return made up to 30/06/86; full list of members
27 May 1986
Company name changed gross fine & kreiger chalfen (ho ldings)\certificate issued on 27/05/86
20 May 1985
Company type changed from UNLTD to pri

07 May 1985
Annual return made up to 06/05/85
16 Apr 1984
Annual return made up to 13/01/84

GROSS FINE (HOLDINGS) LIMITED Charges

14 November 2007
The security agreement
Delivered: 21 November 2007
Status: Satisfied on 29 May 2013
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
9 April 2002
Debenture
Delivered: 16 April 2002
Status: Satisfied on 3 December 2004
Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…