Back to search

Company profile

GRENSELL LTD

liquidation • P O BOX 60317, 10 ORANGE STREET, LONDON, WC2H 7WR

Company no.00344884Officers21Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
00344884
Company Status
liquidation
Date Of Creation
1938-10-03
Registered Office
P O BOX 60317, 10 ORANGE STREET, LONDON, WC2H 7WR
Sic Codes
4531, 4534, 7260, 7420

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

No financial records are available yet.

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
JAMES, Trevor Resigned18 May 200026 Years
GREEN, Patrick Leonard Resigned18 May 200026 Years
JAMES, Trevor Appointed1 Oct 199827 Years
HEARN, Gary Resigned12 Nov 199728 Years
HEARN, Gary Appointed16 Dec 199629 Years
FERN, Andrea Jayne Appointed1 Feb 199630 Years
BATTRICK, Paul Richard Resigned31 May 199431 Years
GREEN, Patrick Leonard Appointed1 Mar 199432 Years
BATTRICK, Paul Richard Appointed5 Oct 199233 Years
SEARY, Cyril Robert Resigned15 Feb 199234 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
order-of-court-restoration-previously-creditors-voluntary-liquidation2021-07-09Open PDF
gazette-dissolved-liquidation2012-01-17Open PDF
liquidation-voluntary-creditors-return-of-final-meeting2011-10-17Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2011-06-21Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2011-01-31Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2010-07-26Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2010-01-13Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2009-07-21Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2009-01-13Open PDF
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date2008-06-26Open PDF
liquidation-voluntary-statement-of-receipts-and-payments2007-12-18Open PDF
miscellaneous2007-12-17Open PDF