GRAMPIAN TRUSTEES LIMITED
ST HELENS M M & S (2424) LIMITED

Hellopages » Merseyside » St. Helens » WA11 9UX

Company number 03477281
Status Active
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address UNIT B HAYDOCK CROSS INDUSTRIAL, ESTATE KILBUCK LANE, ST HELENS, MERSEYSIDE, WA11 9UX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2 . The most likely internet sites of GRAMPIAN TRUSTEES LIMITED are www.grampiantrustees.co.uk, and www.grampian-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Gathurst Rail Station is 6.2 miles; to Eccleston Park Rail Station is 6.2 miles; to Birchwood Rail Station is 6.6 miles; to Runcorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grampian Trustees Limited is a Private Limited Company. The company registration number is 03477281. Grampian Trustees Limited has been working since 08 December 1997. The present status of the company is Active. The registered address of Grampian Trustees Limited is Unit B Haydock Cross Industrial Estate Kilbuck Lane St Helens Merseyside Wa11 9ux. . STEWART, Charles Roderick is a Secretary of the company. PALMER, Alan Charles is a Director of the company. Secretary DOUGLAS, John David has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BELL, Agnes Rennie has been resigned. Director DOUGLAS, John David has been resigned. Director ERSKINE, Charles John has been resigned. Director MCGILL, Michael Scott has been resigned. Director PALMER, Alan Charles has been resigned. Director SHANKLAND, Ian Graham has been resigned. Director SMITH, George Arthur has been resigned. Director TROTTER, Peter Alexander Andrew has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STEWART, Charles Roderick
Appointed Date: 01 November 2005

Director
PALMER, Alan Charles
Appointed Date: 01 May 2003
62 years old

Resigned Directors

Secretary
DOUGLAS, John David
Resigned: 01 November 2005
Appointed Date: 19 December 1997

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 19 December 1997
Appointed Date: 08 December 1997

Director
BELL, Agnes Rennie
Resigned: 31 December 2001
Appointed Date: 19 December 1997
76 years old

Director
DOUGLAS, John David
Resigned: 01 November 2005
Appointed Date: 19 December 1997
68 years old

Director
ERSKINE, Charles John
Resigned: 31 December 2001
Appointed Date: 19 December 1997
70 years old

Director
MCGILL, Michael Scott
Resigned: 01 May 2003
Appointed Date: 01 January 2002
57 years old

Director
PALMER, Alan Charles
Resigned: 11 December 1998
Appointed Date: 19 December 1997
62 years old

Director
SHANKLAND, Ian Graham
Resigned: 31 December 2001
Appointed Date: 19 December 1997
71 years old

Director
SMITH, George Arthur
Resigned: 31 December 2001
Appointed Date: 19 December 1997
82 years old

Director
TROTTER, Peter Alexander Andrew
Resigned: 31 December 2001
Appointed Date: 19 December 1997
65 years old

Director
VINDEX LIMITED
Resigned: 19 December 1997
Appointed Date: 08 December 1997

Director
VINDEX SERVICES LIMITED
Resigned: 19 December 1997
Appointed Date: 08 December 1997

Persons With Significant Control

Mr Charles Roderick Stewart
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

GRAMPIAN TRUSTEES LIMITED Events

15 Dec 2016
Confirmation statement made on 8 December 2016 with updates
02 Nov 2016
Accounts for a dormant company made up to 31 January 2016
17 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2

12 Nov 2015
Accounts for a dormant company made up to 31 January 2015
22 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2

...
... and 52 more events
13 Jan 1998
Secretary resigned
13 Jan 1998
Registered office changed on 13/01/98 from: 10 foster lane london EC2V 6HH
02 Jan 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Dec 1997
Company name changed m m & s (2424) LIMITED\certificate issued on 17/12/97
08 Dec 1997
Incorporation