GERALD GRUNDY COMPUTER SERVICES LTD.
COVENTRY

Hellopages » West Midlands » Coventry » CV6 2FP

Company number 03159008
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address 36 BENNETTS ROAD SOUTH, KERESLEY, COVENTRY, ENGLAND, CV6 2FP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 20 . The most likely internet sites of GERALD GRUNDY COMPUTER SERVICES LTD. are www.geraldgrundycomputerservices.co.uk, and www.gerald-grundy-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Gerald Grundy Computer Services Ltd is a Private Limited Company. The company registration number is 03159008. Gerald Grundy Computer Services Ltd has been working since 14 February 1996. The present status of the company is Active. The registered address of Gerald Grundy Computer Services Ltd is 36 Bennetts Road South Keresley Coventry England Cv6 2fp. . OSBORNE, Hannah Lynsey is a Secretary of the company. OSBORNE, Jonathan Paul is a Director of the company. Secretary GRUNDY, Christine Elizabeth has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GRUNDY, Christine Elizabeth has been resigned. Director GRUNDY, Gerald Francis Nicholls has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
OSBORNE, Hannah Lynsey
Appointed Date: 07 April 2009

Director
OSBORNE, Jonathan Paul
Appointed Date: 06 May 2003
50 years old

Resigned Directors

Secretary
GRUNDY, Christine Elizabeth
Resigned: 07 April 2009
Appointed Date: 14 February 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Director
GRUNDY, Christine Elizabeth
Resigned: 07 April 2009
Appointed Date: 14 February 1996
77 years old

Director
GRUNDY, Gerald Francis Nicholls
Resigned: 05 August 2004
Appointed Date: 14 February 1996
91 years old

Persons With Significant Control

Mr Jonathan Paul Osborne
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GERALD GRUNDY COMPUTER SERVICES LTD. Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 20

04 Mar 2016
Registered office address changed from 2 Greens Road Keresley Coventry West Mindlands CV6 2FH to 36 Bennetts Road South Keresley Coventry CV6 2FP on 4 March 2016
26 Oct 2015
Registration of charge 031590080001, created on 22 October 2015
...
... and 56 more events
21 Feb 1996
Registered office changed on 21/02/96 from: the old vicarage vicarage lane ash green warwickshire, CV7 9AE
21 Feb 1996
Secretary resigned
21 Feb 1996
New director appointed
21 Feb 1996
New director appointed
14 Feb 1996
Incorporation

GERALD GRUNDY COMPUTER SERVICES LTD. Charges

22 October 2015
Charge code 0315 9008 0001
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…