GRIFFIN ASSETS LIMITED
EWLOE BRABCO 422 LIMITED

Hellopages » Flintshire » Flintshire » CH5 3XP

Company number 05208829
Status Active
Incorporation Date 18 August 2004
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS UNIT 5, EVOLUTION HOUSE, LAKESIDE BUSINESS VILLAGE, ST DAVID'S PARK, EWLOE, FLINTSHIRE, UNITED KINGDOM, CH5 3XP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 26 August 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 184 . The most likely internet sites of GRIFFIN ASSETS LIMITED are www.griffinassets.co.uk, and www.griffin-assets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Griffin Assets Limited is a Private Limited Company. The company registration number is 05208829. Griffin Assets Limited has been working since 18 August 2004. The present status of the company is Active. The registered address of Griffin Assets Limited is C O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David S Park Ewloe Flintshire United Kingdom Ch5 3xp. . LYON, Tamara Rebecca is a Secretary of the company. LYON, John James is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. Director STEVENS, Martin Terry has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LYON, Tamara Rebecca
Appointed Date: 05 November 2004

Director
LYON, John James
Appointed Date: 05 November 2004
69 years old

Resigned Directors

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 05 November 2004
Appointed Date: 18 August 2004

Director
BRABNERS DIRECTORS LIMITED
Resigned: 05 November 2004
Appointed Date: 18 August 2004

Director
STEVENS, Martin Terry
Resigned: 27 September 2010
Appointed Date: 05 November 2004
66 years old

GRIFFIN ASSETS LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 26 August 2016
04 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 184

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 184

...
... and 39 more events
18 Nov 2004
New secretary appointed
18 Nov 2004
New director appointed
18 Nov 2004
New director appointed
21 Sep 2004
Company name changed brabco 422 LIMITED\certificate issued on 21/09/04
18 Aug 2004
Incorporation

GRIFFIN ASSETS LIMITED Charges

8 December 2005
Legal mortgage
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the east side of manor lane…
22 December 2004
Debenture
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Legal mortgage
Delivered: 22 December 2004
Status: Satisfied on 1 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H griffin interiors manor lane hawarden deeside. With the…