GRIFFIN TWO LIMITED
HILDENBOROUGH GRIFFIN GROUP LIMITED BEALAW (672) LIMITED

Hellopages » Kent » Tonbridge and Malling » TN11 9BH

Company number 04839799
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address HILDEN PARK HOUSE, 79 TONBRIDGE ROAD, HILDENBOROUGH, KENT, TN11 9BH
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Termination of appointment of Griffin Corporate Finance Limited as a director on 31 March 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of GRIFFIN TWO LIMITED are www.griffintwo.co.uk, and www.griffin-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Bat & Ball Rail Station is 6.3 miles; to Ashurst (Kent) Rail Station is 7.2 miles; to Frant Rail Station is 7.3 miles; to Knockholt Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Griffin Two Limited is a Private Limited Company. The company registration number is 04839799. Griffin Two Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of Griffin Two Limited is Hilden Park House 79 Tonbridge Road Hildenborough Kent Tn11 9bh. . WARD, Adam Simon is a Secretary of the company. NICHOLLS, Vincent William is a Director of the company. Secretary NICHOLLS, Vincent William has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director JAY, Peter Harry has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. Director GRIFFIN CORPORATE FINANCE LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
WARD, Adam Simon
Appointed Date: 31 December 2008

Director
NICHOLLS, Vincent William
Appointed Date: 01 October 2008
66 years old

Resigned Directors

Secretary
NICHOLLS, Vincent William
Resigned: 31 December 2008
Appointed Date: 01 July 2004

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 01 July 2004
Appointed Date: 21 July 2003

Director
JAY, Peter Harry
Resigned: 01 July 2004
Appointed Date: 10 November 2003
80 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 10 November 2003
Appointed Date: 21 July 2003

Director
GRIFFIN CORPORATE FINANCE LIMITED
Resigned: 31 March 2016
Appointed Date: 01 July 2004

Persons With Significant Control

Griffin Corporate Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRIFFIN TWO LIMITED Events

25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
11 Apr 2016
Termination of appointment of Griffin Corporate Finance Limited as a director on 31 March 2016
02 Mar 2016
Total exemption small company accounts made up to 30 September 2015
28 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1

10 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 34 more events
21 Nov 2003
Director resigned
14 Nov 2003
Registered office changed on 14/11/03 from: 100 fetter lane london EC4A 1BN
14 Nov 2003
New director appointed
04 Nov 2003
Company name changed bealaw (672) LIMITED\certificate issued on 04/11/03
21 Jul 2003
Incorporation