GRANWOOD FLOORING GROUP LIMITED
MATLOCK GRANWOOD HOLDINGS LIMITED DE FACTO 724 LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 3NL
Company number 03573722
Status Active
Incorporation Date 2 June 1998
Company Type Private Limited Company
Address 10 IMPERIAL ROAD, MATLOCK, DERBYSHIRE, ENGLAND, DE4 3NL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr Richard Charles Taylor on 22 November 2016; Director's details changed for Mr Mark Anthony Pass on 9 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GRANWOOD FLOORING GROUP LIMITED are www.granwoodflooringgroup.co.uk, and www.granwood-flooring-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Granwood Flooring Group Limited is a Private Limited Company. The company registration number is 03573722. Granwood Flooring Group Limited has been working since 02 June 1998. The present status of the company is Active. The registered address of Granwood Flooring Group Limited is 10 Imperial Road Matlock Derbyshire England De4 3nl. . PASS, David Andrew is a Director of the company. PASS, Mark Anthony is a Director of the company. PASS, Simon Arthur is a Director of the company. TAYLOR, Richard Charles is a Director of the company. Secretary BLYTHE, Carl Anthony has been resigned. Secretary CURRAN, David John has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director NEATH, David has been resigned. Director PASS, Michael Arthur has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PASS, David Andrew
Appointed Date: 19 November 2012
59 years old

Director
PASS, Mark Anthony
Appointed Date: 21 August 2012
61 years old

Director
PASS, Simon Arthur
Appointed Date: 19 November 2012
62 years old

Director
TAYLOR, Richard Charles
Appointed Date: 21 September 1998
76 years old

Resigned Directors

Secretary
BLYTHE, Carl Anthony
Resigned: 30 June 2015
Appointed Date: 31 December 2010

Secretary
CURRAN, David John
Resigned: 31 December 2010
Appointed Date: 01 September 1998

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 September 1998
Appointed Date: 02 June 1998

Director
NEATH, David
Resigned: 25 February 1999
Appointed Date: 01 September 1998
72 years old

Director
PASS, Michael Arthur
Resigned: 20 June 2012
Appointed Date: 01 September 1998
89 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 01 September 1998
Appointed Date: 02 June 1998

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 September 1998
Appointed Date: 02 June 1998

GRANWOOD FLOORING GROUP LIMITED Events

22 Nov 2016
Director's details changed for Mr Richard Charles Taylor on 22 November 2016
22 Nov 2016
Director's details changed for Mr Mark Anthony Pass on 9 November 2016
10 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 444,002

24 Jun 2016
Satisfaction of charge 1 in full
...
... and 61 more events
17 Sep 1998
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Sep 1998
£ nc 1000/500000 01/09/98
02 Jun 1998
Incorporation

GRANWOOD FLOORING GROUP LIMITED Charges

20 February 2003
Debenture
Delivered: 6 March 2003
Status: Satisfied on 24 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…