GRASS VALLEY BROADCAST SOLUTIONS LIMITED
READING MIRANDA TECHNOLOGIES LIMITED

Hellopages » Berkshire » Reading » RG1 3AB

Company number 02017053
Status Active
Incorporation Date 6 May 1986
Company Type Private Limited Company
Address MIRANDA TECHNOLOGIES LIMITED, 57-75 ABBEY GATE, KINGS ROAD, READING, BERKSHIRE, RG1 3AB
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr William Richard Tiszai Jr as a director on 4 October 2016. The most likely internet sites of GRASS VALLEY BROADCAST SOLUTIONS LIMITED are www.grassvalleybroadcastsolutions.co.uk, and www.grass-valley-broadcast-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Grass Valley Broadcast Solutions Limited is a Private Limited Company. The company registration number is 02017053. Grass Valley Broadcast Solutions Limited has been working since 06 May 1986. The present status of the company is Active. The registered address of Grass Valley Broadcast Solutions Limited is Miranda Technologies Limited 57 75 Abbey Gate Kings Road Reading Berkshire Rg1 3ab. . ANDERSON, Brian Edward is a Secretary of the company. ANDERSON, Brian Edward is a Director of the company. TISZAI JR, William Richard is a Director of the company. Secretary BRICE, Richard has been resigned. Secretary BUCKETT, Alan Robert has been resigned. Secretary CREEDON, Michael John has been resigned. Secretary DUNCOMBE, Anthony Hugh has been resigned. Secretary SAUNDERS, Jonathan Stirling has been resigned. Secretary SIMMONS, Richard Mortimer has been resigned. Secretary ST-YVES, Patrick has been resigned. Director ADAMS, Phillip has been resigned. Director BRICE, Richard has been resigned. Director BRICE, Richard has been resigned. Director BRICE, Richard has been resigned. Director BUCKETT, Alan Robert has been resigned. Director CROSBY, Darin James has been resigned. Director DENTON, Jacqueline has been resigned. Director GOODSHIP, Lawrence Strath has been resigned. Director HIGGINSON, Michelle Lynne has been resigned. Director MCNEILL, Jacques has been resigned. Director MITCHELL, Pat has been resigned. Director PRATT, Roderick Jermyn has been resigned. Director RAWES, Jacqueline has been resigned. Director SETTINO, Mario has been resigned. Director SIMMONS, Richard Mortimer has been resigned. Director ST-YVES, Patrick has been resigned. Director TREMBLAY, Christian has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
ANDERSON, Brian Edward
Appointed Date: 26 November 2012

Director
ANDERSON, Brian Edward
Appointed Date: 26 November 2012
51 years old

Director
TISZAI JR, William Richard
Appointed Date: 04 October 2016
55 years old

Resigned Directors

Secretary
BRICE, Richard
Resigned: 09 November 2007
Appointed Date: 27 June 2001

Secretary
BUCKETT, Alan Robert
Resigned: 26 June 2001
Appointed Date: 13 June 2001

Secretary
CREEDON, Michael John
Resigned: 20 April 2001
Appointed Date: 01 February 2000

Secretary
DUNCOMBE, Anthony Hugh
Resigned: 23 April 2001
Appointed Date: 18 April 2001

Secretary
SAUNDERS, Jonathan Stirling
Resigned: 01 February 2000
Appointed Date: 26 March 1999

Secretary
SIMMONS, Richard Mortimer
Resigned: 26 March 1999

Secretary
ST-YVES, Patrick
Resigned: 26 November 2012
Appointed Date: 09 June 2010

Director
ADAMS, Phillip
Resigned: 20 April 2001
Appointed Date: 02 July 1993
61 years old

Director
BRICE, Richard
Resigned: 31 October 2009
Appointed Date: 01 August 2008
64 years old

Director
BRICE, Richard
Resigned: 09 November 2007
Appointed Date: 25 July 2001
64 years old

Director
BRICE, Richard
Resigned: 03 April 2001
Appointed Date: 01 November 2000
64 years old

Director
BUCKETT, Alan Robert
Resigned: 20 April 2001
Appointed Date: 12 April 1994
59 years old

Director
CROSBY, Darin James
Resigned: 01 August 2008
Appointed Date: 01 June 2006
56 years old

Director
DENTON, Jacqueline
Resigned: 26 November 2012
Appointed Date: 31 October 2009
59 years old

Director
GOODSHIP, Lawrence Strath
Resigned: 26 November 2012
Appointed Date: 25 July 2001
66 years old

Director
HIGGINSON, Michelle Lynne
Resigned: 04 October 2016
Appointed Date: 26 November 2012
58 years old

Director
MCNEILL, Jacques
Resigned: 26 July 2001
Appointed Date: 20 April 2001
70 years old

Director
MITCHELL, Pat
Resigned: 22 May 2003
Appointed Date: 25 July 2001
59 years old

Director
PRATT, Roderick Jermyn
Resigned: 11 April 2001
Appointed Date: 01 November 2000
66 years old

Director
RAWES, Jacqueline
Resigned: 02 July 1993
68 years old

Director
SETTINO, Mario
Resigned: 26 November 2012
Appointed Date: 18 April 2012
71 years old

Director
SIMMONS, Richard Mortimer
Resigned: 25 July 2001
Appointed Date: 01 January 1997
75 years old

Director
ST-YVES, Patrick
Resigned: 26 November 2012
Appointed Date: 09 June 2010
50 years old

Director
TREMBLAY, Christian
Resigned: 07 May 2002
Appointed Date: 20 April 2001
72 years old

GRASS VALLEY BROADCAST SOLUTIONS LIMITED Events

06 Jan 2017
Full accounts made up to 31 December 2015
22 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Nov 2016
Appointment of Mr William Richard Tiszai Jr as a director on 4 October 2016
31 Oct 2016
Termination of appointment of Michelle Lynne Higginson as a director on 4 October 2016
20 Jun 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
...
... and 167 more events
30 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1986
Gazettable document

11 Jun 1986
Company name changed chatpride LIMITED\certificate issued on 11/06/86
05 Jun 1986
Registered office changed on 05/06/86 from: epworth house 25/35 city road london EC1Y 1AA

06 May 1986
Certificate of incorporation

GRASS VALLEY BROADCAST SOLUTIONS LIMITED Charges

15 November 2013
Charge code 0201 7053 0002
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. (The "Administrative Agent")
Description: Notification of addition to or amendment of charge…
21 September 2000
Debenture
Delivered: 27 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…