GRANTPOWER LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 7FF

Company number 04104496
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, TQ2 7FF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Appointment of Sally Harvey as a secretary; Termination of appointment of Patrick Michael Gaskins as a secretary on 15 January 2016. The most likely internet sites of GRANTPOWER LIMITED are www.grantpower.co.uk, and www.grantpower.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Grantpower Limited is a Private Limited Company. The company registration number is 04104496. Grantpower Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of Grantpower Limited is Sigma House Oak View Close Edginswell Park Torquay Devon Tq2 7ff. . HARVEY, Sally Elizabeth is a Secretary of the company. HARVEY, David Jack is a Director of the company. HARVEY, Diana Loveday is a Director of the company. Secretary GASKINS, Patrick Michael has been resigned. Secretary HILES, John Frank has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GASKINS, Patrick Michael has been resigned. Director HILES, John Frank has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARVEY, Sally Elizabeth
Appointed Date: 14 January 2016

Director
HARVEY, David Jack
Appointed Date: 13 November 2000
58 years old

Director
HARVEY, Diana Loveday
Appointed Date: 14 April 2004
89 years old

Resigned Directors

Secretary
GASKINS, Patrick Michael
Resigned: 15 January 2016
Appointed Date: 01 November 2005

Secretary
HILES, John Frank
Resigned: 10 March 2005
Appointed Date: 13 November 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 November 2000
Appointed Date: 09 November 2000

Director
GASKINS, Patrick Michael
Resigned: 01 November 2005
Appointed Date: 09 February 2005
59 years old

Director
HILES, John Frank
Resigned: 01 February 2001
Appointed Date: 13 November 2000
81 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 November 2000
Appointed Date: 09 November 2000

Persons With Significant Control

Mr David Jack Harvey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

GRANTPOWER LIMITED Events

08 Dec 2016
Confirmation statement made on 9 November 2016 with updates
16 Nov 2016
Appointment of Sally Harvey as a secretary
16 Nov 2016
Termination of appointment of Patrick Michael Gaskins as a secretary on 15 January 2016
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Sub-division of shares on 12 April 2016
...
... and 63 more events
12 Feb 2001
Director resigned
12 Feb 2001
Secretary resigned
12 Feb 2001
New director appointed
12 Feb 2001
Registered office changed on 12/02/01 from: 16 churchill way cardiff CF10 2DX
09 Nov 2000
Incorporation

GRANTPOWER LIMITED Charges

18 January 2016
Charge code 0410 4496 0009
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ipplepen business park being land and buildings on the west…
9 December 2015
Charge code 0410 4496 0008
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 October 2006
Deed of assignment of rental income
Delivered: 23 October 2006
Status: Satisfied on 20 January 2016
Persons entitled: Abbey National PLC
Description: Any income now or in the future arising in respect of any…
20 October 2006
Deed of assignment of rental income
Delivered: 23 October 2006
Status: Satisfied on 20 January 2016
Persons entitled: Abbey National PLC
Description: Any income now or in the future arising in respect of any…
20 October 2006
Deed of assignment of rental income
Delivered: 23 October 2006
Status: Satisfied on 20 January 2016
Persons entitled: Abbey National PLC
Description: Any income now or in the future arising in respect of any…
20 October 2006
Deed of assignment of rental income
Delivered: 23 October 2006
Status: Satisfied on 20 January 2016
Persons entitled: Abbey National PLC
Description: Any income now or in the future arising in respect of any…
20 October 2006
Deed of assignment of rental income
Delivered: 23 October 2006
Status: Satisfied on 20 January 2016
Persons entitled: Abbey National PLC
Description: Any income now or in the future arising in respect of any…
20 October 2006
Deed of assignment of rental income
Delivered: 23 October 2006
Status: Satisfied on 20 January 2016
Persons entitled: Abbey National PLC
Description: Any income now or in the future arising in respect of any…
20 October 2006
Legal charge
Delivered: 23 October 2006
Status: Satisfied on 20 January 2016
Persons entitled: Abbey National PLC
Description: Land and buildings on the west side of totnes road ipplepen…