GRUMBLES RESTAURANT LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 5JN

Company number 02944198
Status Liquidation
Incorporation Date 30 June 1994
Company Type Private Limited Company
Address STERLING FORD, CENTURION COURT, ST ALBANS, HERTS, AL1 5JN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 35 Churton Street London SW1V 2LT to Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 1 October 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-06 . The most likely internet sites of GRUMBLES RESTAURANT LIMITED are www.grumblesrestaurant.co.uk, and www.grumbles-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Grumbles Restaurant Limited is a Private Limited Company. The company registration number is 02944198. Grumbles Restaurant Limited has been working since 30 June 1994. The present status of the company is Liquidation. The registered address of Grumbles Restaurant Limited is Sterling Ford Centurion Court St Albans Herts Al1 5jn. . TIDMAN, Charles is a Secretary of the company. TIDMAN, Peter Charles Edward Warren is a Director of the company. Secretary TIDMAN, Jeanne has been resigned. Secretary VERDAN, Amanda Nadine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SAID, Abdelilah has been resigned. Director TIDMAN, Jeanne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TIDMAN, Charles
Appointed Date: 05 November 2007

Director
TIDMAN, Peter Charles Edward Warren
Appointed Date: 30 June 1994
74 years old

Resigned Directors

Secretary
TIDMAN, Jeanne
Resigned: 05 November 2007
Appointed Date: 05 November 1996

Secretary
VERDAN, Amanda Nadine
Resigned: 05 November 1996
Appointed Date: 30 June 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

Director
SAID, Abdelilah
Resigned: 07 January 1997
Appointed Date: 30 June 1994
62 years old

Director
TIDMAN, Jeanne
Resigned: 05 November 2007
Appointed Date: 05 November 1996
96 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 June 1994
Appointed Date: 30 June 1994

GRUMBLES RESTAURANT LIMITED Events

01 Oct 2016
Registered office address changed from 35 Churton Street London SW1V 2LT to Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 1 October 2016
27 Sep 2016
Appointment of a voluntary liquidator
27 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-06

27 Sep 2016
Declaration of solvency
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 16,000

...
... and 52 more events
13 Sep 1994
Ad 26/08/94--------- £ si 16000@1=16000 £ ic 2/16002

13 Sep 1994
Registered office changed on 13/09/94 from: c/o gold raymond & co sintacel house 43-45 high road bushey heath herts WD2 1EE

13 Sep 1994
Accounting reference date notified as 31/07

04 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1994
Incorporation