G & R ELECTRICAL WHOLESALERS LIMITED
PRINCE ROCK, PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0ST
Company number 02807157
Status Active
Incorporation Date 6 April 1993
Company Type Private Limited Company
Address UNIT 26, FARADAY MILL BUSINESS PARK, PRINCE ROCK, PLYMOUTH, DEVON, PL4 0ST
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of G & R ELECTRICAL WHOLESALERS LIMITED are www.grelectricalwholesalers.co.uk, and www.g-r-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. G R Electrical Wholesalers Limited is a Private Limited Company. The company registration number is 02807157. G R Electrical Wholesalers Limited has been working since 06 April 1993. The present status of the company is Active. The registered address of G R Electrical Wholesalers Limited is Unit 26 Faraday Mill Business Park Prince Rock Plymouth Devon Pl4 0st. . GRAY, David Arthur is a Secretary of the company. BLOWER, Joanne Lyndsay is a Director of the company. GRAY, David Arthur is a Director of the company. GRAY, Iain David is a Director of the company. GRAY, Maureen Ann is a Director of the company. MENHENITT, Nickolas John is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TERRELL, Andrew John has been resigned. Director WILLCOCK, Keith George has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
GRAY, David Arthur
Appointed Date: 06 April 1993

Director
BLOWER, Joanne Lyndsay
Appointed Date: 14 December 2006
66 years old

Director
GRAY, David Arthur
Appointed Date: 06 April 1993
81 years old

Director
GRAY, Iain David
Appointed Date: 14 December 2006
44 years old

Director
GRAY, Maureen Ann
Appointed Date: 06 April 1993
76 years old

Director
MENHENITT, Nickolas John
Appointed Date: 14 December 2006
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 April 1993
Appointed Date: 06 April 1993

Director
TERRELL, Andrew John
Resigned: 31 December 2009
Appointed Date: 14 December 2006
47 years old

Director
WILLCOCK, Keith George
Resigned: 30 April 2007
Appointed Date: 14 December 2006
49 years old

G & R ELECTRICAL WHOLESALERS LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000

28 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
03 Nov 1993
£ nc 2/100000 12/10/93

03 Nov 1993
Accounting reference date notified as 31/03

07 Jun 1993
Particulars of mortgage/charge

14 Apr 1993
Secretary resigned

06 Apr 1993
Incorporation

G & R ELECTRICAL WHOLESALERS LIMITED Charges

1 March 2010
Debenture
Delivered: 4 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Agreement
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
30 April 1997
Mortgage debenture
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 May 1996
Debenture
Delivered: 22 May 1996
Status: Satisfied on 19 May 2008
Persons entitled: Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 May 1993
Mortgage debenture
Delivered: 7 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: Please see doc for full details,. A specific equitable…