GRUNDY & PILLING LIMITED - CRICK, NORTHAMPTON
Company Profile | Company Filings |
Overview
GRUNDY & PILLING LIMITED is a Private Limited Company from CRICK, NORTHAMPTON UNITED KINGDOM and has the status: Active.
GRUNDY & PILLING LIMITED was incorporated 47 years ago on 09/08/1976 and has the registered number: 01272335. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GRUNDY & PILLING LIMITED was incorporated 47 years ago on 09/08/1976 and has the registered number: 01272335. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GRUNDY & PILLING LIMITED - CRICK, NORTHAMPTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HIGHBOURNE HOUSE
CRICK, NORTHAMPTON
NN6 7SL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/06/2023 | 16/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RUSSELL ALAN DEARDS | Secretary | 2022-10-21 | CURRENT | ||
MR DAVID MICHAEL EVANS | Feb 1974 | British | Director | 2018-05-14 | CURRENT |
ROBBIE BELL | May 1973 | British | Director | 2023-06-19 | CURRENT |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2005-03-14 UNTIL 2013-12-31 | RESIGNED |
MR MICHAEL FRANK HORNER | British | Secretary | RESIGNED | ||
MR MICHAEL ROBERT HOWLETT | British | Secretary | 1996-01-11 UNTIL 1999-08-09 | RESIGNED | |
ANDREW STEPHEN PIKE | Jul 1952 | British | Secretary | 1999-08-09 UNTIL 2014-09-23 | RESIGNED |
JOHN MICHAEL FORSTER | Sep 1938 | British | Director | RESIGNED | |
MR. ALAN RICHARD WILLIAMS | Nov 1969 | British | Director | 2017-07-11 UNTIL 2021-09-30 | RESIGNED |
MR ERNEST RAYMOND ANTHONY TRAVIS | May 1943 | British | Director | 1996-08-01 UNTIL 2001-10-31 | RESIGNED |
FRANCIS JOHN MCKAY | Oct 1945 | British | Director | 2001-10-31 UNTIL 2005-03-14 | RESIGNED |
MR MICHAEL ROBERT HOWLETT | British | Director | 1996-01-11 UNTIL 1996-08-01 | RESIGNED | |
MR ANDREW PETER HARRISON | Sep 1961 | British | Director | 2019-04-17 UNTIL 2020-12-31 | RESIGNED |
PAUL NIGEL HAMPDEN SMITH | Dec 1960 | British | Director | 1996-09-15 UNTIL 2013-02-28 | RESIGNED |
MISS DEBORAH GRIMASON | Mar 1963 | British | Director | 2017-07-18 UNTIL 2018-03-06 | RESIGNED |
MR GEOFFREY WILLIAM NELSON | Jul 1939 | British | Director | RESIGNED | |
MR THOMAS FITZHARRIS | May 1945 | British | Director | RESIGNED | |
MR RUSSELL ALAN DEARDS | Mar 1967 | British | Director | 2022-10-21 UNTIL 2023-06-19 | RESIGNED |
MR JOHN PETER CARTER | May 1961 | British | Director | 2001-10-31 UNTIL 2017-07-18 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2013-04-08 UNTIL 2017-07-11 | RESIGNED |
MR ANTHONY DAVID BUFFIN | Nov 1971 | British | Director | 2018-05-14 UNTIL 2019-02-26 | RESIGNED |
TERENCE BEST | May 1944 | British | Director | 1996-01-11 UNTIL 1996-09-15 | RESIGNED |
MR GRAEME BARNES | Oct 1980 | British | Director | 2020-12-15 UNTIL 2022-10-21 | RESIGNED |
TPG MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-05-14 UNTIL 2021-09-30 | RESIGNED | ||
TP DIRECTORS LTD | Corporate Director | 2014-09-19 UNTIL 2021-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Highbourne Group Limited | 2019-03-01 | Crick Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bmss Limited | 2017-04-06 - 2019-03-01 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |