GROVELEY DETECTION LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7AL

Company number 02578626
Status Active
Incorporation Date 31 January 1991
Company Type Private Limited Company
Address C/O EMERSON, ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Bradley Wayne Hicks as a director on 17 January 2017; Confirmation statement made on 27 December 2016 with updates; Confirmation statement made on 20 December 2016 with updates. The most likely internet sites of GROVELEY DETECTION LIMITED are www.groveleydetection.co.uk, and www.groveley-detection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Groveley Detection Limited is a Private Limited Company. The company registration number is 02578626. Groveley Detection Limited has been working since 31 January 1991. The present status of the company is Active. The registered address of Groveley Detection Limited is C O Emerson Accurist House 44 Baker Street London W1u 7al. . KAUCHAK, Lara Ivey is a Director of the company. ROWLEY, Jeremy is a Director of the company. Secretary BENNET, Carolyn Jane has been resigned. Secretary BENNET, Peter Thomas has been resigned. Secretary FIELD, Teresa has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BENNET, James Lionel Keith has been resigned. Director BENNET, Peter Thomas has been resigned. Director BENNET, Robert John has been resigned. Director BIELE, Kenneth Allen has been resigned. Director HICKS, Bradley Wayne has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KAUCHAK, Lara Ivey
Appointed Date: 20 June 2013
51 years old

Director
ROWLEY, Jeremy
Appointed Date: 25 June 2013
64 years old

Resigned Directors

Secretary
BENNET, Carolyn Jane
Resigned: 20 June 2013
Appointed Date: 01 June 2001

Secretary
BENNET, Peter Thomas
Resigned: 01 June 2001
Appointed Date: 31 January 1991

Secretary
FIELD, Teresa
Resigned: 30 September 2016
Appointed Date: 01 July 2013

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 February 1991
Appointed Date: 31 January 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 02 February 1991

Director
BENNET, James Lionel Keith
Resigned: 12 August 2009
Appointed Date: 31 January 1991
98 years old

Director
BENNET, Peter Thomas
Resigned: 20 June 2013
Appointed Date: 31 January 1991
65 years old

Director
BENNET, Robert John
Resigned: 30 April 2015
Appointed Date: 31 January 1991
70 years old

Director
BIELE, Kenneth Allen
Resigned: 31 August 2013
Appointed Date: 20 June 2013
59 years old

Director
HICKS, Bradley Wayne
Resigned: 17 January 2017
Appointed Date: 20 June 2013
54 years old

Persons With Significant Control

Emerson Process Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROVELEY DETECTION LIMITED Events

24 Jan 2017
Termination of appointment of Bradley Wayne Hicks as a director on 17 January 2017
28 Dec 2016
Confirmation statement made on 27 December 2016 with updates
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
19 Oct 2016
Termination of appointment of Teresa Field as a secretary on 30 September 2016
20 Jun 2016
Full accounts made up to 30 September 2015
...
... and 85 more events
05 Nov 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1991
Ad 07/02/91--------- £ si 508@1=508 £ ic 2/510

26 Feb 1991
Accounting reference date notified as 31/05

13 Feb 1991
Secretary resigned

31 Jan 1991
Incorporation

GROVELEY DETECTION LIMITED Charges

5 September 2001
Debenture
Delivered: 13 September 2001
Status: Satisfied on 10 July 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 August 2000
All assets debenture
Delivered: 8 August 2000
Status: Satisfied on 29 June 2002
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
13 December 1995
Mortgage debenture
Delivered: 19 December 1995
Status: Satisfied on 10 July 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…