GREP1 LIMITED
MANCHESTER ECO2 LINCS LIMITED

Hellopages » Greater Manchester » Manchester » M1 5ES
Company number 06000706
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 16 November 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of GREP1 LIMITED are www.grep1.co.uk, and www.grep1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grep1 Limited is a Private Limited Company. The company registration number is 06000706. Grep1 Limited has been working since 16 November 2006. The present status of the company is Active. The registered address of Grep1 Limited is Eversheds House 70 Great Bridgewater Street Manchester M1 5es. . EVERSECRETARY LIMITED is a Secretary of the company. BERGSMA, Joost Hessel Louis is a Director of the company. DICKSON, Peter Robert is a Director of the company. FRANCESCH, Jordi Lopez is a Director of the company. Secretary MCINNES, Charles Malcolm has been resigned. Director DARWELL, Peter has been resigned. Director FRANCESCH, Jordi Lopez has been resigned. Director FULLER, Robin John has been resigned. Director KIRK, Ronald John has been resigned. Director RICHARDS, Christopher Arthur has been resigned. Director TOFT, Andrew Jonathan, Dr has been resigned. Director URBANSKY, Henrik has been resigned. Director VINEY, Nigel Jeremy has been resigned. Director WILLIAMS, Darren has been resigned. Director WILLIAMS, David James, Dr has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 09 December 2011

Director
BERGSMA, Joost Hessel Louis
Appointed Date: 09 December 2011
60 years old

Director
DICKSON, Peter Robert
Appointed Date: 09 December 2011
61 years old

Director
FRANCESCH, Jordi Lopez
Appointed Date: 01 October 2014
48 years old

Resigned Directors

Secretary
MCINNES, Charles Malcolm
Resigned: 09 December 2011
Appointed Date: 16 November 2006

Director
DARWELL, Peter
Resigned: 09 December 2011
Appointed Date: 16 November 2006
76 years old

Director
FRANCESCH, Jordi Lopez
Resigned: 01 February 2012
Appointed Date: 09 December 2011
48 years old

Director
FULLER, Robin John
Resigned: 09 December 2011
Appointed Date: 30 November 2006
76 years old

Director
KIRK, Ronald John
Resigned: 09 December 2011
Appointed Date: 30 November 2006
76 years old

Director
RICHARDS, Christopher Arthur
Resigned: 09 December 2011
Appointed Date: 30 November 2006
68 years old

Director
TOFT, Andrew Jonathan, Dr
Resigned: 09 December 2011
Appointed Date: 30 November 2006
56 years old

Director
URBANSKY, Henrik
Resigned: 01 February 2012
Appointed Date: 09 December 2011
48 years old

Director
VINEY, Nigel Jeremy
Resigned: 09 December 2011
Appointed Date: 01 January 2009
66 years old

Director
WILLIAMS, Darren
Resigned: 09 December 2011
Appointed Date: 30 November 2006
57 years old

Director
WILLIAMS, David James, Dr
Resigned: 09 December 2011
Appointed Date: 16 November 2006
67 years old

Persons With Significant Control

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

GREP1 LIMITED Events

27 Feb 2017
Full accounts made up to 30 September 2016
18 Nov 2016
Confirmation statement made on 16 November 2016 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,000

30 Sep 2015
Director's details changed for Jordi Lopez Francesch on 1 January 2015
...
... and 67 more events
11 Jul 2007
Nc inc already adjusted 30/11/06
04 Jul 2007
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

04 Jul 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Jul 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Nov 2006
Incorporation

GREP1 LIMITED Charges

4 April 2012
Supplemental legal mortgage
Delivered: 4 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: L/H property k/a land near sleaford lincolnshire together…
9 December 2011
Fixed and floating charge security document
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (The Security Trustee) for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…