GRIFFIN & BRAND (EUROPEAN) LIMITED
LONDON

Hellopages » Greater London » Camden » WC2A 3QG

Company number 00900348
Status Active
Incorporation Date 9 March 1967
Company Type Private Limited Company
Address 10 NEW SQUARE, LINCOLNS INN, LONDON, WC2A 3QG
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Director's details changed for Mr Matthew Charles Surgeon on 2 March 2017; Full accounts made up to 30 June 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 240,000 . The most likely internet sites of GRIFFIN & BRAND (EUROPEAN) LIMITED are www.griffinbrandeuropean.co.uk, and www.griffin-brand-european.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Griffin Brand European Limited is a Private Limited Company. The company registration number is 00900348. Griffin Brand European Limited has been working since 09 March 1967. The present status of the company is Active. The registered address of Griffin Brand European Limited is 10 New Square Lincolns Inn London Wc2a 3qg. . INSUA-NAYA, Jesus is a Secretary of the company. ELLIOTT, Anthony Joseph is a Director of the company. ELLIOTT, Joyce is a Director of the company. ELLIOTT, Mark Andrew is a Director of the company. SURGEON, Matthew Charles is a Director of the company. WEST, Michelle is a Director of the company. Secretary ELLIOTT, Joyce has been resigned. Secretary ELLIOTT, Mark Andrew has been resigned. Secretary FINN, Duncan William has been resigned. Secretary LYONS, Duncan James Anton has been resigned. Director CRAWLEY, Harry Edward has been resigned. Director LYONS, Michael John has been resigned. Director TURNER, Peter Robin has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
INSUA-NAYA, Jesus
Appointed Date: 28 June 1996

Director

Director
ELLIOTT, Joyce

85 years old

Director
ELLIOTT, Mark Andrew

61 years old

Director
SURGEON, Matthew Charles
Appointed Date: 23 March 2012
54 years old

Director
WEST, Michelle
Appointed Date: 14 March 1997
58 years old

Resigned Directors

Secretary
ELLIOTT, Joyce
Resigned: 12 May 1994

Secretary
ELLIOTT, Mark Andrew
Resigned: 28 June 1996
Appointed Date: 06 February 1996

Secretary
FINN, Duncan William
Resigned: 30 August 1995
Appointed Date: 12 May 1994

Secretary
LYONS, Duncan James Anton
Resigned: 06 February 1996
Appointed Date: 31 August 1995

Director
CRAWLEY, Harry Edward
Resigned: 19 March 1993
87 years old

Director
LYONS, Michael John
Resigned: 07 September 2001
84 years old

Director
TURNER, Peter Robin
Resigned: 27 June 2014
Appointed Date: 12 May 1994
76 years old

GRIFFIN & BRAND (EUROPEAN) LIMITED Events

03 Mar 2017
Director's details changed for Mr Matthew Charles Surgeon on 2 March 2017
30 Dec 2016
Full accounts made up to 30 June 2016
25 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 240,000

13 Apr 2016
Full accounts made up to 30 June 2015
26 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 240,000

...
... and 105 more events
16 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Aug 1987
Particulars of mortgage/charge

21 Apr 1987
Full accounts made up to 30 June 1986

29 May 1986
Return made up to 14/03/86; full list of members

09 Mar 1967
Incorporation

GRIFFIN & BRAND (EUROPEAN) LIMITED Charges

23 July 1987
Legal charge
Delivered: 6 August 1987
Status: Satisfied on 30 March 1993
Persons entitled: Banco Exterior U.K.
Description: Beecham warehouse fairwood industrial. Park, ashford, kent…