GRAM (UK) LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 00764216
Status Active
Incorporation Date 13 June 1963
Company Type Private Limited Company
Address 2 TECHNOLOGY CENTRE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Satisfaction of charge 1 in full; Termination of appointment of Glenn Ernest Roberts as a director on 31 December 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 25,000 . The most likely internet sites of GRAM (UK) LIMITED are www.gramuk.co.uk, and www.gram-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. Gram Uk Limited is a Private Limited Company. The company registration number is 00764216. Gram Uk Limited has been working since 13 June 1963. The present status of the company is Active. The registered address of Gram Uk Limited is 2 Technology Centre London Road Swanley Kent Br8 7ag. . BRANDORFF-LUND, Ole is a Director of the company. Secretary DOELBY, Jannich has been resigned. Secretary MACLEAN, Stuart Henry has been resigned. Secretary STRANGWAYES BOOTH, Dermot Robert has been resigned. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director BOGH, Johannes Huus has been resigned. Director FUGLGAARD, Hans, Director has been resigned. Director GUSTAVSEN, Hans Jorgen has been resigned. Director JENSEN, Finn Amitzboll has been resigned. Director JENSEN, Jorgen Korsgard has been resigned. Director JESSEN, Laurids Andersen has been resigned. Director LOHMANN, Hans has been resigned. Director MACLEAN, Stuart Henry has been resigned. Director NEALE, Andrew Robert William has been resigned. Director PEDERSEN, Brian Moller Dyrholm has been resigned. Director RASMUSSEN, Alex has been resigned. Director ROBERTS, Glenn Ernest has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
BRANDORFF-LUND, Ole
Appointed Date: 01 April 2011
56 years old

Resigned Directors

Secretary
DOELBY, Jannich
Resigned: 28 June 2008
Appointed Date: 07 April 2005

Secretary
MACLEAN, Stuart Henry
Resigned: 30 October 2003
Appointed Date: 22 November 1996

Secretary
STRANGWAYES BOOTH, Dermot Robert
Resigned: 07 April 2005
Appointed Date: 30 October 2003

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 22 November 1996

Director
BOGH, Johannes Huus
Resigned: 01 April 2001
Appointed Date: 06 February 2001
77 years old

Director
FUGLGAARD, Hans, Director
Resigned: 04 June 2002
Appointed Date: 01 April 2001
79 years old

Director
GUSTAVSEN, Hans Jorgen
Resigned: 26 February 1999
Appointed Date: 12 June 1997
86 years old

Director
JENSEN, Finn Amitzboll
Resigned: 31 March 2011
79 years old

Director
JENSEN, Jorgen Korsgard
Resigned: 30 May 1997
Appointed Date: 02 March 1995
63 years old

Director
JESSEN, Laurids Andersen
Resigned: 16 August 2005
Appointed Date: 11 November 2002
81 years old

Director
LOHMANN, Hans
Resigned: 24 October 2007
Appointed Date: 16 August 2005
66 years old

Director
MACLEAN, Stuart Henry
Resigned: 30 October 2003
Appointed Date: 02 March 1995
73 years old

Director
NEALE, Andrew Robert William
Resigned: 09 August 2002
Appointed Date: 25 November 1997
58 years old

Director
PEDERSEN, Brian Moller Dyrholm
Resigned: 25 September 2003
Appointed Date: 11 November 2002
60 years old

Director
RASMUSSEN, Alex
Resigned: 02 March 1995
77 years old

Director
ROBERTS, Glenn Ernest
Resigned: 31 December 2016
Appointed Date: 31 October 2003
65 years old

GRAM (UK) LIMITED Events

16 Mar 2017
Satisfaction of charge 1 in full
08 Mar 2017
Termination of appointment of Glenn Ernest Roberts as a director on 31 December 2016
08 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 25,000

27 Jan 2016
Accounts for a small company made up to 31 December 2015
16 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 25,000

...
... and 96 more events
16 Mar 1987
Full accounts made up to 31 December 1986

16 Mar 1987
Annual return made up to 05/03/87

08 Feb 1982
Memorandum and Articles of Association
06 Apr 1979
Dir / sec appoint / resign
13 Jun 1963
Incorporation

GRAM (UK) LIMITED Charges

26 March 1990
Legal charge
Delivered: 2 April 1990
Status: Satisfied on 16 March 2017
Persons entitled: Ny Kredit
Description: F/H property k/a 2 the technology centre london road…