GRANDEYE LIMITED
LONDON STEVTON (NO. 255) LIMITED

Hellopages » Greater London » Hounslow » W4 5YE

Company number 04630959
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address BUILDING 4 CHISWICK PARK, CHISWICK HIGH ROAD, LONDON, W4 5YE
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Katrina Joy Dela Cruz as a secretary on 14 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GRANDEYE LIMITED are www.grandeye.co.uk, and www.grandeye.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Barnes Bridge Rail Station is 1.9 miles; to Brondesbury Park Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grandeye Limited is a Private Limited Company. The company registration number is 04630959. Grandeye Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Grandeye Limited is Building 4 Chiswick Park Chiswick High Road London W4 5ye. . BASHEE, Firas is a Director of the company. Secretary AHISKA, Yavuz, Dr has been resigned. Secretary BAXTER, Richard Alistair has been resigned. Secretary DELA CRUZ, Katrina Joy has been resigned. Secretary PETTYFER, Graeme Julian has been resigned. Secretary PS LAW SECRETARIES LIMITED has been resigned. Director AHISKA, Yavuz, Dr has been resigned. Director BAXTER, Richard Alistair has been resigned. Director JAWAD, Ahmed has been resigned. Director LEOW, Chon Hock has been resigned. Director MCCULLOCH, Alexa Margaret has been resigned. Director MURPHY, Nick has been resigned. Director MYERS, David Jack has been resigned. Director NG, Keh Long has been resigned. Director SHARPLES, Christopher John, The Hon has been resigned. Director SYSON, Keith Gordon has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BASHEE, Firas
Appointed Date: 20 June 2007
62 years old

Resigned Directors

Secretary
AHISKA, Yavuz, Dr
Resigned: 11 December 2007
Appointed Date: 14 April 2003

Secretary
BAXTER, Richard Alistair
Resigned: 14 April 2003
Appointed Date: 08 January 2003

Secretary
DELA CRUZ, Katrina Joy
Resigned: 14 November 2016
Appointed Date: 29 May 2013

Secretary
PETTYFER, Graeme Julian
Resigned: 30 April 2009
Appointed Date: 11 December 2007

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 29 May 2013
Appointed Date: 15 October 2009

Director
AHISKA, Yavuz, Dr
Resigned: 17 December 2008
Appointed Date: 14 April 2003
73 years old

Director
BAXTER, Richard Alistair
Resigned: 14 April 2003
Appointed Date: 08 January 2003
63 years old

Director
JAWAD, Ahmed
Resigned: 20 November 2013
Appointed Date: 20 June 2007
58 years old

Director
LEOW, Chon Hock
Resigned: 29 June 2012
Appointed Date: 23 October 2003
74 years old

Director
MCCULLOCH, Alexa Margaret
Resigned: 23 January 2008
Appointed Date: 11 December 2007
56 years old

Director
MURPHY, Nick
Resigned: 09 May 2003
Appointed Date: 14 April 2003
61 years old

Director
MYERS, David Jack
Resigned: 07 November 2003
Appointed Date: 14 April 2003
66 years old

Director
NG, Keh Long
Resigned: 29 June 2012
Appointed Date: 23 April 2009
66 years old

Director
SHARPLES, Christopher John, The Hon
Resigned: 31 July 2008
Appointed Date: 10 June 2004
78 years old

Director
SYSON, Keith Gordon
Resigned: 14 April 2003
Appointed Date: 08 January 2003
58 years old

Persons With Significant Control

Oncam Global Group Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRANDEYE LIMITED Events

28 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 Nov 2016
Termination of appointment of Katrina Joy Dela Cruz as a secretary on 14 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 4 Chiswick Park Chiswick High Road London W4 5YE on 6 May 2016
28 Apr 2016
Registered office address changed from 6 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016
...
... and 114 more events
06 May 2003
New director appointed
06 May 2003
New director appointed
06 May 2003
New secretary appointed;new director appointed
22 Apr 2003
Company name changed stevton (no. 255) LIMITED\certificate issued on 18/04/03
08 Jan 2003
Incorporation

GRANDEYE LIMITED Charges

12 May 2010
Rent deposit deed
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: University of Surrey
Description: All monies standing to the credit of a deposited account…
28 August 2008
Debenture
Delivered: 12 September 2008
Status: Satisfied on 5 July 2012
Persons entitled: Ahmed Ismael Bashee and Cti Ii Limited
Description: By way of fixed charge the present and future patents…
1 March 2007
Rent deposit deed
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: University of Surrey
Description: The deposit account,. See the mortgage charge document for…
22 September 2006
Debenture
Delivered: 29 September 2006
Status: Satisfied on 25 September 2008
Persons entitled: Cti Ii Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 2006
Rent deposit deed
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: University of Surrey
Description: The deposit account.