ARTHUR M.GRIFFITHS & SON LIMITED

Hellopages » West Midlands » Wolverhampton » WV2 4BY

Company number 00222595
Status Active
Incorporation Date 17 June 1927
Company Type Private Limited Company
Address THOMAS STREET, WOLVERHAMPTON, WV2 4BY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Termination of appointment of Simon Charles Dix as a secretary on 4 April 2016. The most likely internet sites of ARTHUR M.GRIFFITHS & SON LIMITED are www.arthurmgriffithsson.co.uk, and www.arthur-m-griffiths-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and four months. Arthur M Griffiths Son Limited is a Private Limited Company. The company registration number is 00222595. Arthur M Griffiths Son Limited has been working since 17 June 1927. The present status of the company is Active. The registered address of Arthur M Griffiths Son Limited is Thomas Street Wolverhampton Wv2 4by. . WILDSMITH, Gary is a Secretary of the company. DIX, Simon Charles is a Director of the company. GREEN, Richard John is a Director of the company. WALSH, Maurice James is a Director of the company. WILDSMITH, Gary James is a Director of the company. Secretary DIX, Simon Charles has been resigned. Secretary GRIFFITHS, Alan Dudley has been resigned. Secretary GRIFFITHS, Harry Marmaduke has been resigned. Director BROMLEY, Diana Mary has been resigned. Director GRIFFITHS, Alan Dudley has been resigned. Director GRIFFITHS, Harry Marmaduke has been resigned. Director GUTTERIDGE, Robert Clive has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILDSMITH, Gary
Appointed Date: 04 April 2016

Director
DIX, Simon Charles
Appointed Date: 01 July 1997
56 years old

Director
GREEN, Richard John
Appointed Date: 01 October 2013
55 years old

Director
WALSH, Maurice James
Appointed Date: 01 July 1997
64 years old

Director
WILDSMITH, Gary James
Appointed Date: 10 January 2001
64 years old

Resigned Directors

Secretary
DIX, Simon Charles
Resigned: 04 April 2016
Appointed Date: 01 May 2001

Secretary
GRIFFITHS, Alan Dudley
Resigned: 01 May 2001
Appointed Date: 29 September 1995

Secretary
GRIFFITHS, Harry Marmaduke
Resigned: 29 September 1995

Director
BROMLEY, Diana Mary
Resigned: 09 October 1998
88 years old

Director
GRIFFITHS, Alan Dudley
Resigned: 20 January 2007
92 years old

Director
GRIFFITHS, Harry Marmaduke
Resigned: 10 February 1996
120 years old

Director
GUTTERIDGE, Robert Clive
Resigned: 27 April 2015
Appointed Date: 20 February 2014
65 years old

Persons With Significant Control

Mr Richard John Green
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Simon Charles Dix
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Maurice James Walsh
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Gary James Wildsmith
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

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

ARTHUR M.GRIFFITHS & SON LIMITED Events

10 Oct 2016
Full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 13 August 2016 with updates
13 Jul 2016
Termination of appointment of Simon Charles Dix as a secretary on 4 April 2016
13 Jul 2016
Appointment of Gary Wildsmith as a secretary on 4 April 2016
24 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 30,000

...
... and 84 more events
18 Sep 1987
Accounts for a medium company made up to 31 March 1987

18 Sep 1987
Return made up to 26/08/87; no change of members

18 Nov 1986
Accounts for a medium company made up to 31 March 1986

28 Aug 1986
Annual return made up to 15/08/86

17 Jun 1927
Certificate of incorporation

ARTHUR M.GRIFFITHS & SON LIMITED Charges

7 May 2015
Charge code 0022 2595 0003
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold land known as thomas…
9 June 2005
Legal mortgage
Delivered: 22 June 2005
Status: Satisfied on 10 November 2005
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 380 prestwood…
8 May 2001
Legal mortgage
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at thomas street wolverhampton west…