GRITIT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 05161189
Status Active
Incorporation Date 23 June 2004
Company Type Private Limited Company
Address JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, ENGLAND, RG1 8LS
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 051611890003, created on 25 November 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Register inspection address has been changed from 3 Wesley Gate Queens Road Reading RG1 4AP England to Reading Bridge House 8th Floor South George Street Reading RG1 8LS. The most likely internet sites of GRITIT LIMITED are www.gritit.co.uk, and www.gritit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Gritit Limited is a Private Limited Company. The company registration number is 05161189. Gritit Limited has been working since 23 June 2004. The present status of the company is Active. The registered address of Gritit Limited is James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading England Rg1 8ls. . BENHAM, Matthew David is a Secretary of the company. PETSCH, Jason Matthew is a Director of the company. Secretary KIGHT, Emma Jane has been resigned. Director BENHAM, Matthew David has been resigned. Director DINAN, John Barry Henry has been resigned. Director GORDON, James Douglas Strachan has been resigned. Director KIGHT, Alastair Richard Louis has been resigned. Director KIGHT, Emma Jane has been resigned. Director NYE, Graham Richard has been resigned. Director PETSCH, Jason Matthew has been resigned. Director SINGH-BARMI, Raminder has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
BENHAM, Matthew David
Appointed Date: 11 July 2014

Director
PETSCH, Jason Matthew
Appointed Date: 11 July 2014
52 years old

Resigned Directors

Secretary
KIGHT, Emma Jane
Resigned: 11 July 2014
Appointed Date: 23 June 2004

Director
BENHAM, Matthew David
Resigned: 30 April 2014
Appointed Date: 13 November 2012
51 years old

Director
DINAN, John Barry Henry
Resigned: 11 July 2014
Appointed Date: 30 April 2014
86 years old

Director
GORDON, James Douglas Strachan
Resigned: 11 July 2014
Appointed Date: 16 April 2014
64 years old

Director
KIGHT, Alastair Richard Louis
Resigned: 11 July 2014
Appointed Date: 23 June 2004
61 years old

Director
KIGHT, Emma Jane
Resigned: 11 July 2014
Appointed Date: 23 June 2004
58 years old

Director
NYE, Graham Richard
Resigned: 11 July 2014
Appointed Date: 16 April 2014
56 years old

Director
PETSCH, Jason Matthew
Resigned: 30 April 2014
Appointed Date: 10 October 2006
52 years old

Director
SINGH-BARMI, Raminder
Resigned: 30 April 2014
Appointed Date: 13 November 2012
55 years old

GRITIT LIMITED Events

29 Nov 2016
Registration of charge 051611890003, created on 25 November 2016
13 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

13 Jul 2016
Register inspection address has been changed from 3 Wesley Gate Queens Road Reading RG1 4AP England to Reading Bridge House 8th Floor South George Street Reading RG1 8LS
13 Jul 2016
Director's details changed for Mr Jason Matthew Petsch on 15 February 2016
13 Jul 2016
Secretary's details changed for Matthew David Benham on 15 February 2016
...
... and 69 more events
22 Jul 2005
Return made up to 23/06/05; full list of members
13 Jan 2005
Registered office changed on 13/01/05 from: 38 calder avenue brookmans park hatfield hertfordshire AL9 7AG
07 Oct 2004
Secretary's particulars changed;director's particulars changed
13 Jul 2004
Registered office changed on 13/07/04 from: 129B high street, stevenage stevenage herts SG13HS
23 Jun 2004
Incorporation

GRITIT LIMITED Charges

25 November 2016
Charge code 0516 1189 0003
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 December 2010
Guarantee & debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 17 June 2010
Persons entitled: The Cyprus Popular Bank Public Company LTD
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

GRITFICTION LTD GRITGALT LIMITED GRITIT UK LLP GRITMANIACS LTD GRITMASTER LIMITED GRITNET LIMITED GRITSTONE ALES LTD