About

Registered Number: 04821501
Date of Incorporation: 04/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 180 Piccadilly, London, W1J 9HF

 

Having been setup in 2003, Grenzebach Glier Europe Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLIER, John Joseph 14 August 2003 - 1
MCCALLUM, Colin 14 August 2003 31 December 2006 1
MUELLER, James Earl 14 August 2003 31 December 2005 1
WOODWARD, Vicki J 14 August 2003 03 April 2011 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 15 October 2019
DISS40 - Notice of striking-off action discontinued 01 October 2019
CS01 - N/A 30 September 2019
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AUD - Auditor's letter of resignation 07 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 18 April 2011
AD01 - Change of registered office address 18 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
DISS40 - Notice of striking-off action discontinued 07 November 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 05 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 16 January 2009
363s - Annual Return 22 April 2008
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 02 September 2005
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
RESOLUTIONS - N/A 02 December 2004
225 - Change of Accounting Reference Date 02 December 2004
363s - Annual Return 09 July 2004
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
CERTNM - Change of name certificate 19 August 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.