GRENDON SECURITIES LIMITED

8 Canada Square 8 Canada Square, E14 5HQ
StatusDISSOLVED
Company No.00118482
CategoryPrivate Limited Company
Incorporated09 Nov 1911
Age112 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution24 Sep 2013
Years10 years, 7 months, 3 days

SUMMARY

GRENDON SECURITIES LIMITED is an dissolved private limited company with number 00118482. It was incorporated 112 years, 5 months, 18 days ago, on 09 November 1911 and it was dissolved 10 years, 7 months, 3 days ago, on 24 September 2013. The company address is 8 Canada Square 8 Canada Square, E14 5HQ.



People

HINTON, Robert James

Secretary

ACTIVE

Assigned on 02 Mar 2012

Current time on role 12 years, 1 month, 25 days

ANTONUTTI, Delphine, Madame

Director

Hsbc France Chief Accounting Officer

ACTIVE

Assigned on 06 Jul 2011

Current time on role 12 years, 9 months, 21 days

MANSELL, Victor John Blakemore

Director

Financial Controller

ACTIVE

Assigned on 21 Sep 2006

Current time on role 17 years, 7 months, 6 days

GOTT, Sarah Caroline

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 02 Mar 2012

Time on role 3 years, 5 months, 1 day

MCQUILLAN, Pauline Louise

Secretary

RESIGNED

Assigned on 08 May 2006

Resigned on 01 Oct 2008

Time on role 2 years, 4 months, 23 days

NIVEN, Frances Julie

Secretary

RESIGNED

Assigned on 23 Jul 2004

Resigned on 09 Sep 2005

Time on role 1 year, 1 month, 17 days

PEARCE, Mark Vivian

Secretary

RESIGNED

Assigned on 31 Oct 2002

Resigned on 23 Jul 2004

Time on role 1 year, 8 months, 23 days

READ, Alice

Secretary

RESIGNED

Assigned on 09 Sep 2005

Resigned on 08 May 2006

Time on role 7 months, 29 days

PATERNOSTER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jun 1991

Resigned on 31 Oct 2002

Time on role 11 years, 4 months, 3 days

COTTERILL, Ian Christopher

Director

Chief Operating Officer

RESIGNED

Assigned on 18 Jul 2003

Resigned on 12 Sep 2003

Time on role 1 month, 25 days

DIX, Robert William

Director

Certified Accountant

RESIGNED

Assigned on 18 Nov 1999

Resigned on 18 Jul 2003

Time on role 3 years, 8 months

DOYE, Paul Frederick

Director

Banker

RESIGNED

Assigned on

Resigned on 10 Oct 2000

Time on role 23 years, 6 months, 17 days

GLOVER, Edward Douglas

Director

Merchant Banker

RESIGNED

Assigned on 18 Nov 1999

Resigned on 21 Sep 2006

Time on role 6 years, 10 months, 3 days

REID, Peter John

Director

Accountant

RESIGNED

Assigned on 18 Jul 2003

Resigned on 28 Apr 2011

Time on role 7 years, 9 months, 10 days

WILLIAMSON, John Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Nov 1999

Time on role 24 years, 5 months, 2 days


Some Companies

CT AUTOMOTIVE ENGINEERING LIMITED

37 SCOTCH FIRS,HEREFORD,HR1 4NP

Number:10769155
Status:ACTIVE
Category:Private Limited Company

GCS BUILDING & ROOFING LIMITED

17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT

Number:08867048
Status:ACTIVE
Category:Private Limited Company

HOWARTH IT LTD

19 SUTTON ROAD,LONDON,N10 1HJ

Number:07894561
Status:ACTIVE
Category:Private Limited Company

NAJ COMMS LTD

6A LITTLE ASTON LANE,SUTTON COLDFIELD,B74 3UF

Number:06620087
Status:ACTIVE
Category:Private Limited Company

OUI COMMERCE LTD

FLAT 5 COLESHILL STREET,TAMWORTH,B78 3RG

Number:11570375
Status:ACTIVE
Category:Private Limited Company

THE L21 COMMUNITY NETWORK

C/O LYCC, 41 SEFTON ROAD,LIVERPOOL,L21 9HD

Number:10599456
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source