GRAMPIAN MOTORS LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL0 9HX

Company number 02397465
Status Active
Incorporation Date 21 June 1989
Company Type Private Limited Company
Address 10 BOLTON STREET, RAMSBOTTOM, BURY, LANCASHIRE, BL0 9HX
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 15 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of GRAMPIAN MOTORS LIMITED are www.grampianmotors.co.uk, and www.grampian-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Grampian Motors Limited is a Private Limited Company. The company registration number is 02397465. Grampian Motors Limited has been working since 21 June 1989. The present status of the company is Active. The registered address of Grampian Motors Limited is 10 Bolton Street Ramsbottom Bury Lancashire Bl0 9hx. . NICHOLSON, James William Henry is a Director of the company. NICHOLSON, John James is a Director of the company. Secretary NICHOLSON, Janice has been resigned. Director NICHOLSON, Janice has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Director

Director
NICHOLSON, John James
Appointed Date: 10 October 2003
50 years old

Resigned Directors

Secretary
NICHOLSON, Janice
Resigned: 13 March 2012

Director
NICHOLSON, Janice
Resigned: 13 March 2012
71 years old

GRAMPIAN MOTORS LIMITED Events

09 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 15

27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 15

28 May 2015
Statement of capital following an allotment of shares on 8 May 2015
  • GBP 15

...
... and 70 more events
13 Aug 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Aug 1990
Return made up to 27/07/90; full list of members

08 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1989
Registered office changed on 08/08/89 from: 76 whitchurch road maindy cardiff CF4 3LX

21 Jun 1989
Incorporation