GRUNDY ANDERSON & KERSHAW LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 06151748
Status Active
Incorporation Date 12 March 2007
Company Type Private Limited Company
Address CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, ENGLAND, M43 6PW
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,002 ; Statement of capital following an allotment of shares on 1 March 2016 GBP 1,002 . The most likely internet sites of GRUNDY ANDERSON & KERSHAW LIMITED are www.grundyandersonkershaw.co.uk, and www.grundy-anderson-kershaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Grundy Anderson Kershaw Limited is a Private Limited Company. The company registration number is 06151748. Grundy Anderson Kershaw Limited has been working since 12 March 2007. The present status of the company is Active. The registered address of Grundy Anderson Kershaw Limited is Capital House 272 Manchester Road Droylsden Manchester England M43 6pw. . HART, Jonathon Paul is a Secretary of the company. BIRTWISTLE, Nigel Thiang Ong is a Director of the company. CHADWICK, Michael is a Director of the company. ROYLE, Michael Saint John is a Director of the company. Secretary ROYLE, Michael Saint John has been resigned. Director OSBALDESTON, John Arnold has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HART, Jonathon Paul
Appointed Date: 15 April 2014

Director
BIRTWISTLE, Nigel Thiang Ong
Appointed Date: 01 April 2013
57 years old

Director
CHADWICK, Michael
Appointed Date: 31 March 2010
72 years old

Director
ROYLE, Michael Saint John
Appointed Date: 12 March 2007
57 years old

Resigned Directors

Secretary
ROYLE, Michael Saint John
Resigned: 15 April 2014
Appointed Date: 12 March 2007

Director
OSBALDESTON, John Arnold
Resigned: 31 March 2010
Appointed Date: 12 March 2007
75 years old

GRUNDY ANDERSON & KERSHAW LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,002

12 Apr 2016
Statement of capital following an allotment of shares on 1 March 2016
  • GBP 1,002

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 20 November 2015
...
... and 28 more events
30 Jul 2009
Accounts made up to 31 March 2009
12 Mar 2009
Return made up to 12/03/09; full list of members
21 Jul 2008
Accounts made up to 31 March 2008
19 Mar 2008
Return made up to 12/03/08; full list of members
12 Mar 2007
Incorporation

GRUNDY ANDERSON & KERSHAW LIMITED Charges

26 April 2010
Debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…