GRANT RESEARCH LIMITED
CANNOCK INDUSTRIAL HEALTH AND SAFETY (CONSULTANTS) LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 2ZG

Company number 03264080
Status Active
Incorporation Date 16 October 1996
Company Type Private Limited Company
Address 5 WOOTTON CLOSE, HEATH HAYES, CANNOCK, STAFFORDSHIRE, WS11 2ZG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 2 . The most likely internet sites of GRANT RESEARCH LIMITED are www.grantresearch.co.uk, and www.grant-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Grant Research Limited is a Private Limited Company. The company registration number is 03264080. Grant Research Limited has been working since 16 October 1996. The present status of the company is Active. The registered address of Grant Research Limited is 5 Wootton Close Heath Hayes Cannock Staffordshire Ws11 2zg. . UPTON, Laraine is a Secretary of the company. UPTON, Scott Francis is a Director of the company. Secretary COXHEAD, Joy Alana has been resigned. Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Director ADEY, Jane has been resigned. Director COXHEAD, Paul Leonard has been resigned. Director O'FARRELL, Matthew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
UPTON, Laraine
Appointed Date: 13 January 1999

Director
UPTON, Scott Francis
Appointed Date: 13 January 1999
59 years old

Resigned Directors

Secretary
COXHEAD, Joy Alana
Resigned: 14 January 1999
Appointed Date: 30 November 1997

Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 16 October 1996
Appointed Date: 16 October 1996

Director
ADEY, Jane
Resigned: 16 October 1996
Appointed Date: 16 October 1996
64 years old

Director
COXHEAD, Paul Leonard
Resigned: 14 January 1999
Appointed Date: 28 February 1997
58 years old

Director
O'FARRELL, Matthew Joseph
Resigned: 31 December 1998
Appointed Date: 28 February 1997
87 years old

Persons With Significant Control

Mr Scott Francis Upton
Notified on: 30 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Laraine Deborah Upton
Notified on: 30 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANT RESEARCH LIMITED Events

30 Oct 2016
Confirmation statement made on 16 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
12 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 49 more events
25 Mar 1997
New director appointed
20 Mar 1997
Company name changed construction and agricultural pl ant training LIMITED\certificate issued on 21/03/97
21 Oct 1996
Secretary resigned
21 Oct 1996
Secretary resigned
16 Oct 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.