GEA GRENCO LIMITED
LONDON GRENCO REFRIGERATION LIMITED GRENCO UK LIMITED

Hellopages » City of London » City of London » EC4Y 8EH

Company number 01699917
Status Active
Incorporation Date 16 February 1983
Company Type Private Limited Company
Address ST BRIDES HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Appointment of Timothy John Donbavand as a director on 2 November 2015; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GEA GRENCO LIMITED are www.geagrenco.co.uk, and www.gea-grenco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gea Grenco Limited is a Private Limited Company. The company registration number is 01699917. Gea Grenco Limited has been working since 16 February 1983. The present status of the company is Active. The registered address of Gea Grenco Limited is St Brides House 10 Salisbury Square London Ec4y 8eh. . DAWSON, Alan is a Secretary of the company. DONBAVAND, Timothy John is a Director of the company. SUCHAR, John Anthony is a Director of the company. Secretary DAWSON, Alan has been resigned. Secretary DEVON, David John has been resigned. Director ASHLEY, Michael Derek has been resigned. Director BOSTOCK, David has been resigned. Director CALLOW, Peter John has been resigned. Director DE JONG, Bastiaan Adrianus has been resigned. Director DEVON, David John has been resigned. Director HOYLE, Keith Anthony has been resigned. Director KEMPERS, Hendrik Christiaan has been resigned. Director KINCHIN, David has been resigned. Director LANIGAN, Paul John has been resigned. Director LAWTON, Christopher Erskine has been resigned. Director LUDERS, Uwe has been resigned. Director PANTING, John Sidney has been resigned. Director RICHARDSON, Andrew Francis has been resigned. Director RIJKOORT, Petrus Antonius has been resigned. Director VANCE, George Robert has been resigned. Director VERWEIJ, Leon Antonius Maria has been resigned. Director VOGEL, Michael has been resigned. Director WELSH, Ian William Alexander has been resigned. Director WILLOUGHBY, Philip John has been resigned. Director YOUNG, Graham Sydney has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
DAWSON, Alan
Appointed Date: 01 August 2013

Director
DONBAVAND, Timothy John
Appointed Date: 02 November 2015
58 years old

Director
SUCHAR, John Anthony
Appointed Date: 18 November 2008
61 years old

Resigned Directors

Secretary
DAWSON, Alan
Resigned: 30 November 1997
Appointed Date: 14 November 1997

Secretary
DEVON, David John
Resigned: 01 August 2013

Director
ASHLEY, Michael Derek
Resigned: 30 November 1995
Appointed Date: 17 August 1995
71 years old

Director
BOSTOCK, David
Resigned: 25 September 2014
Appointed Date: 03 December 2007
59 years old

Director
CALLOW, Peter John
Resigned: 29 April 2005
Appointed Date: 21 April 2000
63 years old

Director
DE JONG, Bastiaan Adrianus
Resigned: 14 November 2006
Appointed Date: 10 November 1992
81 years old

Director
DEVON, David John
Resigned: 15 December 2002
77 years old

Director
HOYLE, Keith Anthony
Resigned: 30 April 1993
81 years old

Director
KEMPERS, Hendrik Christiaan
Resigned: 30 May 2000
Appointed Date: 10 November 1992
87 years old

Director
KINCHIN, David
Resigned: 01 October 1999
Appointed Date: 09 October 1997
65 years old

Director
LANIGAN, Paul John
Resigned: 21 April 2000
Appointed Date: 09 October 1997
66 years old

Director
LAWTON, Christopher Erskine
Resigned: 12 February 2010
Appointed Date: 09 August 2005
61 years old

Director
LUDERS, Uwe
Resigned: 13 February 1996
Appointed Date: 10 November 1992
73 years old

Director
PANTING, John Sidney
Resigned: 29 May 1993
76 years old

Director
RICHARDSON, Andrew Francis
Resigned: 31 August 1998
Appointed Date: 09 October 1997
76 years old

Director
RIJKOORT, Petrus Antonius
Resigned: 03 December 2007
Appointed Date: 14 November 2006
68 years old

Director
VANCE, George Robert
Resigned: 14 November 2006
Appointed Date: 05 January 1993
76 years old

Director
VERWEIJ, Leon Antonius Maria
Resigned: 27 May 1997
Appointed Date: 13 February 1996
65 years old

Director
VOGEL, Michael
Resigned: 12 February 2010
Appointed Date: 03 December 2007
61 years old

Director
WELSH, Ian William Alexander
Resigned: 22 May 2000
Appointed Date: 09 October 1997
69 years old

Director
WILLOUGHBY, Philip John
Resigned: 30 April 1993
Appointed Date: 08 January 1993
85 years old

Director
YOUNG, Graham Sydney
Resigned: 30 April 2014
Appointed Date: 21 April 2000
73 years old

GEA GRENCO LIMITED Events

01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

23 May 2016
Appointment of Timothy John Donbavand as a director on 2 November 2015
12 Apr 2016
Accounts for a dormant company made up to 31 December 2015
17 Nov 2015
Director's details changed for John Anthony Suchar on 11 December 2012
17 Nov 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 155 more events
30 Dec 1986
Return made up to 23/12/86; full list of members

14 Oct 1986
New director appointed

26 Aug 1986
Full accounts made up to 31 December 1985

08 Jul 1983
Company name changed\certificate issued on 08/07/83
16 Feb 1983
Incorporation

GEA GRENCO LIMITED Charges

5 July 1991
Mortgage
Delivered: 9 July 1991
Status: Satisfied on 24 February 1994
Persons entitled: Lloyds Bank PLC
Description: 30 brunel way (formerly site g) segensworth east fareham…
11 March 1991
Debenture
Delivered: 22 March 1991
Status: Satisfied on 22 May 2002
Persons entitled: Lloyds Bank PLC
Description: Inc. All heritable property and assets in scotland.. Fixed…
23 October 1989
Deposit agreement
Delivered: 25 October 1989
Status: Satisfied on 10 August 1996
Persons entitled: Barclays Nominees (George Yard) Limited
Description: £7675 as the same is held by barclays nominees (george…