GRIFFINDALE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE17 4AG
Company number 01768207
Status Active
Incorporation Date 8 November 1983
Company Type Private Limited Company
Address BANK STREET, LUTTERWORTH, LEICESTERSHIRE, LE17 4AG
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 58142 - Publishing of consumer and business journals and periodicals, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 800 ; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 800 . The most likely internet sites of GRIFFINDALE LIMITED are www.griffindale.co.uk, and www.griffindale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Narborough Rail Station is 8.1 miles; to South Wigston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Griffindale Limited is a Private Limited Company. The company registration number is 01768207. Griffindale Limited has been working since 08 November 1983. The present status of the company is Active. The registered address of Griffindale Limited is Bank Street Lutterworth Leicestershire Le17 4ag. . SALMEN, Angela Wendy is a Secretary of the company. BROWN, Daniel is a Director of the company. EDGAR, Neil is a Director of the company. SALMEN, Angela Wendy is a Director of the company. SALMEN, Steven Michael is a Director of the company. Secretary EDGAR, Neil has been resigned. Secretary SALMEN, Angela Wendy has been resigned. Director COFFIN, Andre Charles Victor has been resigned. Director SALMEN, Angela Wendy has been resigned. Director SALMEN, Steven Michael has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
SALMEN, Angela Wendy
Appointed Date: 01 April 2008

Director
BROWN, Daniel
Appointed Date: 01 October 2012
45 years old

Director
EDGAR, Neil
Appointed Date: 01 September 2004
58 years old

Director
SALMEN, Angela Wendy
Appointed Date: 01 April 2008
72 years old

Director
SALMEN, Steven Michael
Appointed Date: 03 June 2013
71 years old

Resigned Directors

Secretary
EDGAR, Neil
Resigned: 01 April 2008
Appointed Date: 01 September 2004

Secretary
SALMEN, Angela Wendy
Resigned: 01 September 2004

Director
COFFIN, Andre Charles Victor
Resigned: 31 January 2009
72 years old

Director
SALMEN, Angela Wendy
Resigned: 01 September 2004
72 years old

Director
SALMEN, Steven Michael
Resigned: 01 October 2012
71 years old

GRIFFINDALE LIMITED Events

05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 800

15 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 800

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
04 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
01 Mar 1988
Return made up to 18/09/87; full list of members

11 Mar 1987
New director appointed

29 Jan 1987
Accounts for a small company made up to 31 March 1986

29 Jan 1987
Return made up to 21/09/86; full list of members

29 Jan 1987
Registered office changed on 29/01/87 from: 3 greenfield road smethwick warley west midlands B67 6SF

GRIFFINDALE LIMITED Charges

13 January 2009
Legal charge
Delivered: 27 January 2009
Status: Outstanding
Persons entitled: Jb Trustees Limited and Andrew Charles Victor Coffin,Steven Michael Salmen,Angela Wendy Salmen and Griffindale Pension Fund
Description: Factory and premises on the east side of bank street…
11 February 1993
Legal mortgage
Delivered: 1 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H factory and premises in bank street lutterworth leics…
27 June 1986
Mortgage debenture
Delivered: 7 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…