GRIMSTON (LONDON ROAD)

Address:
3 Bunhill Row, London, EC1Y 8YZ

GRIMSTON (LONDON ROAD) is a business entity registered at Companies House, UK, with entity identifier is 02843754. The registration start date is August 4, 1993. The current status is Active.

Company Overview

Company Number 02843754
Company Name GRIMSTON (LONDON ROAD)
Registered Address 3 Bunhill Row
London
EC1Y 8YZ
Company Category Private Unlimited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-08-04
Account Category NO ACCOUNTS FILED
Account Ref Day 30
Account Ref Month 4
Returns Due Date 28/05/2017
Returns Last Update 30/04/2016
Confirmation Statement Due Date 14/05/2020
Confirmation Statement Last Update 30/04/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address 3 BUNHILL ROW
Post Town LONDON
Post Code EC1Y 8YZ

Companies with the same location

Entity Name Office Address
15 CONWAY STREET (FREEHOLD) LIMITED 3 Bunhill Row, London, England, EC1Y 8YZ, England
NTG HOLDINGS LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
IGNITE (NTG) LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
TRADEX2 LTD 3 Bunhill Row, London, EC1Y 8YZ, England
RL LABS LTD 3 Bunhill Row, London, EC1Y 8YZ, England
FLINT HOUSING LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
COMMERCIAL COMMUNITY ESTATES LIMITED 3 Bunhill Row, London, EC1Y 8YZ, United Kingdom
RIDGEWAY FREEHOLD LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
CAD CONSULTANCY LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
FRED PILBROW & PARTNERS GROUP LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CARTER, Adrian John Director (Active) 3 Bunhill Row, London, Uk, EC1Y 8YZ September 1963 /
24 September 2010
British /
England
Solicitor
PETERS, Philip Daniel Director (Active) 3 Bunhill Row, London, United Kingdom, EC1Y 8YZ January 1963 /
2 April 2013
British /
United Kingdom
Solicitor
CARTER, Adrian John Secretary (Resigned) Linton House, Hopping Jacks Lane, Danbury, Chelmsford, Essex, CM3 4PJ /
6 December 1995
/
PICKEN, Ralph Alistair Secretary (Resigned) 3 Gloucester Crescent, London, NW1 7DS /
4 August 1993
/
BATTERSEA COMMON Secretary (Resigned) Sceptre Court, 40 Tower Hill, London, Greater London, United Kingdom, EC3N 4DX /
30 October 2003
/
CARTER, Adrian John Director (Resigned) Linton House, Hopping Jacks Lane, Danbury, Chelmsford, Essex, CM3 4PJ September 1963 /
6 December 1995
British /
England
Solicitor
JONES, Donald Whittaker Director (Resigned) The Half Acre, Great Hormead, Buntingford, Herts, SG9 0NP May 1938 /
4 August 1993
British /
Solicitor
MOSEY, David Director (Resigned) 3 Bunhill Row, London, Uk, EC1Y 8YZ October 1954 /
24 September 2010
British /
United Kingdom
None
MOSEY, David Director (Resigned) 41 Bedford Gardens, London, W8 7EF October 1954 /
6 December 1995
British /
United Kingdom
Solicitor
PICKEN, Ralph Alistair Director (Resigned) 3 Gloucester Crescent, London, NW1 7DS May 1955 /
4 August 1993
British /
Solicitor
BATTERSEA COMMON Director (Resigned) Sceptre Court, 40 Tower Hill, London, Greater London, United Kingdom, EC3N 4DX /
30 October 2003
/
CLEARSEARCH INDUSTRIES Director (Resigned) Sceptre Cout, 40 Tower Hill, London, Greater London, United Kingdom, EC3N 4DX /
30 October 2003
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1Y 8YZ
SIC Code 74990 - Non-trading company

Improve Information

Please provide details on GRIMSTON (LONDON ROAD) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches