Company number 04240366
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address VICTORIA COURT, 17-21 ASHFORD ROAD, MAIDSTONE, KENT, ENGLAND, ME14 5FA
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
GBP 2,060
; Registration of charge 042403660003, created on 22 June 2016; Termination of appointment of Timothy James Slattery as a director on 16 October 2015. The most likely internet sites of GROSVENOR CONTRACTS (LONDON) LIMITED are www.grosvenorcontractslondon.co.uk, and www.grosvenor-contracts-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Grosvenor Contracts London Limited is a Private Limited Company.
The company registration number is 04240366. Grosvenor Contracts London Limited has been working since 25 June 2001.
The present status of the company is Active. The registered address of Grosvenor Contracts London Limited is Victoria Court 17 21 Ashford Road Maidstone Kent England Me14 5fa. . AUSTEN, Olaf Michael is a Secretary of the company. AUSTEN, Olaf Michael is a Director of the company. GODLEY, Mark James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SLATTERY, Timothy James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 June 2001
Appointed Date: 25 June 2001
GROSVENOR CONTRACTS (LONDON) LIMITED Events
31 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
23 Jun 2016
Registration of charge 042403660003, created on 22 June 2016
16 Jun 2016
Termination of appointment of Timothy James Slattery as a director on 16 October 2015
15 Jun 2016
Satisfaction of charge 1 in full
15 Jun 2016
Satisfaction of charge 2 in full
...
... and 48 more events
02 Jul 2001
New secretary appointed;new director appointed
02 Jul 2001
New director appointed
27 Jun 2001
Director resigned
27 Jun 2001
Secretary resigned
25 Jun 2001
Incorporation
22 June 2016
Charge code 0424 0366 0003
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
29 June 2012
Fixed & floating charge
Delivered: 7 July 2012
Status: Satisfied
on 15 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2010
Debenture
Delivered: 26 October 2010
Status: Satisfied
on 15 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…