GURALP SYSTEMS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8EA

Company number 02199239
Status Active
Incorporation Date 26 November 1987
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 ninety-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 50,000 . The most likely internet sites of GURALP SYSTEMS LIMITED are www.guralpsystems.co.uk, and www.guralp-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Guralp Systems Limited is a Private Limited Company. The company registration number is 02199239. Guralp Systems Limited has been working since 26 November 1987. The present status of the company is Active. The registered address of Guralp Systems Limited is 3 Midas House Calleva Park Aldermaston Reading Berkshire England Rg7 8ea. . GONSZOR, Charles Patterson is a Director of the company. HILL, Philip Nicholas Cuthbertson is a Director of the company. POTTS, Christopher Graeme, Dr is a Director of the company. RICE, Gordon is a Director of the company. Secretary GURALP, Cansun has been resigned. Secretary GURALP, Elizabeth Dale Luke has been resigned. Secretary WARNER, Sian has been resigned. Director BELL, Andrew Richard has been resigned. Director GURALP, Can Mahmut has been resigned. Director GURALP, Cansun Mustafa, Dr has been resigned. Director GURALP, Elizabeth Dale has been resigned. Director GURALP, Ismail has been resigned. Director VOLANTHEN, Mark, Dr has been resigned. Director WALL, Anthony John has been resigned. Director WARNER, Sian 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: 17 August 2015
73 years old

Director
HILL, Philip Nicholas Cuthbertson
Appointed Date: 01 January 2014
62 years old

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

Director
RICE, Gordon
Appointed Date: 19 August 2015
43 years old

Resigned Directors

Secretary
GURALP, Cansun
Resigned: 26 March 2010
Appointed Date: 03 July 2000

Secretary
GURALP, Elizabeth Dale Luke
Resigned: 03 July 2000

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

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

Director
GURALP, Can Mahmut
Resigned: 26 March 2010
Appointed Date: 03 July 2000
77 years old

Director
GURALP, Cansun Mustafa, Dr
Resigned: 20 January 2015
73 years old

Director
GURALP, Elizabeth Dale
Resigned: 03 July 2000
Appointed Date: 06 January 1992
65 years old

Director
GURALP, Ismail
Resigned: 24 December 2000
109 years old

Director
VOLANTHEN, Mark, Dr
Resigned: 20 June 2015
Appointed Date: 10 April 2013
52 years old

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

Director
WARNER, Sian
Resigned: 14 December 2015
Appointed Date: 12 August 2015
40 years old

Persons With Significant Control

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

GURALP SYSTEMS LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Aug 2016
Full accounts made up to 31 March 2015
26 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 50,000

04 Feb 2016
Termination of appointment of Sian Warner as a director on 14 December 2015
04 Feb 2016
Termination of appointment of Sian Warner as a secretary on 14 December 2015
...
... and 88 more events
14 Mar 1990
Full accounts made up to 31 January 1989

18 May 1989
Return made up to 31/01/89; full list of members
10 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1988
Registered office changed on 10/02/88 from: 112 city road london EC1V 2NE

26 Nov 1987
Incorporation

GURALP SYSTEMS LIMITED Charges

23 March 2012
Mortgage deed
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Lh property k/a 1,2,3 and 5 midas house calleva park…