G.R.F.HOLDINGS LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 8PT

Company number 00666885
Status Active
Incorporation Date 4 August 1960
Company Type Private Limited Company
Address LYNTON, ORCHEHILL AVENUE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8PT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of Simon Anthony Hill as a director on 8 February 2016. The most likely internet sites of G.R.F.HOLDINGS LIMITED are www.grfholdings.co.uk, and www.g-r-f-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. G R F Holdings Limited is a Private Limited Company. The company registration number is 00666885. G R F Holdings Limited has been working since 04 August 1960. The present status of the company is Active. The registered address of G R F Holdings Limited is Lynton Orchehill Avenue Gerrards Cross Buckinghamshire Sl9 8pt. . HILL, Simon Anthony is a Secretary of the company. BAILEY, Jane Christina is a Director of the company. BAILEY, Piers Simon Luther is a Director of the company. MCGOURTY, Henrietta Sian Victoria is a Director of the company. Secretary FIELDMAN, Gertrude Maud has been resigned. Secretary GATAKER, Desley Llewellyn Sidney has been resigned. Director DJORA, Marianne Patricia has been resigned. Director FIELDMAN, Gertrude Maud has been resigned. Director FIELDMAN, Michael Stuart Jacques has been resigned. Director FIELDMAN, Ronald Reuben has been resigned. Director GATAKER, Desley Llewellyn Sidney has been resigned. Director HILL, Simon Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HILL, Simon Anthony
Appointed Date: 02 July 1998

Director
BAILEY, Jane Christina
Appointed Date: 02 July 1998
82 years old

Director
BAILEY, Piers Simon Luther
Appointed Date: 12 January 2007
53 years old

Director
MCGOURTY, Henrietta Sian Victoria
Appointed Date: 12 January 2007
47 years old

Resigned Directors

Secretary
FIELDMAN, Gertrude Maud
Resigned: 03 February 1996

Secretary
GATAKER, Desley Llewellyn Sidney
Resigned: 02 July 1998
Appointed Date: 01 October 1996

Director
DJORA, Marianne Patricia
Resigned: 02 July 1998
Appointed Date: 08 April 1993
79 years old

Director
FIELDMAN, Gertrude Maud
Resigned: 03 February 1996
118 years old

Director
FIELDMAN, Michael Stuart Jacques
Resigned: 15 November 1995
77 years old

Director
FIELDMAN, Ronald Reuben
Resigned: 23 February 1993
111 years old

Director
GATAKER, Desley Llewellyn Sidney
Resigned: 02 July 1998
94 years old

Director
HILL, Simon Anthony
Resigned: 08 February 2016
Appointed Date: 02 July 1998
85 years old

Persons With Significant Control

Scafell Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.R.F.HOLDINGS LIMITED Events

18 Oct 2016
Confirmation statement made on 30 August 2016 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
18 Feb 2016
Termination of appointment of Simon Anthony Hill as a director on 8 February 2016
28 Sep 2015
Total exemption full accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

...
... and 73 more events
03 Nov 1988
Return made up to 17/10/88; full list of members

05 Jan 1988
Accounts for a small company made up to 5 April 1987

05 Jan 1988
Return made up to 13/11/87; full list of members

05 Jan 1987
Return made up to 21/11/86; full list of members

05 Dec 1986
Accounts for a small company made up to 5 April 1986

G.R.F.HOLDINGS LIMITED Charges

14 August 2001
Legal mortgage
Delivered: 24 August 2001
Status: Satisfied on 10 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a flat 1-17 & bungalow heath court st…
29 May 1963
Mortgage
Delivered: 7 June 1963
Status: Satisfied on 3 July 1998
Persons entitled: National Provincial Bank LTD
Description: 2 avenue road hornsey middx together with plant machinery…
7 March 1963
Mortgage
Delivered: 14 March 1963
Status: Satisfied on 3 July 1998
Persons entitled: Lloyds Bank PLC
Description: 64, the ridgway wimbledon common, london, S.W. 19.