SHORTS TRUEGRIT LIMITED
BRACKNELL HARRISON TOOLS & PLANT HIRE LTD

Hellopages » Berkshire » Bracknell Forest » RG12 2UT

Company number 03868523
Status Active - Proposal to Strike off
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address LONDON COURT, LONDON ROAD, BRACKNELL, BERKSHIRE, RG12 2UT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Resolutions RES15 ‐ Change company name resolution on 2016-11-04 . The most likely internet sites of SHORTS TRUEGRIT LIMITED are www.shortstruegrit.co.uk, and www.shorts-truegrit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bagshot Rail Station is 4.2 miles; to Blackwater Rail Station is 6 miles; to Burnham (Berks) Rail Station is 8.5 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shorts Truegrit Limited is a Private Limited Company. The company registration number is 03868523. Shorts Truegrit Limited has been working since 29 October 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Shorts Truegrit Limited is London Court London Road Bracknell Berkshire Rg12 2ut. . SHORT, Gary John David is a Director of the company. Secretary HARRISON, Wendy Margaret has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director HARRISON, Francis Lee has been resigned. Director HARRISON, Wendy Margaret has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director SIMMONS, Anthony Thomas has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SHORT, Gary John David
Appointed Date: 01 December 2014
59 years old

Resigned Directors

Secretary
HARRISON, Wendy Margaret
Resigned: 01 December 2014
Appointed Date: 29 October 1999

Nominee Secretary
STARTCO LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Director
HARRISON, Francis Lee
Resigned: 01 December 2014
Appointed Date: 29 October 1999
78 years old

Director
HARRISON, Wendy Margaret
Resigned: 01 December 2014
Appointed Date: 29 October 1999
79 years old

Nominee Director
NEWCO LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Director
SIMMONS, Anthony Thomas
Resigned: 31 January 2010
Appointed Date: 01 August 2003
61 years old

SHORTS TRUEGRIT LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
15 Mar 2017
Application to strike the company off the register
22 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-04

22 Nov 2016
Change of name notice
01 Feb 2016
Current accounting period extended from 30 November 2015 to 31 May 2016
...
... and 60 more events
10 Nov 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Nov 1999
£ nc 1000/10000 29/10/99
08 Nov 1999
New secretary appointed
08 Nov 1999
New director appointed
29 Oct 1999
Incorporation

SHORTS TRUEGRIT LIMITED Charges

8 May 2001
Deed
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Claude Fenton (Holdings) Limited
Description: The company's interest in a deposit account being a rent…
29 January 2000
Debenture
Delivered: 2 February 2000
Status: Satisfied on 11 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…