GRASS VALLEY (UK) LIMITED
READING THOMSON BROADCAST & MEDIA SOLUTIONS LIMITED THOMSON BROADCAST LIMITED

Hellopages » Berkshire » Reading » RG1 3AB

Company number 01023834
Status Active
Incorporation Date 13 September 1971
Company Type Private Limited Company
Address ABBEY GATE, 57-75 KINGS ROAD, READING, UNITED KINGDOM, RG1 3AB
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA. The most likely internet sites of GRASS VALLEY (UK) LIMITED are www.grassvalleyuk.co.uk, and www.grass-valley-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Grass Valley Uk Limited is a Private Limited Company. The company registration number is 01023834. Grass Valley Uk Limited has been working since 13 September 1971. The present status of the company is Active. The registered address of Grass Valley Uk Limited is Abbey Gate 57 75 Kings Road Reading United Kingdom Rg1 3ab. . ANDERSON, Brian is a Director of the company. DERKSEN, Hendrikus Petrus Cornelis is a Director of the company. Secretary ANDRE, Gilles has been resigned. Secretary BITA, Ildiko has been resigned. Secretary HENDRY, Karen has been resigned. Secretary HORTON, Robert George has been resigned. Secretary LHOUMEAU, Cecile has been resigned. Secretary LORAIN, Dominique-Philippe has been resigned. Secretary MASON, Richard Arthur Stuart has been resigned. Director ANDRE, Gilles has been resigned. Director ASBEE, Brian Charles Arthur has been resigned. Director AUMAN, Joseph Carl has been resigned. Director DELAHOUSSE, Christophe has been resigned. Director GUILLAUME, Claude Edouard has been resigned. Director GUYOT, Jean-Noel has been resigned. Director HERICOURT, Francis Maurice has been resigned. Director HIEMSTRA, Sarel Johannes has been resigned. Director JEAN MARC, Budin has been resigned. Director LOOIJMANS, Jan has been resigned. Director MASON, Richard Arthur Stuart has been resigned. Director MONTLIAUD, Patrick Bernard has been resigned. Director PHILLIPS, David Charles has been resigned. Director ROSICA, Jeffrey James has been resigned. Director SABATIER, Jacques Jean-Claude has been resigned. Director WRIGHT, Alan Stanley has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
ANDERSON, Brian
Appointed Date: 02 February 2015
51 years old

Director
DERKSEN, Hendrikus Petrus Cornelis
Appointed Date: 05 June 2015
56 years old

Resigned Directors

Secretary
ANDRE, Gilles
Resigned: 02 September 1996
Appointed Date: 01 June 1993

Secretary
BITA, Ildiko
Resigned: 21 August 2013
Appointed Date: 29 June 2012

Secretary
HENDRY, Karen
Resigned: 07 May 2002
Appointed Date: 08 October 2001

Secretary
HORTON, Robert George
Resigned: 29 June 2012
Appointed Date: 07 May 2002

Secretary
LHOUMEAU, Cecile
Resigned: 02 October 1998
Appointed Date: 02 September 1996

Secretary
LORAIN, Dominique-Philippe
Resigned: 08 October 2001
Appointed Date: 02 October 1998

Secretary
MASON, Richard Arthur Stuart
Resigned: 31 May 1993

Director
ANDRE, Gilles
Resigned: 22 September 1997
Appointed Date: 01 June 1993
64 years old

Director
ASBEE, Brian Charles Arthur
Resigned: 08 October 2001
89 years old

Director
AUMAN, Joseph Carl
Resigned: 05 June 2015
Appointed Date: 11 November 2013
63 years old

Director
DELAHOUSSE, Christophe
Resigned: 23 December 2010
Appointed Date: 09 February 2009
60 years old

Director
GUILLAUME, Claude Edouard
Resigned: 27 November 2008
77 years old

Director
GUYOT, Jean-Noel
Resigned: 22 September 1997
71 years old

Director
HERICOURT, Francis Maurice
Resigned: 22 September 1997
76 years old

Director
HIEMSTRA, Sarel Johannes
Resigned: 11 November 2013
Appointed Date: 11 August 2011
53 years old

Director
JEAN MARC, Budin
Resigned: 01 July 2008
Appointed Date: 08 October 2001
67 years old

Director
LOOIJMANS, Jan
Resigned: 30 June 2011
Appointed Date: 29 October 2004
76 years old

Director
MASON, Richard Arthur Stuart
Resigned: 31 May 1993
81 years old

Director
MONTLIAUD, Patrick Bernard
Resigned: 19 December 2008
Appointed Date: 22 September 1997
67 years old

Director
PHILLIPS, David Charles
Resigned: 29 October 2004
Appointed Date: 08 October 2001
67 years old

Director
ROSICA, Jeffrey James
Resigned: 30 September 2012
Appointed Date: 09 February 2009
63 years old

Director
SABATIER, Jacques Jean-Claude
Resigned: 08 October 2001
Appointed Date: 22 September 1997
79 years old

Director
WRIGHT, Alan Stanley
Resigned: 25 April 2013
Appointed Date: 11 August 2011
63 years old

GRASS VALLEY (UK) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
20 Jun 2016
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
17 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,150,000

31 Mar 2016
Registered office address changed from 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to Abbey Gate 57-75 Kings Road Reading RG1 3AB on 31 March 2016
...
... and 133 more events
05 Jan 1987
Return made up to 27/11/86; full list of members

20 Nov 1986
Secretary resigned;new secretary appointed

24 May 1977
Memorandum and Articles of Association
05 May 1977
Company name changed\certificate issued on 05/05/77
13 Sep 1971
Incorporation

GRASS VALLEY (UK) LIMITED Charges

22 December 2011
Rent deposit deed
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Stargas Nominees Limited
Description: The sum of £183,511.87 and other sums paid into the account…
20 March 1996
Rent deposit account agreement
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Data Supplies Limited
Description: The amount standing to the credit of the account and all…