GT GRINDING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M43 6PW

Company number 05562297
Status Active
Incorporation Date 13 September 2005
Company Type Private Limited Company
Address CAPITAL HOUSE 272 MANCHESTER ROAD, DROYLSDEN, MANCHESTER, ENGLAND, M43 6PW
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 19 April 2016. The most likely internet sites of GT GRINDING LIMITED are www.gtgrinding.co.uk, and www.gt-grinding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Gt Grinding Limited is a Private Limited Company. The company registration number is 05562297. Gt Grinding Limited has been working since 13 September 2005. The present status of the company is Active. The registered address of Gt Grinding Limited is Capital House 272 Manchester Road Droylsden Manchester England M43 6pw. . COOPER, Lorraine is a Secretary of the company. COOPER, Andrew David is a Director of the company. HIRST, Brian Melvyn is a Director of the company. Secretary HIRST, Jacqueline has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
COOPER, Lorraine
Appointed Date: 27 April 2009

Director
COOPER, Andrew David
Appointed Date: 08 October 2007
62 years old

Director
HIRST, Brian Melvyn
Appointed Date: 13 September 2005
84 years old

Resigned Directors

Secretary
HIRST, Jacqueline
Resigned: 27 April 2009
Appointed Date: 13 September 2005

Nominee Secretary
THOMAS, Howard
Resigned: 13 September 2005
Appointed Date: 13 September 2005

Nominee Director
TESTER, William Andrew Joseph
Resigned: 13 September 2005
Appointed Date: 13 September 2005
63 years old

Persons With Significant Control

Mr Brian Melvyn Hirst
Notified on: 1 June 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew David Cooper
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GT GRINDING LIMITED Events

19 Sep 2016
Confirmation statement made on 13 September 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 Apr 2016
Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 19 April 2016
18 Apr 2016
Statement of capital following an allotment of shares on 13 April 2016
  • GBP 110

02 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

...
... and 25 more events
12 Oct 2005
New secretary appointed
12 Oct 2005
Secretary resigned
12 Oct 2005
Director resigned
12 Oct 2005
Registered office changed on 12/10/05 from: 16 st john street london EC1M 4NT
13 Sep 2005
Incorporation