UK GRID SOLUTIONS LIMITED
LONDON ALSTOM GRID UK LIMITED AREVA T&D UK LTD

Hellopages » Greater London » Hammersmith and Fulham » W6 8BJ

Company number 04955841
Status Active
Incorporation Date 6 November 2003
Company Type Private Limited Company
Address THE ARK, 201 TALGARTH ROAD, LONDON, ENGLAND, W6 8BJ
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Previous accounting period extended from 31 December 2016 to 31 March 2017; Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities . The most likely internet sites of UK GRID SOLUTIONS LIMITED are www.ukgridsolutions.co.uk, and www.uk-grid-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Grid Solutions Limited is a Private Limited Company. The company registration number is 04955841. Uk Grid Solutions Limited has been working since 06 November 2003. The present status of the company is Active. The registered address of Uk Grid Solutions Limited is The Ark 201 Talgarth Road London England W6 8bj. . PEERMOHAMED, Zahra is a Secretary of the company. AMARE, Tewodros is a Director of the company. BEARDSMORE, Neil George is a Director of the company. CHAREYRON, Laurence Sophie is a Director of the company. CONCAR, Simon is a Director of the company. JONES, Nigel Gary is a Director of the company. MACDONALD, Iain Graham Ross is a Director of the company. Secretary MACDONALD, Iain Graham Ross has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Craig Lyndsay has been resigned. Director BURGIN, Stephen Rex has been resigned. Director BURGIN, Stephen Rex has been resigned. Director COOP, Stephen John has been resigned. Director ELBORNE, Mark Edward Monckton has been resigned. Director MARRIOTT, Kevin John has been resigned. Director PURCELL, Robert Michael has been resigned. Director STEADMAN, Mark William has been resigned. Director WATSON, Terence Stuart has been resigned. Director WETTON, Mark has been resigned. Director WILLIAMS, Maurice has been resigned. Director WOOLHOUSE, David Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
PEERMOHAMED, Zahra
Appointed Date: 03 May 2016

Director
AMARE, Tewodros
Appointed Date: 10 August 2016
59 years old

Director
BEARDSMORE, Neil George
Appointed Date: 25 November 2014
60 years old

Director
CHAREYRON, Laurence Sophie
Appointed Date: 10 August 2016
54 years old

Director
CONCAR, Simon
Appointed Date: 10 August 2016
49 years old

Director
JONES, Nigel Gary
Appointed Date: 23 August 2016
58 years old

Director
MACDONALD, Iain Graham Ross
Appointed Date: 31 December 2007
58 years old

Resigned Directors

Secretary
MACDONALD, Iain Graham Ross
Resigned: 03 May 2016
Appointed Date: 24 December 2003

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 24 December 2003
Appointed Date: 06 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

Director
ADAMS, Craig Lyndsay
Resigned: 12 October 2015
Appointed Date: 11 November 2013
68 years old

Director
BURGIN, Stephen Rex
Resigned: 22 October 2013
Appointed Date: 28 June 2012
68 years old

Director
BURGIN, Stephen Rex
Resigned: 31 December 2007
Appointed Date: 01 August 2004
68 years old

Director
COOP, Stephen John
Resigned: 31 December 2010
Appointed Date: 07 June 2010
62 years old

Director
ELBORNE, Mark Edward Monckton
Resigned: 25 August 2016
Appointed Date: 11 January 2016
67 years old

Director
MARRIOTT, Kevin John
Resigned: 17 June 2014
Appointed Date: 28 June 2012
59 years old

Director
PURCELL, Robert Michael
Resigned: 16 November 2012
Appointed Date: 16 June 2011
60 years old

Director
STEADMAN, Mark William
Resigned: 08 July 2016
Appointed Date: 16 June 2011
63 years old

Director
WATSON, Terence Stuart
Resigned: 01 December 2015
Appointed Date: 22 October 2013
65 years old

Director
WETTON, Mark
Resigned: 08 April 2011
Appointed Date: 26 February 2010
63 years old

Director
WILLIAMS, Maurice
Resigned: 16 June 2011
Appointed Date: 06 November 2003
78 years old

Director
WOOLHOUSE, David Ian
Resigned: 26 April 2013
Appointed Date: 16 June 2011
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 November 2003
Appointed Date: 06 November 2003

UK GRID SOLUTIONS LIMITED Events

06 Apr 2017
Previous accounting period extended from 31 December 2016 to 31 March 2017
09 Feb 2017
Full accounts made up to 31 December 2015
05 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

05 Dec 2016
Statement of company's objects
25 Aug 2016
Termination of appointment of Mark Edward Monckton Elborne as a director on 25 August 2016
...
... and 91 more events
23 Dec 2003
Director resigned
23 Dec 2003
Secretary resigned
03 Dec 2003
New secretary appointed
03 Dec 2003
New director appointed
06 Nov 2003
Incorporation