GROSVENOR PROFILES LIMITED
LONDON GROSVENOR PROFILES PARTNERSHIP LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 04936058
Status In Administration/Administrative Receiver
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address SFP, 9 ENSIGN HOUSE ADMIRALS WAY, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Administrator's progress report to 3 October 2016; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of GROSVENOR PROFILES LIMITED are www.grosvenorprofiles.co.uk, and www.grosvenor-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Grosvenor Profiles Limited is a Private Limited Company. The company registration number is 04936058. Grosvenor Profiles Limited has been working since 17 October 2003. The present status of the company is In Administration/Administrative Receiver. The registered address of Grosvenor Profiles Limited is Sfp 9 Ensign House Admirals Way London E14 9xq. . STEVENS, Carol is a Secretary of the company. STEVENS, Barrie John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RAWLINS, Simon Roderick has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
STEVENS, Carol
Appointed Date: 17 October 2003

Director
STEVENS, Barrie John
Appointed Date: 01 August 2007
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

Director
RAWLINS, Simon Roderick
Resigned: 14 September 2007
Appointed Date: 17 October 2003
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003

GROSVENOR PROFILES LIMITED Events

03 Nov 2016
Administrator's progress report to 3 October 2016
21 Jun 2016
Notice of deemed approval of proposals
02 Jun 2016
Statement of administrator's proposal
18 Apr 2016
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 18 April 2016
12 Apr 2016
Appointment of an administrator
...
... and 35 more events
21 May 2004
Secretary resigned
21 May 2004
Director resigned
21 May 2004
New secretary appointed
21 May 2004
New director appointed
17 Oct 2003
Incorporation

GROSVENOR PROFILES LIMITED Charges

19 August 2015
Charge code 0493 6058 0004
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Innovation Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
10 July 2014
Charge code 0493 6058 0003
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 June 2014
Charge code 0493 6058 0002
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 March 2013
All assets debenture
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…