GRANDNEW LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS4 4SH

Company number 02986927
Status Active
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address 16 GUERNSEY AVENUE, BRISTOL, BS4 4SH
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of GRANDNEW LIMITED are www.grandnew.co.uk, and www.grandnew.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Grandnew Limited is a Private Limited Company. The company registration number is 02986927. Grandnew Limited has been working since 04 November 1994. The present status of the company is Active. The registered address of Grandnew Limited is 16 Guernsey Avenue Bristol Bs4 4sh. . HENRY-HILL, Helen is a Secretary of the company. HENRY-HILL, Helen is a Director of the company. HILL, David Paul is a Director of the company. Secretary COOK, Margaret Jane has been resigned. Secretary MISSEN, Enid Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOK, Geoffrey Eric Newman has been resigned. Director MISSEN, Clive Robert has been resigned. Director MISSEN, Enid Christine has been resigned. Director STARUZYK, Tomasz has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
HENRY-HILL, Helen
Appointed Date: 16 November 2009

Director
HENRY-HILL, Helen
Appointed Date: 16 November 2009
33 years old

Director
HILL, David Paul
Appointed Date: 16 November 2009
54 years old

Resigned Directors

Secretary
COOK, Margaret Jane
Resigned: 16 November 2009
Appointed Date: 01 April 2002

Secretary
MISSEN, Enid Christine
Resigned: 01 April 2002
Appointed Date: 16 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1994
Appointed Date: 04 November 1994

Director
COOK, Geoffrey Eric Newman
Resigned: 16 November 2009
Appointed Date: 25 September 1996
80 years old

Director
MISSEN, Clive Robert
Resigned: 17 February 1995
Appointed Date: 16 November 1994
82 years old

Director
MISSEN, Enid Christine
Resigned: 01 April 2002
Appointed Date: 16 November 1994
81 years old

Director
STARUZYK, Tomasz
Resigned: 09 June 2010
Appointed Date: 08 February 2010
44 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 November 1994
Appointed Date: 04 November 1994

Persons With Significant Control

Mrs Helen Henry-Hill
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Paul Hill
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANDNEW LIMITED Events

14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

04 Nov 2015
Compulsory strike-off action has been discontinued
03 Nov 2015
First Gazette notice for compulsory strike-off
...
... and 59 more events
18 Dec 1994
Accounting reference date notified as 31/10

18 Nov 1994
Secretary resigned;new director appointed

18 Nov 1994
New secretary appointed;director resigned;new director appointed

18 Nov 1994
Registered office changed on 18/11/94 from: 1 mitchell lane bristol BS1 6BU

04 Nov 1994
Incorporation