GRIMSEY, LATHAM & CO. LIMITED
LONDON

Hellopages » Greater London » Westminster » SW7 2BJ

Company number 00344753
Status Active
Incorporation Date 29 September 1938
Company Type Private Limited Company
Address 7 ALBERT COURT, PRINCE CONSORT ROAD, LONDON, SW7 2BJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Full accounts made up to 31 December 2015; Amended full accounts made up to 31 December 2014. The most likely internet sites of GRIMSEY, LATHAM & CO. LIMITED are www.grimseylathamco.co.uk, and www.grimsey-latham-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and twelve months. Grimsey Latham Co Limited is a Private Limited Company. The company registration number is 00344753. Grimsey Latham Co Limited has been working since 29 September 1938. The present status of the company is Active. The registered address of Grimsey Latham Co Limited is 7 Albert Court Prince Consort Road London Sw7 2bj. . BISHOP, Martyn Cuthbert is a Secretary of the company. GRIFFIN, John Anthony is a Director of the company. Secretary CRAFTER, Peter Kenneth has been resigned. Secretary MITCHELL, Gordon Philip has been resigned. Secretary MONKHOUSE, John Frederick Macgregor has been resigned. Director CRAFTER, Peter Kenneth has been resigned. Director DE LORD, Anthony Dominic Pereira has been resigned. Director KENDALL, John Melville has been resigned. Director MONKHOUSE, John Frederick Macgregor has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
BISHOP, Martyn Cuthbert
Appointed Date: 30 June 2014

Director
GRIFFIN, John Anthony
Appointed Date: 07 December 2005
80 years old

Resigned Directors

Secretary
CRAFTER, Peter Kenneth
Resigned: 12 February 1999
Appointed Date: 01 January 1996

Secretary
MITCHELL, Gordon Philip
Resigned: 30 June 2014
Appointed Date: 12 February 1999

Secretary
MONKHOUSE, John Frederick Macgregor
Resigned: 01 January 1996

Director
CRAFTER, Peter Kenneth
Resigned: 12 February 1999
Appointed Date: 01 January 1998
68 years old

Director
DE LORD, Anthony Dominic Pereira
Resigned: 19 June 1997
93 years old

Director
KENDALL, John Melville
Resigned: 05 January 2005
94 years old

Director
MONKHOUSE, John Frederick Macgregor
Resigned: 23 November 2005
79 years old

Persons With Significant Control

Charles Kendall Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRIMSEY, LATHAM & CO. LIMITED Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Amended full accounts made up to 31 December 2014
02 Dec 2015
Amended full accounts made up to 31 December 2014
09 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,552

...
... and 79 more events
24 Nov 1987
Full accounts made up to 31 December 1986

24 Nov 1987
Return made up to 27/10/87; full list of members

24 Nov 1987
Secretary resigned;new secretary appointed

29 Jan 1987
Return made up to 16/09/86; full list of members

29 Sep 1938
Incorporation

GRIMSEY, LATHAM & CO. LIMITED Charges

11 August 1981
Guarantee debenture
Delivered: 19 August 1981
Status: Satisfied on 20 September 1988
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
14 June 1976
Letter of charge
Delivered: 24 June 1976
Status: Satisfied on 21 May 1994
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…