GRENDELL WINDOWS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG6 1EL

Company number 03353436
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address RUSSELL HOUSE ICKNIELD WAY, LETCHWORTH, HERTFORDSHIRE, SG6 1EL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 10,000 . The most likely internet sites of GRENDELL WINDOWS LIMITED are www.grendellwindows.co.uk, and www.grendell-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Grendell Windows Limited is a Private Limited Company. The company registration number is 03353436. Grendell Windows Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Grendell Windows Limited is Russell House Icknield Way Letchworth Hertfordshire Sg6 1el. The company`s financial liabilities are £22.33k. It is £7.77k against last year. The cash in hand is £0.66k. It is £0.16k against last year. And the total assets are £49.82k, which is £-4.06k against last year. GREANEY, Jeff Mitchell is a Secretary of the company. GREANEY, Jeff Mitchell is a Director of the company. Secretary DUNN, Robert Andrew has been resigned. Secretary GREANEY, Michelle has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUNN, Robert Andrew has been resigned. Director WELLS, Andrew George has been resigned. The company operates in "Other manufacturing n.e.c.".


grendell windows Key Finiance

LIABILITIES £22.33k
+53%
CASH £0.66k
+33%
TOTAL ASSETS £49.82k
-8%
All Financial Figures

Current Directors

Secretary
GREANEY, Jeff Mitchell
Appointed Date: 05 December 2006

Director
GREANEY, Jeff Mitchell
Appointed Date: 10 April 1997
63 years old

Resigned Directors

Secretary
DUNN, Robert Andrew
Resigned: 12 February 2000
Appointed Date: 10 April 1997

Secretary
GREANEY, Michelle
Resigned: 05 December 2006
Appointed Date: 12 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1997
Appointed Date: 10 April 1997

Director
DUNN, Robert Andrew
Resigned: 12 February 2000
Appointed Date: 10 April 1997
76 years old

Director
WELLS, Andrew George
Resigned: 28 July 2008
Appointed Date: 10 April 1997
61 years old

GRENDELL WINDOWS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jul 2016
Compulsory strike-off action has been discontinued
21 Jul 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000

05 Jul 2016
First Gazette notice for compulsory strike-off
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
17 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution

17 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Apr 1997
Secretary resigned
10 Apr 1997
Incorporation

GRENDELL WINDOWS LIMITED Charges

13 July 2009
Debenture
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Jeff Mitchell Greaney
Description: Fixed and floating charge over the borrower's assets.
29 January 2004
Debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Grendell Windows Limited
Description: Fixed and floating charges over the undertaking and all…