GRUNDY ENTERPRISES LIMITED
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN2 3RB

Company number 02900736
Status Active
Incorporation Date 21 February 1994
Company Type Private Limited Company
Address EASTFIELD FARM, EASTFIELD LANE WELTON, LINCOLN, LINCOLNSHIRE, LN2 3RB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of GRUNDY ENTERPRISES LIMITED are www.grundyenterprises.co.uk, and www.grundy-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Grundy Enterprises Limited is a Private Limited Company. The company registration number is 02900736. Grundy Enterprises Limited has been working since 21 February 1994. The present status of the company is Active. The registered address of Grundy Enterprises Limited is Eastfield Farm Eastfield Lane Welton Lincoln Lincolnshire Ln2 3rb. . GRUNDY, Roy is a Director of the company. Secretary GRUNDY, Pauline Ann has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GRUNDY, Howard James has been resigned. Director GRUNDY, Pauline Ann has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GRUNDY, Roy
Appointed Date: 21 February 1994
84 years old

Resigned Directors

Secretary
GRUNDY, Pauline Ann
Resigned: 01 July 2008
Appointed Date: 21 February 1994

Nominee Secretary
THOMAS, Howard
Resigned: 21 February 1994
Appointed Date: 21 February 1994

Director
GRUNDY, Howard James
Resigned: 01 October 2001
Appointed Date: 21 February 1994
57 years old

Director
GRUNDY, Pauline Ann
Resigned: 26 February 2009
Appointed Date: 21 February 1994
82 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 February 1994
Appointed Date: 21 February 1994
63 years old

Persons With Significant Control

Mr Roy Grundy Fimm Micme Fid Aimc Mibm
Notified on: 25 February 2017
84 years old
Nature of control: Ownership of shares – 75% or more

GRUNDY ENTERPRISES LIMITED Events

17 Mar 2017
Confirmation statement made on 26 February 2017 with updates
03 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 28 February 2015
25 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

...
... and 50 more events
08 Apr 1994
New director appointed

08 Apr 1994
Director resigned;new director appointed

08 Apr 1994
Secretary resigned;new secretary appointed;new director appointed

08 Apr 1994
Registered office changed on 08/04/94 from: 16 st john street, london, EC1M 4AY

21 Feb 1994
Incorporation

GRUNDY ENTERPRISES LIMITED Charges

26 January 1995
Single debenture
Delivered: 10 February 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…