RICHARD GRANT MOULDINGS LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4UH

Company number 02739399
Status Active
Incorporation Date 14 August 1992
Company Type Private Limited Company
Address UNITS K4 & 5, CHERRY COURT WAY STANBRIDGE ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4UH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 8 in full; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of RICHARD GRANT MOULDINGS LIMITED are www.richardgrantmouldings.co.uk, and www.richard-grant-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Richard Grant Mouldings Limited is a Private Limited Company. The company registration number is 02739399. Richard Grant Mouldings Limited has been working since 14 August 1992. The present status of the company is Active. The registered address of Richard Grant Mouldings Limited is Units K4 5 Cherry Court Way Stanbridge Road Leighton Buzzard Bedfordshire Lu7 4uh. . FOSTER, David is a Secretary of the company. DUMBLETON, Alison Mary is a Director of the company. DUMBLETON, Kim Douglas is a Director of the company. FOSTER, David is a Director of the company. FOSTER, Susan Veronica is a Director of the company. GRANT, Anne is a Director of the company. GRANT, Richard Dalton is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
FOSTER, David
Appointed Date: 14 August 1992

Director
DUMBLETON, Alison Mary
Appointed Date: 05 March 2010
66 years old

Director
DUMBLETON, Kim Douglas
Appointed Date: 01 February 1999
67 years old

Director
FOSTER, David
Appointed Date: 14 August 1992
86 years old

Director
FOSTER, Susan Veronica
Appointed Date: 05 March 2010
86 years old

Director
GRANT, Anne
Appointed Date: 05 March 2010
88 years old

Director
GRANT, Richard Dalton
Appointed Date: 14 August 1992
88 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 August 1992
Appointed Date: 14 August 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 August 1992
Appointed Date: 14 August 1992

Persons With Significant Control

Mr Richard Dalton Grant
Notified on: 14 August 2016
88 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

RICHARD GRANT MOULDINGS LIMITED Events

19 Dec 2016
Satisfaction of charge 8 in full
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
19 Feb 2016
Registration of charge 027393990010, created on 17 February 2016
01 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 406

...
... and 76 more events
04 Dec 1992
Accounting reference date notified as 30/09

04 Dec 1992
Ad 14/08/92-16/09/92 £ si 90@1=90 £ ic 2/92

10 Sep 1992
New secretary appointed;director resigned;new director appointed

10 Sep 1992
Registered office changed on 10/09/92 from: 84 temple chambers temple aenue london EC4Y ohp

14 Aug 1992
Incorporation

RICHARD GRANT MOULDINGS LIMITED Charges

17 February 2016
Charge code 0273 9399 0010
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
29 December 2010
Legal assignment
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
22 April 2008
Chattel mortgage
Delivered: 30 April 2008
Status: Satisfied on 19 December 2016
Persons entitled: Hsbc Bank PLC
Description: Belotti 'eureka EU3414' 2-zone cnc routing machine serial…
22 September 2006
Floating charge (all assets)
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
22 September 2006
Fixed charge on purchased debts which fail to vest
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
16 March 2001
Fixed and floating charge
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
29 March 2000
Fixed charge on receivables and related rights
Delivered: 1 April 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all factored receivables…
28 September 1999
Chattel mortgage
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Chattels as per the schedule. See the mortgage charge…
28 January 1994
Debenture
Delivered: 11 February 1994
Status: Satisfied on 3 March 1995
Persons entitled: R G Manufacturing Limited
Description: Fixed charge on all book and other debts owing to the…
16 March 1993
Fixed and floating charge
Delivered: 22 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…