G V INSTRUMENTS LIMITED
ALTRINCHAM LEVEL SERVICES LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 04444128
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 4,718,500 . The most likely internet sites of G V INSTRUMENTS LIMITED are www.gvinstruments.co.uk, and www.g-v-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G V Instruments Limited is a Private Limited Company. The company registration number is 04444128. G V Instruments Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of G V Instruments Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . GREGG, Rhona is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. GRANT, Lucie Mary Katja is a Director of the company. INCE, Nicholas is a Director of the company. NORMAN, David John is a Director of the company. Secretary SCHOFIELD, Paul Jeffrey has been resigned. Secretary SHOESMITH, David John has been resigned. Secretary WARD, Nicola Jane has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director COLEY, James Robert Ewen has been resigned. Director DANIEL, Bryan George has been resigned. Director MOODIE, Iain Alasdair Keith has been resigned. Director MYATT, John Kelvin, Dr has been resigned. Director SCHOFIELD, Paul Jeffrey has been resigned. Director WHEELER, Kevin Neil has been resigned. Director WILLIAMS, Anthony John, Dr has been resigned. Director WRIGHT, Katie Rose has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
GREGG, Rhona
Appointed Date: 10 September 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 01 November 2009

Director
GRANT, Lucie Mary Katja
Appointed Date: 07 February 2013
49 years old

Director
INCE, Nicholas
Appointed Date: 10 September 2015
42 years old

Director
NORMAN, David John
Appointed Date: 16 November 2015
64 years old

Resigned Directors

Secretary
SCHOFIELD, Paul Jeffrey
Resigned: 20 July 2006
Appointed Date: 25 March 2003

Secretary
SHOESMITH, David John
Resigned: 25 March 2003
Appointed Date: 11 November 2002

Secretary
WARD, Nicola Jane
Resigned: 18 December 2014
Appointed Date: 20 July 2006

Secretary
A G SECRETARIAL LIMITED
Resigned: 31 October 2009
Appointed Date: 20 July 2006

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 28 May 2002
Appointed Date: 21 May 2002

Director
COLEY, James Robert Ewen
Resigned: 18 April 2012
Appointed Date: 20 July 2006
65 years old

Director
DANIEL, Bryan George
Resigned: 20 July 2006
Appointed Date: 01 April 2003
76 years old

Director
MOODIE, Iain Alasdair Keith
Resigned: 07 February 2013
Appointed Date: 18 April 2012
58 years old

Director
MYATT, John Kelvin, Dr
Resigned: 20 July 2006
Appointed Date: 01 April 2003
70 years old

Director
SCHOFIELD, Paul Jeffrey
Resigned: 20 July 2006
Appointed Date: 11 November 2002
70 years old

Director
WHEELER, Kevin Neil
Resigned: 16 November 2015
Appointed Date: 20 July 2006
66 years old

Director
WILLIAMS, Anthony John, Dr
Resigned: 20 July 2006
Appointed Date: 16 May 2003
70 years old

Director
WRIGHT, Katie Rose
Resigned: 04 September 2015
Appointed Date: 01 December 2010
43 years old

Persons With Significant Control

Thermo Electron Manufacturing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G V INSTRUMENTS LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4,718,500

20 Nov 2015
Termination of appointment of Kevin Neil Wheeler as a director on 16 November 2015
19 Nov 2015
Appointment of David John Norman as a director on 16 November 2015
...
... and 114 more events
22 Nov 2002
Company name changed level services LIMITED\certificate issued on 22/11/02
12 Jun 2002
Secretary resigned
12 Jun 2002
Director resigned
12 Jun 2002
Registered office changed on 12/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
21 May 2002
Incorporation

G V INSTRUMENTS LIMITED Charges

15 February 2006
Letter of pledge over a deposit
Delivered: 22 February 2006
Status: Satisfied on 1 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
7 June 2005
Assignment of life policy
Delivered: 10 June 2005
Status: Satisfied on 1 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax life policy number 14/6111468-7 on the life of…
7 June 2005
Assignment of life policy
Delivered: 10 June 2005
Status: Satisfied on 1 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Halifax life policy number 14/6111468-7 on the life of…
7 June 2005
Debenture
Delivered: 10 June 2005
Status: Satisfied on 1 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Mortgage debenture
Delivered: 15 April 2003
Status: Satisfied on 7 February 2008
Persons entitled: Micromass UK Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 2003
Debenture
Delivered: 29 March 2003
Status: Satisfied on 7 February 2008
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
25 March 2003
Invoice finance agreement
Delivered: 29 March 2003
Status: Satisfied on 7 February 2008
Persons entitled: Davenham Trade Finance Limited
Description: By way of all book and other debts,revenues and claims both…