GROVES & LINDLEY LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 0AE

Company number 00573162
Status Active
Incorporation Date 19 October 1956
Company Type Private Limited Company
Address PEEL WALKER CHARTERED ACCOUNTANTS, 11 VICTORIA ROAD, ELLAND, WEST YORKSHIRE, HX5 0AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 9,000 . The most likely internet sites of GROVES & LINDLEY LIMITED are www.groveslindley.co.uk, and www.groves-lindley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. Groves Lindley Limited is a Private Limited Company. The company registration number is 00573162. Groves Lindley Limited has been working since 19 October 1956. The present status of the company is Active. The registered address of Groves Lindley Limited is Peel Walker Chartered Accountants 11 Victoria Road Elland West Yorkshire Hx5 0ae. . FRANCO, Oswald is a Director of the company. Secretary FRANCO, David has been resigned. Secretary FRANCO, Simon has been resigned. Secretary SOOTHILL, Alison Jennifer has been resigned. Secretary SYKES, John Christopher has been resigned. Director FRANCO, David has been resigned. Director STRINGER, Joan Shirley has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FRANCO, Oswald
Appointed Date: 27 September 2002
85 years old

Resigned Directors

Secretary
FRANCO, David
Resigned: 01 September 1992

Secretary
FRANCO, Simon
Resigned: 27 September 2002
Appointed Date: 31 December 1993

Secretary
SOOTHILL, Alison Jennifer
Resigned: 31 December 1993
Appointed Date: 01 September 1992

Secretary
SYKES, John Christopher
Resigned: 11 February 2015
Appointed Date: 27 September 2002

Director
FRANCO, David
Resigned: 27 September 2002
89 years old

Director
STRINGER, Joan Shirley
Resigned: 31 August 1992
98 years old

Persons With Significant Control

Mr Oswald Franco
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

GROVES & LINDLEY LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Termination of appointment of John Christopher Sykes as a secretary on 11 February 2015
...
... and 76 more events
18 May 1987
Full accounts made up to 30 June 1986

16 Sep 1986
Director resigned

15 Sep 1986
Return made up to 22/08/86; full list of members

21 May 1986
New director appointed

15 May 1986
Accounting reference date extended from 30/04 to 30/06