GRAHAMS TUNE UP & REPAIR CENTRE LIMITED
SALE REDWING SOLUTIONS LIMITED

Hellopages » Greater Manchester » Trafford » M33 4DX

Company number 04616146
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address 8 EASTWAY, SALE, CHESHIRE, ENGLAND, M33 4DX
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Registered office address changed from St James Road Prescott Merseyside L34 5SU to 8 Eastway Sale Cheshire M33 4DX on 7 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of GRAHAMS TUNE UP & REPAIR CENTRE LIMITED are www.grahamstuneuprepaircentre.co.uk, and www.grahams-tune-up-repair-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Grahams Tune Up Repair Centre Limited is a Private Limited Company. The company registration number is 04616146. Grahams Tune Up Repair Centre Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Grahams Tune Up Repair Centre Limited is 8 Eastway Sale Cheshire England M33 4dx. . DEARS, Richard Thomas is a Director of the company. Secretary LEATHER, Sylvia has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director DCS NOMINEES LIMITED has been resigned. Director LEATHER, Graham has been resigned. Director LEATHER, Sylvia has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Director
DEARS, Richard Thomas
Appointed Date: 28 September 2015
54 years old

Resigned Directors

Secretary
LEATHER, Sylvia
Resigned: 28 September 2015
Appointed Date: 10 January 2003

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 12 December 2002

Director
DCS NOMINEES LIMITED
Resigned: 10 January 2003
Appointed Date: 12 December 2002

Director
LEATHER, Graham
Resigned: 28 September 2015
Appointed Date: 10 January 2003
73 years old

Director
LEATHER, Sylvia
Resigned: 28 September 2015
Appointed Date: 10 January 2003
72 years old

Persons With Significant Control

Remstone Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAHAMS TUNE UP & REPAIR CENTRE LIMITED Events

14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
07 Oct 2016
Registered office address changed from St James Road Prescott Merseyside L34 5SU to 8 Eastway Sale Cheshire M33 4DX on 7 October 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

08 Jan 2016
Registered office address changed from The White House 5 Weldon Drive Ormskirk Lancashire L39 4RA to St James Road Prescott Merseyside L34 5SU on 8 January 2016
...
... and 38 more events
17 Jan 2003
Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2
17 Jan 2003
Director resigned
17 Jan 2003
Secretary resigned
10 Jan 2003
Company name changed redwing solutions LIMITED\certificate issued on 10/01/03
12 Dec 2002
Incorporation