G.R. SCIENTIFIC LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 7PN
Company number 03021565
Status Active
Incorporation Date 14 February 1995
Company Type Private Limited Company
Address FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, UNITED KINGDOM, MK42 7PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 February 2017 with updates; Appointment of Mrs Elaine Robertson as a director on 26 January 2017. The most likely internet sites of G.R. SCIENTIFIC LIMITED are www.grscientific.co.uk, and www.g-r-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Bedford St Johns Rail Station is 2.1 miles; to Bedford Rail Station is 2.2 miles; to Lidlington Rail Station is 5.1 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G R Scientific Limited is a Private Limited Company. The company registration number is 03021565. G R Scientific Limited has been working since 14 February 1995. The present status of the company is Active. The registered address of G R Scientific Limited is First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate Kempston Bedford United Kingdom Mk42 7pn. . PONS, Denis is a Director of the company. ROBERTSON, Elaine is a Director of the company. Secretary BURGESS, Peter Robert has been resigned. Secretary EDWARDS, Robert has been resigned. Secretary ROBERTSON, Elaine Elizabeth has been resigned. Secretary ROBERTSON, Elaine Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Robert has been resigned. Director GOODYEAR, Julian Lawrence has been resigned. Director MASON, Laurence has been resigned. Director ROBERTSON, Elaine Elizabeth has been resigned. Director ROBERTSON, George has been resigned. Director ROBERTSON, George has been resigned. Director ROBERTSON, Karl George has been resigned. Director TINSLEY, Walter Edwin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PONS, Denis
Appointed Date: 01 April 1998
72 years old

Director
ROBERTSON, Elaine
Appointed Date: 26 January 2017
70 years old

Resigned Directors

Secretary
BURGESS, Peter Robert
Resigned: 08 August 2016
Appointed Date: 02 January 1997

Secretary
EDWARDS, Robert
Resigned: 17 August 1995
Appointed Date: 15 May 1995

Secretary
ROBERTSON, Elaine Elizabeth
Resigned: 02 January 1997
Appointed Date: 12 September 1995

Secretary
ROBERTSON, Elaine Elizabeth
Resigned: 15 May 1995
Appointed Date: 14 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 1995
Appointed Date: 14 February 1995

Director
EDWARDS, Robert
Resigned: 17 August 1995
Appointed Date: 15 May 1995
68 years old

Director
GOODYEAR, Julian Lawrence
Resigned: 12 September 1995
Appointed Date: 15 May 1995
70 years old

Director
MASON, Laurence
Resigned: 01 November 1996
Appointed Date: 10 August 1996
81 years old

Director
ROBERTSON, Elaine Elizabeth
Resigned: 20 September 2016
Appointed Date: 01 April 1998
70 years old

Director
ROBERTSON, George
Resigned: 26 January 2017
Appointed Date: 20 September 2016
76 years old

Director
ROBERTSON, George
Resigned: 15 May 1995
Appointed Date: 14 February 1995
76 years old

Director
ROBERTSON, Karl George
Resigned: 08 August 2016
Appointed Date: 24 February 2015
48 years old

Director
TINSLEY, Walter Edwin
Resigned: 27 August 1998
Appointed Date: 10 August 1996
79 years old

Persons With Significant Control

Mrs Elaine Robertson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gmd Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.R. SCIENTIFIC LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
31 Jan 2017
Appointment of Mrs Elaine Robertson as a director on 26 January 2017
31 Jan 2017
Termination of appointment of George Robertson as a director on 26 January 2017
20 Sep 2016
Termination of appointment of Elaine Elizabeth Robertson as a director on 20 September 2016
...
... and 64 more events
23 May 1995
Secretary resigned;new secretary appointed;new director appointed
23 May 1995
Director resigned;new director appointed
20 Feb 1995
Secretary resigned

14 Feb 1995
Incorporation
14 Feb 1995
Incorporation

G.R. SCIENTIFIC LIMITED Charges

30 June 1997
Mortgage debenture
Delivered: 7 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…