GUIDANCE AUTOMATION LIMITED
LEICESTER GUIDANCE INDUSTRIAL INNOVATION LTD

Hellopages » Leicestershire » Blaby » LE19 1WY

Company number 09200454
Status Active
Incorporation Date 2 September 2014
Company Type Private Limited Company
Address UNIT 2, MERIDIAN SOUTH, LEICESTER, LEICESTERSHIRE, LE19 1WY
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Appointment of Joseph Carlo Bartolacci as a director on 30 November 2016; Appointment of Brian Dixon Walters as a director on 30 November 2016; Appointment of Steven Francis Nicola as a director on 30 November 2016. The most likely internet sites of GUIDANCE AUTOMATION LIMITED are www.guidanceautomation.co.uk, and www.guidance-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guidance Automation Limited is a Private Limited Company. The company registration number is 09200454. Guidance Automation Limited has been working since 02 September 2014. The present status of the company is Active. The registered address of Guidance Automation Limited is Unit 2 Meridian South Leicester Leicestershire Le19 1wy. . WALTERS, Brian Dixon is a Secretary of the company. BARTOLACCI, Joseph Carlo is a Director of the company. NICOLA, Steven Francis is a Director of the company. WALTERS, Brian Dixon is a Director of the company. Secretary LAYWOOD, Gisele Karen has been resigned. Secretary RALPH, Daniel Oliver has been resigned. Director COCKELL, Allan Charles Edwin has been resigned. Director GROTHUSEN, Jan has been resigned. Director RALPH, Daniel Oliver has been resigned. Director RIVERS, Paul has been resigned. Director ROBERTS, Malcolm Thomas has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
WALTERS, Brian Dixon
Appointed Date: 30 November 2016

Director
BARTOLACCI, Joseph Carlo
Appointed Date: 30 November 2016
65 years old

Director
NICOLA, Steven Francis
Appointed Date: 30 November 2016
65 years old

Director
WALTERS, Brian Dixon
Appointed Date: 30 November 2016
56 years old

Resigned Directors

Secretary
LAYWOOD, Gisele Karen
Resigned: 30 November 2016
Appointed Date: 29 June 2016

Secretary
RALPH, Daniel Oliver
Resigned: 29 June 2016
Appointed Date: 18 December 2015

Director
COCKELL, Allan Charles Edwin
Resigned: 30 November 2016
Appointed Date: 02 September 2014
64 years old

Director
GROTHUSEN, Jan
Resigned: 30 November 2016
Appointed Date: 29 July 2015
53 years old

Director
RALPH, Daniel Oliver
Resigned: 05 August 2016
Appointed Date: 29 July 2015
56 years old

Director
RIVERS, Paul
Resigned: 30 November 2016
Appointed Date: 02 September 2014
54 years old

Director
ROBERTS, Malcolm Thomas
Resigned: 18 December 2015
Appointed Date: 02 September 2014
75 years old

Persons With Significant Control

Guidance Marine Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUIDANCE AUTOMATION LIMITED Events

07 Dec 2016
Appointment of Joseph Carlo Bartolacci as a director on 30 November 2016
07 Dec 2016
Appointment of Brian Dixon Walters as a director on 30 November 2016
07 Dec 2016
Appointment of Steven Francis Nicola as a director on 30 November 2016
05 Dec 2016
Termination of appointment of Paul Rivers as a director on 30 November 2016
05 Dec 2016
Termination of appointment of Jan Grothusen as a director on 30 November 2016
...
... and 14 more events
21 Sep 2015
Appointment of Mr Daniel Oliver Ralph as a director on 29 July 2015
03 Feb 2015
Current accounting period extended from 30 September 2015 to 30 November 2015
06 Nov 2014
Company name changed guidance industrial innovation LTD\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-31

06 Nov 2014
Change of name notice
02 Sep 2014
Incorporation
Statement of capital on 2014-09-02
  • GBP 1