GROOMFIELD LIMITED

Hellopages » Greater London » Camden » NW5 3LJ

Company number 01998036
Status Active
Incorporation Date 10 March 1986
Company Type Private Limited Company
Address 37 PRINCE OF WALES ROAD, LONDON, NW5 3LJ
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 29 December 2016 with updates; Appointment of Joanne Dix as a director on 5 June 2016. The most likely internet sites of GROOMFIELD LIMITED are www.groomfield.co.uk, and www.groomfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Groomfield Limited is a Private Limited Company. The company registration number is 01998036. Groomfield Limited has been working since 10 March 1986. The present status of the company is Active. The registered address of Groomfield Limited is 37 Prince of Wales Road London Nw5 3lj. . DIX, Joanne is a Secretary of the company. COLES, Barry William is a Director of the company. DIX, Joanne Wendy is a Director of the company. JENNINGS, Martin Thomas is a Director of the company. Secretary ELLIS, Harry Peter, Dr has been resigned. Secretary MOYNIHAN, Timothy has been resigned. Director ELLIS, Harry Peter, Dr has been resigned. Director GREER, Deborah Ann has been resigned. Director LAHR, Anthea has been resigned. Director MOYNIHAN, Timothy has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
DIX, Joanne
Appointed Date: 05 June 2016

Director
COLES, Barry William
Appointed Date: 09 November 2004
79 years old

Director
DIX, Joanne Wendy
Appointed Date: 05 June 2016
55 years old

Director
JENNINGS, Martin Thomas
Appointed Date: 29 March 2007
55 years old

Resigned Directors

Secretary
ELLIS, Harry Peter, Dr
Resigned: 21 March 1999

Secretary
MOYNIHAN, Timothy
Resigned: 05 June 2016
Appointed Date: 01 April 1999

Director
ELLIS, Harry Peter, Dr
Resigned: 16 January 2007
84 years old

Director
GREER, Deborah Ann
Resigned: 10 January 1994
72 years old

Director
LAHR, Anthea
Resigned: 04 October 2004
80 years old

Director
MOYNIHAN, Timothy
Resigned: 05 June 2016
68 years old

Persons With Significant Control

Miss Joanne Wendy Dix
Notified on: 5 June 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GROOMFIELD LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
21 Jul 2016
Appointment of Joanne Dix as a director on 5 June 2016
16 Jun 2016
Appointment of Joanne Dix as a secretary on 5 June 2016
16 Jun 2016
Termination of appointment of Timothy Moynihan as a director on 5 June 2016
...
... and 67 more events
22 Sep 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Sep 1987
New director appointed

16 Aug 1986
New director appointed

14 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1986
Registered office changed on 14/05/86 from: epworth house 25/35 city road london EC1Y 1AA