GRAPPLE MOBILE LIMITED
LONDON MONITISE BUSINESS SOLUTIONS LIMITED MONIBOX LIMITED STEVTON (NO. 358) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR
Company number 05814266
Status Liquidation
Incorporation Date 11 May 2006
Company Type Private Limited Company
Address 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to 31st Floor 40 Bank Street London E14 5NR on 6 March 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-21 . The most likely internet sites of GRAPPLE MOBILE LIMITED are www.grapplemobile.co.uk, and www.grapple-mobile.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Grapple Mobile Limited is a Private Limited Company. The company registration number is 05814266. Grapple Mobile Limited has been working since 11 May 2006. The present status of the company is Liquidation. The registered address of Grapple Mobile Limited is 31st Floor 40 Bank Street London E14 5nr. . SPURGEON, Thomas Arthur is a Director of the company. WALLER, Richard Simon is a Director of the company. Secretary BAXTER, Richard Alistair has been resigned. Secretary CAMERON, Lee John Harcourt has been resigned. Secretary SPURGEON, Thomas Arthur has been resigned. Secretary VIJAY ANAND, Priyanka has been resigned. Secretary WALLER, Richard has been resigned. Director BAXTER, Richard Alistair has been resigned. Director BROUGHAM, John Henry has been resigned. Director CAMERON, Lee John Harcourt has been resigned. Director KEYWORTH, Michael Derek has been resigned. Director LUKIES, Alastair David has been resigned. Director MCINTYRE, Duncan James has been resigned. Director PETZER, Bradley Mark has been resigned. Director SPURGEON, Thomas Arthur has been resigned. Director SYSON, Keith Gordon has been resigned. Director TAYLOR, Nicholas Charles Fraser has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SPURGEON, Thomas Arthur
Appointed Date: 18 February 2013
58 years old

Director
WALLER, Richard Simon
Appointed Date: 27 November 2012
56 years old

Resigned Directors

Secretary
BAXTER, Richard Alistair
Resigned: 14 July 2006
Appointed Date: 11 May 2006

Secretary
CAMERON, Lee John Harcourt
Resigned: 13 October 2009
Appointed Date: 14 July 2006

Secretary
SPURGEON, Thomas Arthur
Resigned: 24 January 2014
Appointed Date: 01 March 2011

Secretary
VIJAY ANAND, Priyanka
Resigned: 02 September 2015
Appointed Date: 24 January 2014

Secretary
WALLER, Richard
Resigned: 01 March 2011
Appointed Date: 13 October 2009

Director
BAXTER, Richard Alistair
Resigned: 14 July 2006
Appointed Date: 11 May 2006
63 years old

Director
BROUGHAM, John Henry
Resigned: 11 October 2012
Appointed Date: 28 February 2011
74 years old

Director
CAMERON, Lee John Harcourt
Resigned: 28 February 2011
Appointed Date: 14 July 2006
55 years old

Director
KEYWORTH, Michael Derek
Resigned: 01 September 2014
Appointed Date: 28 February 2011
65 years old

Director
LUKIES, Alastair David
Resigned: 28 February 2011
Appointed Date: 14 July 2006
52 years old

Director
MCINTYRE, Duncan James
Resigned: 08 February 2011
Appointed Date: 14 July 2006
66 years old

Director
PETZER, Bradley Mark
Resigned: 30 November 2015
Appointed Date: 24 January 2014
52 years old

Director
SPURGEON, Thomas Arthur
Resigned: 11 June 2012
Appointed Date: 08 November 2007
58 years old

Director
SYSON, Keith Gordon
Resigned: 14 July 2006
Appointed Date: 11 May 2006
58 years old

Director
TAYLOR, Nicholas Charles Fraser
Resigned: 31 December 2012
Appointed Date: 11 June 2012
51 years old

Persons With Significant Control

Monitise Group Limited
Notified on: 8 June 2016
Nature of control: Ownership of shares – 75% or more

GRAPPLE MOBILE LIMITED Events

06 Mar 2017
Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to 31st Floor 40 Bank Street London E14 5NR on 6 March 2017
02 Mar 2017
Appointment of a voluntary liquidator
02 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-21

02 Mar 2017
Declaration of solvency
20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
...
... and 62 more events
01 Aug 2006
New secretary appointed;new director appointed
01 Aug 2006
Registered office changed on 01/08/06 from: the billings guildford surrey GU1 4YD
01 Aug 2006
Accounting reference date extended from 31/05/07 to 30/06/07
19 Jul 2006
Company name changed stevton (no. 358) LIMITED\certificate issued on 19/07/06
11 May 2006
Incorporation