GRANWAX HOLDINGS LIMITED
MATLOCK PASS GROUP LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE4 3NL

Company number 02669810
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address 10 IMPERIAL ROAD, MATLOCK, DERBYSHIRE, ENGLAND, DE4 3NL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Director's details changed for Mr Richard Charles Taylor on 22 November 2016; Director's details changed for Mr Mark Anthony Pass on 9 November 2016. The most likely internet sites of GRANWAX HOLDINGS LIMITED are www.granwaxholdings.co.uk, and www.granwax-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Granwax Holdings Limited is a Private Limited Company. The company registration number is 02669810. Granwax Holdings Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Granwax Holdings Limited is 10 Imperial Road Matlock Derbyshire England De4 3nl. . TAYLOR, Richard Charles is a Secretary of the company. PASS, Mark Anthony is a Director of the company. TAYLOR, Richard Charles is a Director of the company. Secretary BROWN, Roy has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROWN, Roy has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PASS, Michael Arthur has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TAYLOR, Richard Charles
Appointed Date: 20 December 1991

Director
PASS, Mark Anthony
Appointed Date: 21 August 2012
60 years old

Director
TAYLOR, Richard Charles
Appointed Date: 20 December 1991
76 years old

Resigned Directors

Secretary
BROWN, Roy
Resigned: 31 August 1996
Appointed Date: 05 June 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1991
Appointed Date: 10 December 1991

Director
BROWN, Roy
Resigned: 31 August 1996
Appointed Date: 05 June 1995
88 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 December 1991
Appointed Date: 10 December 1991
35 years old

Director
PASS, Michael Arthur
Resigned: 20 June 2012
Appointed Date: 20 December 1991
88 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 December 1991
Appointed Date: 10 December 1991

Persons With Significant Control

Pass Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANWAX HOLDINGS LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
22 Nov 2016
Director's details changed for Mr Richard Charles Taylor on 22 November 2016
22 Nov 2016
Director's details changed for Mr Mark Anthony Pass on 9 November 2016
22 Nov 2016
Secretary's details changed for Mr Richard Charles Taylor on 22 November 2016
19 Sep 2016
Full accounts made up to 31 December 2015
...
... and 61 more events
15 Jan 1992
Director resigned;new director appointed

15 Jan 1992
Secretary resigned;new secretary appointed;director resigned

15 Jan 1992
Registered office changed on 15/01/92 from: 110 whitchurch road cardiff CF4 3LY

07 Jan 1992
Company name changed pargrey LIMITED\certificate issued on 08/01/92

10 Dec 1991
Incorporation