GRIDSMART LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5JL

Company number 03296028
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address 1 RIVER COURT, PYNES HILL, EXETER, DEVON, UNITED KINGDOM, EX2 5JL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Termination of appointment of Nicholas Peter Lambe as a director on 31 May 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GRIDSMART LIMITED are www.gridsmart.co.uk, and www.gridsmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Gridsmart Limited is a Private Limited Company. The company registration number is 03296028. Gridsmart Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Gridsmart Limited is 1 River Court Pynes Hill Exeter Devon United Kingdom Ex2 5jl. . BATES, Duncan Edward is a Director of the company. WHEELER, Philip Peter is a Director of the company. Secretary BATES, Duncan Edward has been resigned. Secretary COLE, Neil Patrick has been resigned. Secretary WHEELER, Philip Peter has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BATES, Heatherbelle Fraser has been resigned. Director LAMBE, Nicholas Peter has been resigned. Director LONG, Stephen Richard has been resigned. Director SHARPE, Peter has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BATES, Duncan Edward
Appointed Date: 01 June 2003
65 years old

Director
WHEELER, Philip Peter
Appointed Date: 02 February 2006
61 years old

Resigned Directors

Secretary
BATES, Duncan Edward
Resigned: 26 October 2007
Appointed Date: 01 December 2000

Secretary
COLE, Neil Patrick
Resigned: 23 August 2010
Appointed Date: 12 June 2006

Secretary
WHEELER, Philip Peter
Resigned: 01 December 2000
Appointed Date: 24 January 1997

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 December 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 December 1996

Director
BATES, Heatherbelle Fraser
Resigned: 02 February 2006
Appointed Date: 24 January 1997
61 years old

Director
LAMBE, Nicholas Peter
Resigned: 31 May 2016
Appointed Date: 21 July 2006
64 years old

Director
LONG, Stephen Richard
Resigned: 06 August 2010
Appointed Date: 21 July 2006
66 years old

Director
SHARPE, Peter
Resigned: 27 October 2007
Appointed Date: 21 July 2006
73 years old

Persons With Significant Control

Ishelp.Co.Uk Limited
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

GRIDSMART LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
06 Jun 2016
Termination of appointment of Nicholas Peter Lambe as a director on 31 May 2016
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Registered office address changed from 1 River Court Pynes Hill Exeter EX2 5JL to 1 River Court Pynes Hill Exeter Devon EX2 5JL on 24 March 2016
24 Mar 2016
Director's details changed for Mr Nicholas Peter Lambe on 24 March 2016
...
... and 78 more events
06 Feb 1997
Secretary resigned
06 Feb 1997
Director resigned
03 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Feb 1997
Registered office changed on 03/02/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
24 Dec 1996
Incorporation

GRIDSMART LIMITED Charges

19 April 2007
Debenture
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…