GRP GROUP LTD
LEEDS GRP MASSEY GROUP LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 02925716
Status Liquidation
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address BWC BUSINESS SOLUTIONS LLP, 8 PARK PLACE, LEEDS, LS1 2RU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Liquidators statement of receipts and payments to 22 February 2017; Return of final meeting in a members' voluntary winding up; Liquidators statement of receipts and payments to 23 November 2016. The most likely internet sites of GRP GROUP LTD are www.grpgroup.co.uk, and www.grp-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Grp Group Ltd is a Private Limited Company. The company registration number is 02925716. Grp Group Ltd has been working since 05 May 1994. The present status of the company is Liquidation. The registered address of Grp Group Ltd is Bwc Business Solutions Llp 8 Park Place Leeds Ls1 2ru. . RASTRICK, Rosemary Jane is a Secretary of the company. RASTRICK, Donald Stuart is a Director of the company. Secretary SMITH RADLEY, Andrew has been resigned. Secretary TRUEMAN, Heather Joan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director REYNOLDS JONES, Katie has been resigned. Director SMITH RADLEY, Andrew has been resigned. Director TRUEMAN, Heather Joan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RASTRICK, Rosemary Jane
Appointed Date: 03 December 1998

Director
RASTRICK, Donald Stuart
Appointed Date: 06 May 1994
82 years old

Resigned Directors

Secretary
SMITH RADLEY, Andrew
Resigned: 05 January 1995
Appointed Date: 06 May 1994

Secretary
TRUEMAN, Heather Joan
Resigned: 17 September 1998
Appointed Date: 01 February 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 May 1994
Appointed Date: 05 May 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 May 1994
Appointed Date: 05 May 1994
35 years old

Director
REYNOLDS JONES, Katie
Resigned: 05 April 2013
Appointed Date: 12 April 2005
54 years old

Director
SMITH RADLEY, Andrew
Resigned: 05 January 1995
Appointed Date: 06 May 1994
74 years old

Director
TRUEMAN, Heather Joan
Resigned: 23 September 2003
Appointed Date: 01 September 1999
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 May 1994
Appointed Date: 05 May 1994

GRP GROUP LTD Events

09 Mar 2017
Liquidators statement of receipts and payments to 22 February 2017
06 Mar 2017
Return of final meeting in a members' voluntary winding up
30 Dec 2016
Liquidators statement of receipts and payments to 23 November 2016
19 Feb 2016
Satisfaction of charge 1 in full
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
07 Jun 1994
Accounting reference date notified as 30/06

07 Jun 1994
Registered office changed on 07/06/94 from: 33 crwys road cardiff CF2 4YF

16 May 1994
Company name changed harnfold LIMITED\certificate issued on 17/05/94

16 May 1994
Company name changed\certificate issued on 16/05/94
05 May 1994
Incorporation

GRP GROUP LTD Charges

27 May 1997
Mortgage debenture
Delivered: 5 June 1997
Status: Satisfied on 19 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…