A. A. GRIGGS AND COMPANY LIMITED
LONDON DS SMITH LOGISTICS LIMITED NORTHERN MILL LIMITED ST. REGIS 2001 LIMITED. ALNERY NO. 2112 LIMITED

Hellopages » Greater London » Camden » NW1 3AX

Company number 04132686
Status Active
Incorporation Date 29 December 2000
Company Type Private Limited Company
Address 350 EUSTON ROAD, LONDON, NW1 3AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016. The most likely internet sites of A. A. GRIGGS AND COMPANY LIMITED are www.aagriggsandcompany.co.uk, and www.a-a-griggs-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. A A Griggs and Company Limited is a Private Limited Company. The company registration number is 04132686. A A Griggs and Company Limited has been working since 29 December 2000. The present status of the company is Active. The registered address of A A Griggs and Company Limited is 350 Euston Road London Nw1 3ax. . STEELE, Anne is a Secretary of the company. HICKS, William Beverley is a Director of the company. STEELE, Anne is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary CATTERMOLE, Carolyn Tracy has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BUTTFIELD, David Frank has been resigned. Director CATTERMOLE, Carolyn Tracy has been resigned. Director COATES, Donald William has been resigned. Director DRYDEN, Stephen William has been resigned. Director HESKIN, Michael Thomas has been resigned. Director JOWETT, Matthew Paul has been resigned. Director MATTHEWS, David John has been resigned. Director MORRIS, Gavin Mathew has been resigned. Director ROBERTS, Miles William has been resigned. Director STRATTON, Ogilvie Alexander has been resigned. Director THORNE, Anthony David has been resigned. Director TREVETHICK, Jeremy Richard has been resigned. Director WILLIAMS, John Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
STEELE, Anne
Appointed Date: 09 July 2001

Director
HICKS, William Beverley
Appointed Date: 21 January 2016
62 years old

Director
STEELE, Anne
Appointed Date: 28 June 2013
63 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 06 February 2001
Appointed Date: 29 December 2000

Secretary
CATTERMOLE, Carolyn Tracy
Resigned: 09 July 2001
Appointed Date: 06 February 2001

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 06 February 2001
Appointed Date: 29 December 2000

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 06 February 2001
Appointed Date: 29 December 2000

Director
BUTTFIELD, David Frank
Resigned: 01 January 2003
Appointed Date: 06 February 2001
79 years old

Director
CATTERMOLE, Carolyn Tracy
Resigned: 30 June 2011
Appointed Date: 04 April 2002
65 years old

Director
COATES, Donald William
Resigned: 10 May 2006
Appointed Date: 06 February 2001
64 years old

Director
DRYDEN, Stephen William
Resigned: 28 June 2013
Appointed Date: 01 April 2008
57 years old

Director
HESKIN, Michael Thomas
Resigned: 28 February 2001
Appointed Date: 06 February 2001
84 years old

Director
JOWETT, Matthew Paul
Resigned: 21 January 2016
Appointed Date: 30 June 2011
57 years old

Director
MATTHEWS, David John
Resigned: 16 January 2014
Appointed Date: 20 March 2013
61 years old

Director
MORRIS, Gavin Mathew
Resigned: 01 April 2008
Appointed Date: 01 January 2003
72 years old

Director
ROBERTS, Miles William
Resigned: 20 March 2013
Appointed Date: 04 May 2010
61 years old

Director
STRATTON, Ogilvie Alexander
Resigned: 11 June 2001
Appointed Date: 06 February 2001
89 years old

Director
THORNE, Anthony David
Resigned: 04 May 2010
Appointed Date: 06 February 2001
75 years old

Director
TREVETHICK, Jeremy Richard
Resigned: 14 June 2005
Appointed Date: 06 February 2001
78 years old

Director
WILLIAMS, John Peter
Resigned: 01 January 2002
Appointed Date: 06 February 2001
83 years old

A. A. GRIGGS AND COMPANY LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 30 April 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

22 Jan 2016
Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016
22 Jan 2016
Appointment of Mr William Beverley Hicks as a director on 21 January 2016
03 Nov 2015
Accounts for a dormant company made up to 30 April 2015
...
... and 75 more events
13 Mar 2001
Director resigned
13 Mar 2001
Director resigned
13 Mar 2001
Secretary resigned
06 Feb 2001
Company name changed alnery no. 2112 LIMITED\certificate issued on 06/02/01
29 Dec 2000
Incorporation