GROVEMERE MERCHANTS LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 3NX

Company number 00934147
Status Active
Incorporation Date 20 June 1968
Company Type Private Limited Company
Address 112 LANCASTER WAY BUSINESS PARK, ELY, CAMBRIDGESHIRE, ENGLAND, CB6 3NX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from Unit 112 Lancaster Way Ely Cambridgeshire CB6 3NW to 112 Lancaster Way Business Park Ely Cambridgeshire CB6 3NX on 11 January 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 227,000 . The most likely internet sites of GROVEMERE MERCHANTS LIMITED are www.grovemeremerchants.co.uk, and www.grovemere-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. Grovemere Merchants Limited is a Private Limited Company. The company registration number is 00934147. Grovemere Merchants Limited has been working since 20 June 1968. The present status of the company is Active. The registered address of Grovemere Merchants Limited is 112 Lancaster Way Business Park Ely Cambridgeshire England Cb6 3nx. . BRAND, David Joseph is a Director of the company. BRAND, Thomas David Joseph is a Director of the company. TUCK, Nicola Charlotte is a Director of the company. Secretary HASTE, Judith Susannah Mary has been resigned. Secretary TOOTH, Christopher William Lee has been resigned. Director BRAND, Joseph has been resigned. Director BUTCHER, Steven John has been resigned. Director HASTE, Judith Susannah Mary has been resigned. Director SETCHELL, Leslie Thomas has been resigned. Director TOOTH, Christopher William Lee has been resigned. Director TUNNELL, Nigel Cedric has been resigned. Director WATSON, Bryant has been resigned. Director WHETSTONE, Howard Jubal has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BRAND, David Joseph

72 years old

Director
BRAND, Thomas David Joseph
Appointed Date: 29 August 2008
39 years old

Director
TUCK, Nicola Charlotte
Appointed Date: 29 August 2008
45 years old

Resigned Directors

Secretary
HASTE, Judith Susannah Mary
Resigned: 01 December 2010
Appointed Date: 29 August 2008

Secretary
TOOTH, Christopher William Lee
Resigned: 29 August 2008

Director
BRAND, Joseph
Resigned: 06 April 2002
101 years old

Director
BUTCHER, Steven John
Resigned: 31 August 1996
Appointed Date: 01 July 1991
70 years old

Director
HASTE, Judith Susannah Mary
Resigned: 01 December 2010
Appointed Date: 29 August 2008
62 years old

Director
SETCHELL, Leslie Thomas
Resigned: 31 March 1992
95 years old

Director
TOOTH, Christopher William Lee
Resigned: 29 August 2008
81 years old

Director
TUNNELL, Nigel Cedric
Resigned: 01 March 2007
Appointed Date: 01 July 1991
69 years old

Director
WATSON, Bryant
Resigned: 14 July 1991
86 years old

Director
WHETSTONE, Howard Jubal
Resigned: 07 March 2012
78 years old

GROVEMERE MERCHANTS LIMITED Events

11 Jan 2017
Registered office address changed from Unit 112 Lancaster Way Ely Cambridgeshire CB6 3NW to 112 Lancaster Way Business Park Ely Cambridgeshire CB6 3NX on 11 January 2017
19 Jul 2016
Total exemption small company accounts made up to 30 June 2016
18 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 227,000

18 May 2016
Director's details changed for Thomas David Joseph Brand on 12 January 2015
18 May 2016
Register inspection address has been changed from City House 126-130 Hills Road Cambridge CB2 1RY England to C/O Rickard Luckin Fao Mrs Gayner Smith Aquila House East Road Cambridge CB1 1BN
...
... and 91 more events
15 Sep 1988
Full group accounts made up to 30 June 1987

08 Dec 1986
Group of companies' accounts made up to 30 June 1986

02 Dec 1986
Group of companies' accounts made up to 30 June 1986

29 Oct 1986
Return made up to 17/10/86; full list of members

14 Jul 1983
Accounts made up to 30 June 1982

GROVEMERE MERCHANTS LIMITED Charges

25 January 1990
Fixed charge
Delivered: 26 January 1990
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bowmaker Limited
Description: 1X vauxhall cavalier - registration number: G53 jeg. 1X…
2 October 1989
Single debenture
Delivered: 4 October 1989
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1984
Assignment & charge
Delivered: 23 November 1984
Status: Satisfied on 1 August 1990
Persons entitled: Banque Francaise Du Commerce Exterieur
Description: A continuing security for the payment of all moneys…
3 May 1984
Debenture
Delivered: 5 May 1984
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1969
Single debenture
Delivered: 20 March 1969
Status: Satisfied on 18 August 1999
Persons entitled: Lloyds Bank Limited
Description: All other (if any) the freehold & leasehold property and…