GRIMSEY GEE PARTNERSHIP LIMITED
CANTERBURY.

Hellopages » Kent » Canterbury » CT2 8AE

Company number 02272487
Status Active
Incorporation Date 29 June 1988
Company Type Private Limited Company
Address WESTGATE HOUSE,, 87, ST. DUNSTANS STREET,, CANTERBURY., KENT., CT2 8AE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Satisfaction of charge 1 in full; Appointment of Spain Brothers & Co Limited as a secretary on 13 July 2016. The most likely internet sites of GRIMSEY GEE PARTNERSHIP LIMITED are www.grimseygeepartnership.co.uk, and www.grimsey-gee-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Grimsey Gee Partnership Limited is a Private Limited Company. The company registration number is 02272487. Grimsey Gee Partnership Limited has been working since 29 June 1988. The present status of the company is Active. The registered address of Grimsey Gee Partnership Limited is Westgate House 87 St Dunstans Street Canterbury Kent Ct2 8ae. The company`s financial liabilities are £0.06k. It is £-6.78k against last year. The cash in hand is £0.88k. It is £-3.82k against last year. And the total assets are £26.09k, which is £-5.56k against last year. SPAIN BROTHERS & CO LIMITED is a Secretary of the company. GEE, Ronald Weightman is a Director of the company. Secretary GEE, Beryl Frances has been resigned. Secretary GEE, Ronald Weightman has been resigned. Director GRIMSEY, William Charles has been resigned. The company operates in "Architectural activities".


grimsey gee partnership Key Finiance

LIABILITIES £0.06k
-100%
CASH £0.88k
-82%
TOTAL ASSETS £26.09k
-18%
All Financial Figures

Current Directors

Secretary
SPAIN BROTHERS & CO LIMITED
Appointed Date: 13 July 2016

Director

Resigned Directors

Secretary
GEE, Beryl Frances
Resigned: 30 March 2016
Appointed Date: 31 March 1996

Secretary
GEE, Ronald Weightman
Resigned: 31 March 1996

Director
GRIMSEY, William Charles
Resigned: 31 March 1996
99 years old

Persons With Significant Control

Mr Ronald Weightman Gee
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

GRIMSEY GEE PARTNERSHIP LIMITED Events

22 Nov 2016
Confirmation statement made on 7 November 2016 with updates
31 Aug 2016
Satisfaction of charge 1 in full
04 Aug 2016
Appointment of Spain Brothers & Co Limited as a secretary on 13 July 2016
27 Jul 2016
Total exemption small company accounts made up to 31 August 2015
13 Jun 2016
Termination of appointment of Beryl Frances Gee as a secretary on 30 March 2016
...
... and 59 more events
16 Jan 1990
Full accounts made up to 31 August 1989

16 Jan 1990
Return made up to 19/12/89; full list of members

07 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1988
Registered office changed on 07/07/88 from: 124-128 city road london EC1V 2NJ

29 Jun 1988
Incorporation

GRIMSEY GEE PARTNERSHIP LIMITED Charges

24 February 2005
Debenture
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1993
Assignment
Delivered: 29 May 1993
Status: Satisfied on 31 August 2016
Persons entitled: Royscot Trist PLC.
Description: All the right title and interest of the company in and to…