GRADUS GROUP HOLDINGS LIMITED
ALTRINCHAM GRADUS TOPCO LIMITED INHOCO 3361 LIMITED

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 05982856
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Registration of charge 059828560004, created on 12 October 2016; Termination of appointment of David Tierney as a director on 31 May 2016. The most likely internet sites of GRADUS GROUP HOLDINGS LIMITED are www.gradusgroupholdings.co.uk, and www.gradus-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven 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.Gradus Group Holdings Limited is a Private Limited Company. The company registration number is 05982856. Gradus Group Holdings Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Gradus Group Holdings Limited is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . RICE, Craig William is a Secretary of the company. CONVERS, Pierre Dominique Denis is a Director of the company. LIENHARD, Pierre Marc is a Director of the company. PHELIPPEAU, Edouard Jean Michel is a Director of the company. PUECH, Philippe Dominique Marie is a Director of the company. RICE, Craig William is a Director of the company. WATT, Stephen Andrew is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director CLEAVER, Philip Arthur has been resigned. Director PLUMB, Ian Philip has been resigned. Director SANTINON, Francesco has been resigned. Director TIERNEY, David has been resigned. Director WILSON, William Currie Neil has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RICE, Craig William
Appointed Date: 21 February 2007

Director
CONVERS, Pierre Dominique Denis
Appointed Date: 30 October 2015
57 years old

Director
LIENHARD, Pierre Marc
Appointed Date: 30 October 2015
58 years old

Director
PHELIPPEAU, Edouard Jean Michel
Appointed Date: 30 October 2015
58 years old

Director
PUECH, Philippe Dominique Marie
Appointed Date: 30 October 2015
51 years old

Director
RICE, Craig William
Appointed Date: 21 February 2007
69 years old

Director
WATT, Stephen Andrew
Appointed Date: 21 February 2007
68 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 21 February 2007
Appointed Date: 31 October 2006

Director
CLEAVER, Philip Arthur
Resigned: 24 August 2011
Appointed Date: 01 April 2007
77 years old

Director
PLUMB, Ian Philip
Resigned: 31 March 2015
Appointed Date: 02 July 2014
47 years old

Director
SANTINON, Francesco
Resigned: 30 October 2015
Appointed Date: 02 July 2014
59 years old

Director
TIERNEY, David
Resigned: 31 May 2016
Appointed Date: 21 February 2007
72 years old

Director
WILSON, William Currie Neil
Resigned: 30 October 2015
Appointed Date: 28 April 2015
70 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 21 February 2007
Appointed Date: 31 October 2006

GRADUS GROUP HOLDINGS LIMITED Events

31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
14 Oct 2016
Registration of charge 059828560004, created on 12 October 2016
17 Aug 2016
Termination of appointment of David Tierney as a director on 31 May 2016
11 Aug 2016
Group of companies' accounts made up to 31 December 2015
23 Nov 2015
Appointment of Phillippe Dominique Marie Puech as a director on 30 October 2015
...
... and 78 more events
10 Mar 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital

10 Mar 2007
Accounting reference date extended from 31/10/07 to 31/12/07
07 Mar 2007
Company name changed inhoco 3361 LIMITED\certificate issued on 07/03/07
02 Mar 2007
Particulars of mortgage/charge
31 Oct 2006
Incorporation

GRADUS GROUP HOLDINGS LIMITED Charges

12 October 2016
Charge code 0598 2856 0004
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Gradus accessories, clowes street, macclesfield, cheshire…
22 May 2009
A deed of assignment of keyman life policies
Delivered: 23 May 2009
Status: Satisfied on 5 November 2015
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: The policies of david tierney with number ASSH063197 and…
28 March 2007
Debenture
Delivered: 5 April 2007
Status: Satisfied on 21 September 2015
Persons entitled: Stephen Watt (As Security Trustee for the Secured Parties (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 February 2007
Debenture
Delivered: 2 March 2007
Status: Satisfied on 5 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: Fixed and floating charges over the undertaking and all…