GRIMSBY COLLEGE TRADING LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN34 5BQ

Company number 03059910
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address GRIMSBY INSTITUTE OF FHE, NUNS CORNER, LACEBY ROAD, GRIMSBY, SOUTH HUMBERSIDE, DN34 5BQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 July 2016; Appointment of Mrs Gill Alton as a director on 1 September 2016; Termination of appointment of Sue Middlehurst as a director on 31 August 2016. The most likely internet sites of GRIMSBY COLLEGE TRADING LIMITED are www.grimsbycollegetrading.co.uk, and www.grimsby-college-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to New Clee Rail Station is 2 miles; to Great Coates Rail Station is 2.2 miles; to Cleethorpes Rail Station is 2.7 miles; to Healing Rail Station is 3.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grimsby College Trading Limited is a Private Limited Company. The company registration number is 03059910. Grimsby College Trading Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of Grimsby College Trading Limited is Grimsby Institute of Fhe Nuns Corner Laceby Road Grimsby South Humberside Dn34 5bq. . PEARSON, Keith is a Secretary of the company. ALTON, Gill Margaret is a Director of the company. BELL, Anthony is a Director of the company. Secretary BIRD, Alan Leslie has been resigned. Secretary BIRD, Alan Leslie has been resigned. Secretary PARKIN, Alan has been resigned. Secretary PARKIN, Alan has been resigned. Secretary SMITH, Paul Stewart has been resigned. Secretary STRONACH, Judith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADBURY, Paul Arthur has been resigned. Director DYSON, Andrew John has been resigned. Director ELLIS, Raymond has been resigned. Director GOTHARD, Alan has been resigned. Director HANCOCKS, James has been resigned. Director HAWKINS, Marilyn Elizabeth has been resigned. Director HEWSON, Heidi Marie has been resigned. Director HODGE, Bonita Anne has been resigned. Director JACKSON, James Howie has been resigned. Director JENKINSON, Philip, Eur Ing has been resigned. Director KHAN, Daniel Yameen Prakash, Professor has been resigned. Director MCCRACKEN, Vincent Rodger Whyte has been resigned. Director MCCRACKEN, Vincent Rodger Whyte has been resigned. Director MIDDLEHURST, Sue has been resigned. Director MILLER, James Barrie has been resigned. Director SINCLAIR, Alan Graham has been resigned. Director TOWSE, Graham Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
PEARSON, Keith
Appointed Date: 01 September 2015

Director
ALTON, Gill Margaret
Appointed Date: 01 September 2016
63 years old

Director
BELL, Anthony
Appointed Date: 23 April 2013
65 years old

Resigned Directors

Secretary
BIRD, Alan Leslie
Resigned: 28 August 2015
Appointed Date: 14 September 2004

Secretary
BIRD, Alan Leslie
Resigned: 18 May 2000
Appointed Date: 17 September 1999

Secretary
PARKIN, Alan
Resigned: 13 September 2004
Appointed Date: 01 January 2002

Secretary
PARKIN, Alan
Resigned: 31 October 2001
Appointed Date: 19 May 2000

Secretary
SMITH, Paul Stewart
Resigned: 17 September 1999
Appointed Date: 03 June 1998

Secretary
STRONACH, Judith
Resigned: 03 June 1998
Appointed Date: 14 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 1995
Appointed Date: 23 May 1995

Director
BRADBURY, Paul Arthur
Resigned: 12 May 2006
Appointed Date: 27 September 2005
79 years old

Director
DYSON, Andrew John
Resigned: 11 December 2006
Appointed Date: 25 May 2006
65 years old

Director
ELLIS, Raymond
Resigned: 12 February 2010
Appointed Date: 27 September 2005
77 years old

Director
GOTHARD, Alan
Resigned: 31 May 1997
Appointed Date: 14 June 1995
82 years old

Director
HANCOCKS, James
Resigned: 10 July 1997
Appointed Date: 14 June 1995
78 years old

Director
HAWKINS, Marilyn Elizabeth
Resigned: 31 December 2000
Appointed Date: 09 July 1997
75 years old

Director
HEWSON, Heidi Marie
Resigned: 29 April 2008
Appointed Date: 11 December 2006
53 years old

Director
HODGE, Bonita Anne
Resigned: 18 October 2011
Appointed Date: 22 October 2010
66 years old

Director
JACKSON, James Howie
Resigned: 16 October 1996
Appointed Date: 25 October 1995
97 years old

Director
JENKINSON, Philip, Eur Ing
Resigned: 09 February 2010
Appointed Date: 27 September 2005
82 years old

Director
KHAN, Daniel Yameen Prakash, Professor
Resigned: 31 January 2010
Appointed Date: 01 January 2001
74 years old

Director
MCCRACKEN, Vincent Rodger Whyte
Resigned: 22 October 2010
Appointed Date: 10 February 2010
79 years old

Director
MCCRACKEN, Vincent Rodger Whyte
Resigned: 27 January 2006
Appointed Date: 11 August 1999
79 years old

Director
MIDDLEHURST, Sue
Resigned: 31 August 2016
Appointed Date: 12 April 2011
75 years old

Director
MILLER, James Barrie
Resigned: 25 June 2004
Appointed Date: 19 May 2000
88 years old

Director
SINCLAIR, Alan Graham
Resigned: 31 January 2000
Appointed Date: 16 October 1996
79 years old

Director
TOWSE, Graham Anthony
Resigned: 22 April 2013
Appointed Date: 18 October 2011
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 1995
Appointed Date: 23 May 1995

GRIMSBY COLLEGE TRADING LIMITED Events

07 Feb 2017
Full accounts made up to 31 July 2016
28 Oct 2016
Appointment of Mrs Gill Alton as a director on 1 September 2016
28 Oct 2016
Termination of appointment of Sue Middlehurst as a director on 31 August 2016
06 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2

26 Feb 2016
Full accounts made up to 31 July 2015
...
... and 92 more events
04 Jul 1995
Company name changed dressdecide LIMITED\certificate issued on 05/07/95
04 Jul 1995
Secretary resigned
04 Jul 1995
Director resigned;new director appointed
29 Jun 1995
Registered office changed on 29/06/95 from: 1 mitchell lane bristol BS1 6JS

23 May 1995
Incorporation