GRIFFVALE LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0DN

Company number 01966808
Status Active
Incorporation Date 28 November 1985
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRIFFVALE LIMITED are www.griffvale.co.uk, and www.griffvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Griffvale Limited is a Private Limited Company. The company registration number is 01966808. Griffvale Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of Griffvale Limited is The Exchange 5 Bank Street Bury Bl9 0dn. . CHAPMAN, Stuart Christopher is a Director of the company. Secretary CHAPMAN, Avril has been resigned. Director CHAPMAN, Avril has been resigned. Director CHAPMAN, Roland has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
CHAPMAN, Stuart Christopher
Appointed Date: 14 April 2003
56 years old

Resigned Directors

Secretary
CHAPMAN, Avril
Resigned: 09 November 2015

Director
CHAPMAN, Avril
Resigned: 09 November 2015
81 years old

Director
CHAPMAN, Roland
Resigned: 09 November 2015
84 years old

GRIFFVALE LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Termination of appointment of Roland Chapman as a director on 9 November 2015
09 Nov 2015
Termination of appointment of Avril Chapman as a secretary on 9 November 2015
...
... and 72 more events
06 Oct 1988
Registered office changed on 06/10/88 from: unit d south street industrial estate guide bridge ashton-u-l/ne

01 Sep 1988
Auditor's resignation

09 Feb 1988
Particulars of mortgage/charge

12 Nov 1987
Full accounts made up to 31 March 1987

12 Nov 1987
Return made up to 14/10/87; full list of members

GRIFFVALE LIMITED Charges

20 September 1995
Debenture
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: Roland Chapman and Avril Chapman
Description: A second fixed charge over the goodwill of the company plus…
7 February 1991
Debenture
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1988
Mortgage debenture
Delivered: 11 November 1988
Status: Satisfied on 8 April 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 February 1988
Legal mortgage
Delivered: 9 February 1988
Status: Satisfied on 8 April 1991
Persons entitled: National Westminster Bank PLC
Description: Unit 3, alexandra industrial estate, st. Anns road denton…