GRUNDY & PILLING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG
Company number 01272335
Status Active
Incorporation Date 9 August 1976
Company Type Private Limited Company
Address LODGE WAY HOUSE, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,000 ; Satisfaction of charge 2 in full. The most likely internet sites of GRUNDY & PILLING LIMITED are www.grundypilling.co.uk, and www.grundy-pilling.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Grundy Pilling Limited is a Private Limited Company. The company registration number is 01272335. Grundy Pilling Limited has been working since 09 August 1976. The present status of the company is Active. The registered address of Grundy Pilling Limited is Lodge Way House Harlestone Road Northampton Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary HORNER, Michael Frank has been resigned. Secretary HOWLETT, Michael Robert has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Director BEST, Terence has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director FITZHARRIS, Thomas has been resigned. Director FORSTER, John Michael has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HOWLETT, Michael Robert has been resigned. Director MCKAY, Francis John has been resigned. Director NELSON, Geoffrey William has been resigned. Director TRAVIS, Ernest Raymond Anthony has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
54 years old

Director
CARTER, John Peter
Appointed Date: 31 October 2001
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
HORNER, Michael Frank
Resigned: 11 January 1996

Secretary
HOWLETT, Michael Robert
Resigned: 09 August 1999
Appointed Date: 11 January 1996

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 09 August 1999

Director
BEST, Terence
Resigned: 15 September 1996
Appointed Date: 11 January 1996
81 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 14 March 2005
71 years old

Director
FITZHARRIS, Thomas
Resigned: 22 September 1993
80 years old

Director
FORSTER, John Michael
Resigned: 11 January 1996
87 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 15 September 1996
65 years old

Director
HOWLETT, Michael Robert
Resigned: 01 August 1996
Appointed Date: 11 January 1996
78 years old

Director
MCKAY, Francis John
Resigned: 14 March 2005
Appointed Date: 31 October 2001
80 years old

Director
NELSON, Geoffrey William
Resigned: 11 January 1996
86 years old

Director
TRAVIS, Ernest Raymond Anthony
Resigned: 31 October 2001
Appointed Date: 01 August 1996
82 years old

GRUNDY & PILLING LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

23 Oct 2015
Satisfaction of charge 2 in full
13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
22 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000

...
... and 113 more events
21 Jul 1987
Full accounts made up to 31 October 1986

24 Mar 1987
Return made up to 31/10/86; full list of members

04 Oct 1986
Full accounts made up to 31 October 1985
05 Jun 1986
Return made up to 31/10/85; full list of members

12 Nov 1985
Full accounts made up to 31 October 1984

GRUNDY & PILLING LIMITED Charges

16 June 1989
(Re-executed on the 05/07/89) composite guarantee and debenture
Delivered: 6 July 1989
Status: Satisfied on 12 April 1990
Persons entitled: Lloyds Bank Plcas Defined)(As Agent and Trustee for the Secured Creditors
Description: (See form 395-ref M248 for full details). Fixed and…
16 June 1989
Composite guarantee and debenture
Delivered: 30 June 1989
Status: Satisfied on 23 October 2015
Persons entitled: Lloyds Bank PLC as Defined)(As Agent and Trustee for the Secured Creditors,
Description: Fixed and floating charges over the undertaking and all…
25 July 1985
Mortgage debenture
Delivered: 12 August 1985
Status: Satisfied on 1 April 1989
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…