GRAMAC QUARTZ SYSTEMS LIMITED
OLDHAM QUARTZ SYSTEMS LIMITED

Hellopages » Greater Manchester » Oldham » OL9 9AA
Company number 04340720
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address AMBER HOUSE, CROMPTON STREET, CHADDERTON, OLDHAM, OL9 9AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of GRAMAC QUARTZ SYSTEMS LIMITED are www.gramacquartzsystems.co.uk, and www.gramac-quartz-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Gramac Quartz Systems Limited is a Private Limited Company. The company registration number is 04340720. Gramac Quartz Systems Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of Gramac Quartz Systems Limited is Amber House Crompton Street Chadderton Oldham Ol9 9aa. . REDFEARN, Nicholas Harold is a Director of the company. Secretary HUGHES, Rhiannon has been resigned. Secretary THAIN, Helen has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director ADAMS, Mark Francis has been resigned. Director HUGHES, Rhiannon has been resigned. Director HUGHES, Rhiannon has been resigned. Director MODEN, Kevin Paul has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
REDFEARN, Nicholas Harold
Appointed Date: 29 December 2005
67 years old

Resigned Directors

Secretary
HUGHES, Rhiannon
Resigned: 26 October 2007
Appointed Date: 14 December 2001

Secretary
THAIN, Helen
Resigned: 02 December 2008
Appointed Date: 26 October 2007

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Director
ADAMS, Mark Francis
Resigned: 29 December 2005
Appointed Date: 14 December 2001
60 years old

Director
HUGHES, Rhiannon
Resigned: 26 October 2007
Appointed Date: 03 July 2006
54 years old

Director
HUGHES, Rhiannon
Resigned: 29 December 2005
Appointed Date: 14 December 2001
54 years old

Director
MODEN, Kevin Paul
Resigned: 29 December 2005
Appointed Date: 14 December 2001
65 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 14 December 2001
Appointed Date: 14 December 2001

Persons With Significant Control

Mr. Nicholas Harold Redfearn
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

GRAMAC QUARTZ SYSTEMS LIMITED Events

16 Dec 2016
Confirmation statement made on 14 December 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

13 May 2015
Accounts for a dormant company made up to 31 December 2014
18 Dec 2014
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1

...
... and 38 more events
20 Dec 2001
New director appointed
20 Dec 2001
New secretary appointed;new director appointed
20 Dec 2001
New director appointed
20 Dec 2001
Director resigned
14 Dec 2001
Incorporation