GURALP HOLDINGS LTD
READING NEWINCCO 980 LIMITED

Hellopages » Berkshire » West Berkshire » RG7 8EA

Company number 07185097
Status Active
Incorporation Date 10 March 2010
Company Type Private Limited Company
Address 3 MIDAS HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, ENGLAND, RG7 8EA
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 fifty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Group of companies' accounts made up to 31 March 2015; Termination of appointment of Cansun Guralp as a director on 7 April 2016. The most likely internet sites of GURALP HOLDINGS LTD are www.guralpholdings.co.uk, and www.guralp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Guralp Holdings Ltd is a Private Limited Company. The company registration number is 07185097. Guralp Holdings Ltd has been working since 10 March 2010. The present status of the company is Active. The registered address of Guralp Holdings Ltd is 3 Midas House Calleva Park Aldermaston Reading Berkshire England Rg7 8ea. . GONSZOR, Charles Patterson is a Director of the company. POTTS, Christopher Graeme, Dr is a Director of the company. Secretary WARNER, Sian has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BELL, Andrew Richard has been resigned. Director BELL, Andrew Richard has been resigned. Director GURALP, Cansun has been resigned. Director JACOBS, Peter has been resigned. Director MACKIE, Christopher Alan has been resigned. Director PERRY, Martin Gordon has been resigned. Director WALL, Anthony John has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Director
GONSZOR, Charles Patterson
Appointed Date: 01 July 2014
73 years old

Director
POTTS, Christopher Graeme, Dr
Appointed Date: 01 December 2014
69 years old

Resigned Directors

Secretary
WARNER, Sian
Resigned: 14 December 2015
Appointed Date: 24 July 2015

Secretary
OLSWANG COSEC LIMITED
Resigned: 26 March 2010
Appointed Date: 10 March 2010

Director
BELL, Andrew Richard
Resigned: 17 July 2015
Appointed Date: 26 March 2010
63 years old

Director
BELL, Andrew Richard
Resigned: 23 September 2013
Appointed Date: 26 March 2010
63 years old

Director
GURALP, Cansun
Resigned: 07 April 2016
Appointed Date: 26 March 2010
73 years old

Director
JACOBS, Peter
Resigned: 30 June 2014
Appointed Date: 26 March 2010
63 years old

Director
MACKIE, Christopher Alan
Resigned: 26 March 2010
Appointed Date: 10 March 2010
65 years old

Director
PERRY, Martin Gordon
Resigned: 01 December 2014
Appointed Date: 26 March 2010
63 years old

Director
WALL, Anthony John
Resigned: 08 August 2011
Appointed Date: 26 March 2010
67 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 25 March 2010
Appointed Date: 10 March 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 25 March 2010
Appointed Date: 10 March 2010

GURALP HOLDINGS LTD Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Aug 2016
Group of companies' accounts made up to 31 March 2015
07 Apr 2016
Termination of appointment of Cansun Guralp as a director on 7 April 2016
07 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 6,755,100

04 Feb 2016
Termination of appointment of Sian Warner as a secretary on 14 December 2015
...
... and 40 more events
06 May 2010
Sub-division of shares on 26 March 2010
06 May 2010
Statement of capital following an allotment of shares on 26 March 2010
  • GBP 6,755,000.00

06 May 2010
Statement of capital following an allotment of shares on 9 April 2010
  • GBP 6,755,000

15 Apr 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 26/03/2010
  • RES12 ‐ Resolution of varying share rights or name

10 Mar 2010
Incorporation