GRIFFIN CARDWELL LIMITED
FLEET GCH CARDWELL LIMITED GRIFFIN CARDWELL LIMITED DOWNEBB LIMITED

Hellopages » Hampshire » Hart » GU51 3PJ

Company number 04321434
Status Active
Incorporation Date 13 November 2001
Company Type Private Limited Company
Address 87 FLEET ROAD, FLEET, HAMPSHIRE, GU51 3PJ
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Termination of appointment of John Edward Kraft as a director on 30 January 2017; Confirmation statement made on 13 November 2016 with updates. The most likely internet sites of GRIFFIN CARDWELL LIMITED are www.griffincardwell.co.uk, and www.griffin-cardwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Ash Vale Rail Station is 5 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.4 miles; to Bagshot Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Griffin Cardwell Limited is a Private Limited Company. The company registration number is 04321434. Griffin Cardwell Limited has been working since 13 November 2001. The present status of the company is Active. The registered address of Griffin Cardwell Limited is 87 Fleet Road Fleet Hampshire Gu51 3pj. . MITCHELL, Debbie is a Secretary of the company. GLADMAN, Clive Douglas is a Director of the company. Secretary HAMILTON, David Francis has been resigned. Secretary PHILLIPS, Laurence has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDROLA, Jeffrey has been resigned. Director BUENO, Vitor has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAMILTON, David Francis has been resigned. Director HERMANN, George J has been resigned. Director KRAFT, John Edward has been resigned. Director PHILLIPS, Laurence has been resigned. Director RICHARDS, Curtis Anthony has been resigned. Director TURGAY, Haldun has been resigned. Director VANETTEN, Arnold Thomas has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
MITCHELL, Debbie
Appointed Date: 01 March 2007

Director
GLADMAN, Clive Douglas
Appointed Date: 13 November 2001
63 years old

Resigned Directors

Secretary
HAMILTON, David Francis
Resigned: 01 April 2006
Appointed Date: 21 November 2001

Secretary
PHILLIPS, Laurence
Resigned: 01 March 2007
Appointed Date: 01 April 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2001
Appointed Date: 13 November 2001

Director
ANDROLA, Jeffrey
Resigned: 23 May 2011
Appointed Date: 31 December 2005
64 years old

Director
BUENO, Vitor
Resigned: 09 December 2015
Appointed Date: 01 January 2015
42 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 November 2001
Appointed Date: 13 November 2001
35 years old

Director
HAMILTON, David Francis
Resigned: 01 August 2004
Appointed Date: 03 December 2001
81 years old

Director
HERMANN, George J
Resigned: 15 April 2011
Appointed Date: 01 July 2006
71 years old

Director
KRAFT, John Edward
Resigned: 30 January 2017
Appointed Date: 09 December 2015
61 years old

Director
PHILLIPS, Laurence
Resigned: 15 May 2007
Appointed Date: 03 December 2001
81 years old

Director
RICHARDS, Curtis Anthony
Resigned: 01 January 2015
Appointed Date: 15 April 2011
73 years old

Director
TURGAY, Haldun
Resigned: 01 July 2006
Appointed Date: 03 December 2001
76 years old

Director
VANETTEN, Arnold Thomas
Resigned: 31 December 2005
Appointed Date: 21 November 2001
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 November 2001
Appointed Date: 13 November 2001

Persons With Significant Control

Griffin Cardwell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRIFFIN CARDWELL LIMITED Events

16 Feb 2017
Total exemption full accounts made up to 31 December 2016
31 Jan 2017
Termination of appointment of John Edward Kraft as a director on 30 January 2017
24 Nov 2016
Confirmation statement made on 13 November 2016 with updates
24 Feb 2016
Accounts for a small company made up to 31 December 2015
15 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 236,400

...
... and 71 more events
07 Dec 2001
Secretary resigned;director resigned
07 Dec 2001
New secretary appointed
07 Dec 2001
New director appointed
23 Nov 2001
Company name changed downebb LIMITED\certificate issued on 23/11/01
13 Nov 2001
Incorporation

GRIFFIN CARDWELL LIMITED Charges

6 May 2015
Charge code 0432 1434 0004
Delivered: 14 May 2015
Status: Satisfied on 7 December 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 December 2009
Charge of deposit
Delivered: 18 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £9,000 credited to account…
28 January 2002
Charge of deposit
Delivered: 5 February 2002
Status: Satisfied on 25 January 2003
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 December 2001
Debenture
Delivered: 4 January 2002
Status: Satisfied on 4 December 2009
Persons entitled: Griffin and Company Inc.
Description: Fixed and floating charges over the undertaking and all…