RINGROSE GRIMSLEY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 6XD

Company number 04639327
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address EDGE HOUSE 21 BAKEWELL BUSINESS PARK, CULLEY COURT, ORTON SOUTHGATE, PETERBOROUGH, CAMBS, PE2 6XD
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 June 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 29 June 2015. The most likely internet sites of RINGROSE GRIMSLEY LIMITED are www.ringrosegrimsley.co.uk, and www.ringrose-grimsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Ringrose Grimsley Limited is a Private Limited Company. The company registration number is 04639327. Ringrose Grimsley Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Ringrose Grimsley Limited is Edge House 21 Bakewell Business Park Culley Court Orton Southgate Peterborough Cambs Pe2 6xd. The company`s financial liabilities are £42.12k. It is £-30.14k against last year. The cash in hand is £0.19k. It is £-0.95k against last year. And the total assets are £173.24k, which is £15.29k against last year. FRANKLAND, David James is a Director of the company. Secretary GRIMSLEY, Terence Ernest has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRIMSLEY, Terence Ernest has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Administration of financial markets".


ringrose grimsley Key Finiance

LIABILITIES £42.12k
-42%
CASH £0.19k
-84%
TOTAL ASSETS £173.24k
+9%
All Financial Figures

Current Directors

Director
FRANKLAND, David James
Appointed Date: 16 January 2003
69 years old

Resigned Directors

Secretary
GRIMSLEY, Terence Ernest
Resigned: 08 February 2012
Appointed Date: 16 January 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Director
GRIMSLEY, Terence Ernest
Resigned: 08 February 2012
Appointed Date: 16 January 2003
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Persons With Significant Control

Mr David James Frankland
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

RINGROSE GRIMSLEY LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 29 June 2016
20 Feb 2017
Confirmation statement made on 16 January 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 29 June 2015
02 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

23 Feb 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 37 more events
09 Feb 2003
New director appointed
09 Feb 2003
Registered office changed on 09/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Feb 2003
Secretary resigned
09 Feb 2003
Director resigned
16 Jan 2003
Incorporation

RINGROSE GRIMSLEY LIMITED Charges

10 June 2013
Charge code 0463 9327 0001
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…