GRAPEVINE CORPORATE LIMITED
CLACTON-ON-SEA

Hellopages » Essex » Tendring » CO15 3LY

Company number 03034679
Status Active
Incorporation Date 17 March 1995
Company Type Private Limited Company
Address GRAPEVINE HOUSE, OLD ROAD, CLACTON-ON-SEA, ESSEX, ENGLAND, CO15 3LY
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Director's details changed for Mr John Andrew Norfolk on 15 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of GRAPEVINE CORPORATE LIMITED are www.grapevinecorporate.co.uk, and www.grapevine-corporate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Kirby Cross Rail Station is 4 miles; to Great Bentley Rail Station is 5.2 miles; to Walton-on-the-Naze Rail Station is 6 miles; to Harwich International Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grapevine Corporate Limited is a Private Limited Company. The company registration number is 03034679. Grapevine Corporate Limited has been working since 17 March 1995. The present status of the company is Active. The registered address of Grapevine Corporate Limited is Grapevine House Old Road Clacton On Sea Essex England Co15 3ly. . NORFOLK, John Andrew is a Director of the company. Secretary CHILVER, Florence Josephine has been resigned. Secretary EDMANP, Andrew Raymond has been resigned. Secretary NORFOLK, John Andrew has been resigned. Secretary NORFOLK, Lisa Jane has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director EDMANS, Raymond has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
NORFOLK, John Andrew
Appointed Date: 04 December 1996
62 years old

Resigned Directors

Secretary
CHILVER, Florence Josephine
Resigned: 01 June 2000
Appointed Date: 04 December 1996

Secretary
EDMANP, Andrew Raymond
Resigned: 27 December 1995
Appointed Date: 17 March 1995

Secretary
NORFOLK, John Andrew
Resigned: 03 December 1996
Appointed Date: 27 December 1995

Secretary
NORFOLK, Lisa Jane
Resigned: 01 February 2010
Appointed Date: 01 June 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 17 March 1995
Appointed Date: 17 March 1995

Director
EDMANS, Raymond
Resigned: 11 December 1996
Appointed Date: 17 March 1995
89 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 17 March 1995
Appointed Date: 17 March 1995

Persons With Significant Control

Mr John Andrew Norfolk
Notified on: 17 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more

GRAPEVINE CORPORATE LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
15 Feb 2017
Director's details changed for Mr John Andrew Norfolk on 15 February 2017
26 Sep 2016
Total exemption small company accounts made up to 31 May 2016
14 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3

24 Feb 2016
Registered office address changed from 22 Friars Street Sudbury Suffolk C010 2Aa to Grapevine House Old Road Clacton-on-Sea Essex CO15 3LY on 24 February 2016
...
... and 58 more events
13 Nov 1995
Accounting reference date notified as 31/05
21 Mar 1995
Director resigned;new director appointed
21 Mar 1995
Registered office changed on 21/03/95 from: bridge house 181 queen victoria street london EC4V 4DD
21 Mar 1995
Secretary resigned;new secretary appointed
17 Mar 1995
Incorporation

GRAPEVINE CORPORATE LIMITED Charges

17 June 2005
Debenture
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
7 February 1997
Debenture
Delivered: 20 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…