GRUBB INSTITUTE OF BEHAVIOURAL STUDIES LIMITED

  • Company statusdissolved
  • Company No00890637
  • Age58 years 9 months Incorporated 28 October 1966
  • Officers0

Address

Pricewaterhousecoopers Llp, 7 More London Riverside, London, SE1 2RT

GRUBB INSTITUTE OF BEHAVIOURAL STUDIES LIMITED is an dissolved company incorporated on 28 October 1966 and based in London. The company was registered 59 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70229 Management consultancy activities other than financial management, 72200 Research and experimental development on social sciences and humanities, 85310 General secondary education

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 02 Dec 2022

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 02 Sep 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 08 Jul 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 18 May 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 30 Apr 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 21 Apr 2021

Resolution

4 Years Ago on 29 Mar 2021

Court Order

4 Years Ago on 26 Mar 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 11 Jun 2020

Legacy

6 Years Ago on 17 May 2019

Order Of Court Restoration Previously Creditors Voluntary Liquidation

6 Years Ago on 26 Apr 2019

Gazette Dissolved Liquidation

7 Years Ago on 23 Nov 2017

Liquidation Voluntary Creditors Return Of Final Meeting

7 Years Ago on 23 Aug 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 30 Aug 2016

Liquidation Voluntary Statement Of Affairs With Form Attached

10 Years Ago on 22 Jul 2015

Liquidation Voluntary Appointment Of Liquidator

10 Years Ago on 22 Jul 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 16 Jul 2015

Appoint Person Secretary Company With Name Date

10 Years Ago on 15 Apr 2015

Termination Director Company With Name Termination Date

10 Years Ago on 17 Mar 2015

Appoint Person Director Company With Name Date

10 Years Ago on 10 Feb 2015

Termination Director Company With Name Termination Date

10 Years Ago on 10 Feb 2015

Annual Return Company With Made Up Date No Member List

10 Years Ago on 03 Feb 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 03 Feb 2015

Accounts With Accounts Type Full

10 Years Ago on 22 Sep 2014

Termination Secretary Company With Name

11 Years Ago on 30 Jan 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HAWKINS, Lee Jamessecretary 01 Nov 2014
BAZALGETTE, Simon Louisdirector Mar 196225 Feb 2003
DURSTON, David Michael Karl, Revdirector Oct 193606 Jul 1995
HAKESLEY-BROWN, Roswyn Anndirector Aug 194020 Oct 2008
HENWOOD, Martin John, Reverenddirector Aug 195814 Jul 2014
MALONE, Beverly, Drdirector Aug 194801 Dec 2010
WITTLINGER, Timothy Daviddirector Dec 194010 Jun 1994

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.