GRAMPIAN INTERNATIONAL REMOVERS LIMITED
MORAYSHIRE

Hellopages » Moray » Moray » IV36 1NS

Company number SC145431
Status Active
Incorporation Date 13 July 1993
Company Type Private Limited Company
Address 8 CUMMING STREET, FORRES, MORAYSHIRE, IV36 1NS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Director's details changed for Mr Roy John Nicklinson on 24 February 2016; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of GRAMPIAN INTERNATIONAL REMOVERS LIMITED are www.grampianinternationalremovers.co.uk, and www.grampian-international-removers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Grampian International Removers Limited is a Private Limited Company. The company registration number is SC145431. Grampian International Removers Limited has been working since 13 July 1993. The present status of the company is Active. The registered address of Grampian International Removers Limited is 8 Cumming Street Forres Morayshire Iv36 1ns. . HOARE, David Anthony is a Secretary of the company. HOARE, David Anthony is a Director of the company. NICKLINSON, Roy John is a Director of the company. Secretary HOWSON-GREEN, Michael has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ELLIOTT, Cuthbert Samuel has been resigned. Director HOWSON-GREEN, Michael has been resigned. Director PATEMAN, David John Charles has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOARE, David Anthony
Appointed Date: 07 August 1997

Director
HOARE, David Anthony
Appointed Date: 05 August 2014
81 years old

Director
NICKLINSON, Roy John
Appointed Date: 19 November 1993
86 years old

Resigned Directors

Secretary
HOWSON-GREEN, Michael
Resigned: 07 August 1997
Appointed Date: 19 November 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 November 1993
Appointed Date: 13 July 1993

Director
ELLIOTT, Cuthbert Samuel
Resigned: 04 March 2005
Appointed Date: 19 November 1993
106 years old

Director
HOWSON-GREEN, Michael
Resigned: 05 August 2014
Appointed Date: 19 November 1993
97 years old

Director
PATEMAN, David John Charles
Resigned: 31 July 2015
Appointed Date: 19 November 1993
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 November 1993
Appointed Date: 13 July 1993

Persons With Significant Control

Whitport Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GRAMPIAN INTERNATIONAL REMOVERS LIMITED Events

09 Aug 2016
Confirmation statement made on 6 August 2016 with updates
09 Aug 2016
Director's details changed for Mr Roy John Nicklinson on 24 February 2016
22 Jul 2016
Accounts for a dormant company made up to 31 January 2016
13 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

13 Aug 2015
Termination of appointment of David John Charles Pateman as a director on 31 July 2015
...
... and 66 more events
03 Dec 1993
Director resigned;new director appointed

03 Dec 1993
New secretary appointed;new director appointed

03 Dec 1993
New director appointed

03 Dec 1993
New director appointed

13 Jul 1993
Incorporation