GRUBB & BANKS BUILDING SERVICES LIMITED
DENMEAD

Hellopages » Hampshire » Winchester » PO7 6UE
Company number 02102227
Status Active
Incorporation Date 20 February 1987
Company Type Private Limited Company
Address JOINERY WORKS, FOREST ROAD, DENMEAD, HAMPSHIRE, PO7 6UE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1,000 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of GRUBB & BANKS BUILDING SERVICES LIMITED are www.grubbbanksbuildingservices.co.uk, and www.grubb-banks-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Grubb Banks Building Services Limited is a Private Limited Company. The company registration number is 02102227. Grubb Banks Building Services Limited has been working since 20 February 1987. The present status of the company is Active. The registered address of Grubb Banks Building Services Limited is Joinery Works Forest Road Denmead Hampshire Po7 6ue. . BANKS, Matthew John is a Secretary of the company. BANKS, Matthew John is a Director of the company. Secretary BANKS, Edith Lucy has been resigned. Secretary BANKS, John Alfred has been resigned. Director BANKS, Edith Lucy has been resigned. Director BANKS, John Alfred has been resigned. Director BOWMAN, Ray James has been resigned. Director GRUBB, Brian Derek has been resigned. Director GRUBB, David William has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
BANKS, Matthew John
Appointed Date: 15 May 2006

Director
BANKS, Matthew John
Appointed Date: 07 February 2006
58 years old

Resigned Directors

Secretary
BANKS, Edith Lucy
Resigned: 07 February 2006
Appointed Date: 16 January 1997

Secretary
BANKS, John Alfred
Resigned: 16 January 1997

Director
BANKS, Edith Lucy
Resigned: 07 February 2006
Appointed Date: 16 January 1997
88 years old

Director
BANKS, John Alfred
Resigned: 16 January 1997
90 years old

Director
BOWMAN, Ray James
Resigned: 31 December 1995
78 years old

Director
GRUBB, Brian Derek
Resigned: 26 April 2006
90 years old

Director
GRUBB, David William
Resigned: 11 May 2015
Appointed Date: 26 April 2006
45 years old

GRUBB & BANKS BUILDING SERVICES LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
13 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000

23 Mar 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

23 Mar 2016
Cancellation of shares. Statement of capital on 11 May 2015
  • GBP 1,000

23 Mar 2016
Purchase of own shares.
...
... and 69 more events
11 May 1988
Full accounts made up to 31 January 1988

11 May 1988
Return made up to 22/04/88; full list of members

14 Apr 1987
Accounting reference date notified as 31/01

05 Mar 1987
Director resigned

20 Feb 1987
Certificate of Incorporation