Company number 03673235
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address WESTPOINT, JAMES STREET WEST, BATH, BA1 2DA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Appointment of Mr Simon Charles Mewett as a director on 1 February 2017; Termination of appointment of Nicholas Philip Thompson as a director on 15 February 2017; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of GRADWELL COMMUNICATIONS LIMITED are www.gradwellcommunications.co.uk, and www.gradwell-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Gradwell Communications Limited is a Private Limited Company.
The company registration number is 03673235. Gradwell Communications Limited has been working since 24 November 1998.
The present status of the company is Active. The registered address of Gradwell Communications Limited is Westpoint James Street West Bath Ba1 2da. . GRADWELL, Peter John is a Director of the company. MEWETT, Simon Charles is a Director of the company. MILLETT, Barrie Ernest is a Director of the company. ST.JOHN-DENNIS, Julien Alexander is a Director of the company. WILLIAMS, Huw Llewelyn Francis is a Director of the company. Secretary GRADWELL, David John Louis has been resigned. Secretary HENSFORD, Gary Denis has been resigned. Director ARNOLD, John has been resigned. Director GRADWELL, David John Louis has been resigned. Director SMITH, Christopher David William has been resigned. Director THOMPSON, Nicholas Philip has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Director
ARNOLD, John
Resigned: 30 November 1998
Appointed Date: 24 November 1998
79 years old
Persons With Significant Control
Gradwell (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GRADWELL COMMUNICATIONS LIMITED Events
21 Feb 2017
Appointment of Mr Simon Charles Mewett as a director on 1 February 2017
21 Feb 2017
Termination of appointment of Nicholas Philip Thompson as a director on 15 February 2017
07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 May 2016
Full accounts made up to 31 October 2015
11 Mar 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES13 ‐
Increase in authorised capital 21/11/2005
-
RES13 ‐
Increase in authorised capital 21/11/2005
...
... and 72 more events
08 Dec 1998
Accounting reference date shortened from 30/11/99 to 31/10/99
08 Dec 1998
Registered office changed on 08/12/98 from: 16 tekels avenue camberley surrey GU15 2LB
08 Dec 1998
New director appointed
08 Dec 1998
New secretary appointed;new director appointed
24 Nov 1998
Incorporation
28 August 2013
Charge code 0367 3235 0006
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Altitude One LP
Description: Notification of addition to or amendment of charge…
20 February 2013
Debenture
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 February 2013
Guarantee & debenture
Delivered: 5 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2012
Debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Altitude One LP
Description: Fixed and floating charge over the undertaking and all…
3 January 2008
Charge of deposit
Delivered: 24 January 2008
Status: Satisfied
on 8 August 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
19 September 2007
Debenture
Delivered: 28 September 2007
Status: Satisfied
on 8 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…