GRIPTRAK (MIDLANDS) LIMITED

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 03101415
Status Active
Incorporation Date 13 September 1995
Company Type Private Limited Company
Address 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GRIPTRAK (MIDLANDS) LIMITED are www.griptrakmidlands.co.uk, and www.griptrak-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Griptrak Midlands Limited is a Private Limited Company. The company registration number is 03101415. Griptrak Midlands Limited has been working since 13 September 1995. The present status of the company is Active. The registered address of Griptrak Midlands Limited is 39 Castle Street Leicester Le1 5wn. . OLDHAM, Louise Jane, Dr is a Secretary of the company. GREWCOCK, Kevin is a Director of the company. OLDHAM, Louise Jane, Dr is a Director of the company. Secretary GREWCOCK, Kevin has been resigned. Secretary GREWCOCK, Louise Jane, Doctor has been resigned. Secretary HOLME, Simon Lindsay has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WORKMAN, Gilbert Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
OLDHAM, Louise Jane, Dr
Appointed Date: 15 October 2000

Director
GREWCOCK, Kevin
Appointed Date: 13 September 1995
72 years old

Director
OLDHAM, Louise Jane, Dr
Appointed Date: 26 March 1999
64 years old

Resigned Directors

Secretary
GREWCOCK, Kevin
Resigned: 12 November 1998
Appointed Date: 13 September 1995

Secretary
GREWCOCK, Louise Jane, Doctor
Resigned: 26 March 1999
Appointed Date: 12 November 1998

Secretary
HOLME, Simon Lindsay
Resigned: 15 October 2000
Appointed Date: 26 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 September 1995
Appointed Date: 13 September 1995

Director
WORKMAN, Gilbert Ian
Resigned: 12 November 1998
Appointed Date: 13 September 1995
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 September 1995
Appointed Date: 13 September 1995

Persons With Significant Control

Mr Kevin Grewcock
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

GRIPTRAK (MIDLANDS) LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Oct 2016
Confirmation statement made on 13 September 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8,500

04 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
29 Sep 1995
New secretary appointed;new director appointed
25 Sep 1995
Secretary resigned
25 Sep 1995
Director resigned
25 Sep 1995
New director appointed
13 Sep 1995
Incorporation

GRIPTRAK (MIDLANDS) LIMITED Charges

6 September 2006
Legal charge
Delivered: 13 September 2006
Status: Satisfied on 12 June 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 12 phoenix business park coaville leicestershire t/no…

Similar Companies

GRIPTONE LIMITED GRIPTRACK LIMITED GRIPTRAX LIMITED GRIP-UK LTD GRIPWAY UK LIMITED GRIPZ LTD GRIPZU LIMITED