L.W.GRIGG & CO.LIMITED
ESSEX

Hellopages » Essex » Rochford » SS6 7NT

Company number 00697438
Status Active
Incorporation Date 5 July 1961
Company Type Private Limited Company
Address 225 DAWS HEATH ROAD, RAYLEIGH, ESSEX, SS6 7NT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of L.W.GRIGG & CO.LIMITED are www.lwgrigg.co.uk, and www.l-w-grigg.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. L W Grigg Co Limited is a Private Limited Company. The company registration number is 00697438. L W Grigg Co Limited has been working since 05 July 1961. The present status of the company is Active. The registered address of L W Grigg Co Limited is 225 Daws Heath Road Rayleigh Essex Ss6 7nt. . ALEXANDROFF, Paul Andre is a Secretary of the company. ALEXANDROFF, Paul Andre is a Director of the company. GRIGG, Thelma Joy is a Director of the company. Secretary ALEXANDROFF, Linda Diane has been resigned. Secretary GRIGG, Thelma Joy has been resigned. Director ALEXANDROFF, Linda Diane has been resigned. Director GRIGG, Leslie Walter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ALEXANDROFF, Paul Andre
Appointed Date: 03 May 2012

Director
ALEXANDROFF, Paul Andre
Appointed Date: 03 May 2012
74 years old

Director
GRIGG, Thelma Joy

93 years old

Resigned Directors

Secretary
ALEXANDROFF, Linda Diane
Resigned: 03 May 2012
Appointed Date: 31 March 2005

Secretary
GRIGG, Thelma Joy
Resigned: 31 March 2005

Director
ALEXANDROFF, Linda Diane
Resigned: 03 May 2012
Appointed Date: 16 December 2001
75 years old

Director
GRIGG, Leslie Walter
Resigned: 16 December 2001
100 years old

Persons With Significant Control

Mrs Thelma Joy Grigg
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

L.W.GRIGG & CO.LIMITED Events

29 Dec 2016
Confirmation statement made on 16 December 2016 with updates
04 May 2016
Total exemption full accounts made up to 31 July 2015
13 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

21 May 2015
Total exemption full accounts made up to 31 July 2014
05 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100

...
... and 63 more events
18 May 1989
Secretary resigned;new secretary appointed

17 May 1989
Return made up to 15/11/88; full list of members

02 Jun 1988
Return made up to 03/12/87; full list of members

12 Apr 1988
Full accounts made up to 31 July 1986

11 Jun 1987
Return made up to 31/12/86; full list of members

L.W.GRIGG & CO.LIMITED Charges

29 May 1969
Memo of deposit
Delivered: 19 June 1969
Status: Outstanding
Persons entitled: Ivy D.E. Grigg
Description: L/H interest of 231, 231A, and 233, east wood road…
29 May 1969
Debenture
Delivered: 5 January 1969
Status: Outstanding
Persons entitled: Ivy D.E. Grigg
Description: Floating charge on the. Undertaking and all property and…