GROUNDTECH (UK) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 3HP

Company number 03633297
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 17 September 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of GROUNDTECH (UK) LIMITED are www.groundtechuk.co.uk, and www.groundtech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Groundtech Uk Limited is a Private Limited Company. The company registration number is 03633297. Groundtech Uk Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Groundtech Uk Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. . BURNS, Steven Robert is a Secretary of the company. BURNS, Steven Robert is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director LLOYD, Clifford has been resigned. Director QUIN, Paul has been resigned. Director QUIN, Paul has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
BURNS, Steven Robert
Appointed Date: 17 September 1998

Director
BURNS, Steven Robert
Appointed Date: 17 September 1998
57 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 September 1998
Appointed Date: 17 September 1998

Director
LLOYD, Clifford
Resigned: 04 May 2007
Appointed Date: 17 September 1998
71 years old

Director
QUIN, Paul
Resigned: 19 September 2011
Appointed Date: 18 September 2010
60 years old

Director
QUIN, Paul
Resigned: 04 November 2009
Appointed Date: 17 September 1998
60 years old

Persons With Significant Control

Groundtech Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GROUNDTECH (UK) LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 December 2016
07 Oct 2016
Confirmation statement made on 17 September 2016 with updates
21 Sep 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
21 Sep 2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 57 more events
23 Oct 1998
New director appointed
09 Oct 1998
New secretary appointed;new director appointed
09 Oct 1998
Secretary resigned
09 Oct 1998
Director resigned
17 Sep 1998
Incorporation

GROUNDTECH (UK) LIMITED Charges

17 June 2003
Fixed charge on purchased debts which fail to vest
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
20 July 2001
Debenture
Delivered: 21 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…