GROSVENOR HOUSE LIMITED
OLDHAM GROSVENOR HOUSE (RETAIL) LIMITED

Hellopages » Greater Manchester » Oldham » OL9 9LW

Company number 02705499
Status Active
Incorporation Date 9 April 1992
Company Type Private Limited Company
Address 11 ROSEMARY ROAD, CHADDERTON, OLDHAM, LANCASHIRE, OL9 9LW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of GROSVENOR HOUSE LIMITED are www.grosvenorhouse.co.uk, and www.grosvenor-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Grosvenor House Limited is a Private Limited Company. The company registration number is 02705499. Grosvenor House Limited has been working since 09 April 1992. The present status of the company is Active. The registered address of Grosvenor House Limited is 11 Rosemary Road Chadderton Oldham Lancashire Ol9 9lw. . CEFFERTY, John Henry is a Director of the company. Secretary HENSTOCK, Francis Arthur Woodiwis has been resigned. Secretary INGLIS, Jane has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director HENSTOCK, Francis Arthur Woodiwis has been resigned. Director WHITE, James Buckle has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CEFFERTY, John Henry
Appointed Date: 29 November 2004
69 years old

Resigned Directors

Secretary
HENSTOCK, Francis Arthur Woodiwis
Resigned: 12 January 2010
Appointed Date: 09 July 2001

Secretary
INGLIS, Jane
Resigned: 09 July 2001
Appointed Date: 09 April 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 09 April 1992
Appointed Date: 09 April 1992

Director
HENSTOCK, Francis Arthur Woodiwis
Resigned: 12 January 2010
Appointed Date: 09 April 1992
95 years old

Director
WHITE, James Buckle
Resigned: 01 April 2008
Appointed Date: 09 July 2001
93 years old

GROSVENOR HOUSE LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 October 2016
26 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

27 Nov 2015
Total exemption small company accounts made up to 31 October 2015
07 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

13 Nov 2014
Total exemption small company accounts made up to 31 October 2014
...
... and 61 more events
26 Feb 1993
Particulars of mortgage/charge

11 Nov 1992
Accounting reference date notified as 31/10

11 Nov 1992
Ad 20/04/92--------- £ si 98@1=98 £ ic 2/100

23 Apr 1992
Secretary resigned;new secretary appointed

09 Apr 1992
Incorporation

GROSVENOR HOUSE LIMITED Charges

29 October 1996
Debenture
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
18 February 1993
Mortgage debenture
Delivered: 26 February 1993
Status: Satisfied on 3 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…