READYGRID LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5GF

Company number 02755140
Status Active
Incorporation Date 13 October 1992
Company Type Private Limited Company
Address WHITE HOUSE, CLARENDON STREET, NOTTINGHAM, NG1 5GF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Appointment of Mr Nicholas James Doubleday as a director on 15 February 2017; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of READYGRID LIMITED are www.readygrid.co.uk, and www.readygrid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Readygrid Limited is a Private Limited Company. The company registration number is 02755140. Readygrid Limited has been working since 13 October 1992. The present status of the company is Active. The registered address of Readygrid Limited is White House Clarendon Street Nottingham Ng1 5gf. . BRINDLEY, Sheena is a Secretary of the company. BRINDLEY, Alan Edward is a Director of the company. DOUBLEDAY, Nicholas James is a Director of the company. Secretary MILLS, Terence John has been resigned. Secretary PRINTCATER LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAIRD, Denise Lesley has been resigned. Director PRINCATER LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BRINDLEY, Sheena
Appointed Date: 10 July 2003

Director
BRINDLEY, Alan Edward
Appointed Date: 29 October 1992
77 years old

Director
DOUBLEDAY, Nicholas James
Appointed Date: 15 February 2017
43 years old

Resigned Directors

Secretary
MILLS, Terence John
Resigned: 29 April 2003
Appointed Date: 29 October 1992

Secretary
PRINTCATER LIMITED
Resigned: 10 July 2003
Appointed Date: 09 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 1992
Appointed Date: 13 October 1992

Director
BAIRD, Denise Lesley
Resigned: 09 July 2003
Appointed Date: 01 April 2002
68 years old

Director
PRINCATER LIMITED
Resigned: 05 June 2003
Appointed Date: 21 April 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 October 1992
Appointed Date: 13 October 1992

Persons With Significant Control

Mr Alan Edward Brindley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

READYGRID LIMITED Events

15 Feb 2017
Appointment of Mr Nicholas James Doubleday as a director on 15 February 2017
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 99

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 71 more events
25 Nov 1992
Accounting reference date notified as 30/09

13 Nov 1992
New secretary appointed;director resigned

13 Nov 1992
Secretary resigned;new director appointed

13 Nov 1992
Registered office changed on 13/11/92 from: 2 baches street london N1 6UB

13 Oct 1992
Incorporation

READYGRID LIMITED Charges

10 July 2003
Legal charge
Delivered: 12 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 9 and 9A archer road stapleford…
1 September 1997
Legal charge
Delivered: 11 September 1997
Status: Satisfied on 12 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 9/9A archer street stapleford in the county of nottingham…