GRID 24 LIMITED
LONDON SPEED 8921 LIMITED

Hellopages » Greater London » Westminster » W1F 8GA

Company number 04280083
Status Active
Incorporation Date 3 September 2001
Company Type Private Limited Company
Address NICK THOMAS, 1 NOEL STREET, LONDON, W1F 8GA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 1,000 . The most likely internet sites of GRID 24 LIMITED are www.grid24.co.uk, and www.grid-24.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Grid 24 Limited is a Private Limited Company. The company registration number is 04280083. Grid 24 Limited has been working since 03 September 2001. The present status of the company is Active. The registered address of Grid 24 Limited is Nick Thomas 1 Noel Street London W1f 8ga. . THOMAS, Nicholas Anthony Ivor is a Secretary of the company. MIDDLEWICK, Paul is a Director of the company. THOMAS, Nicholas Anthony Ivor is a Director of the company. Secretary DAVIS, James Edward Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EDDLESTONE, Walton Law has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
THOMAS, Nicholas Anthony Ivor
Appointed Date: 07 November 2001

Director
MIDDLEWICK, Paul
Appointed Date: 23 October 2001
60 years old

Director
THOMAS, Nicholas Anthony Ivor
Appointed Date: 23 October 2001
62 years old

Resigned Directors

Secretary
DAVIS, James Edward Mark
Resigned: 07 November 2001
Appointed Date: 03 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 September 2001

Director
EDDLESTONE, Walton Law
Resigned: 07 November 2001
Appointed Date: 03 October 2001
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 October 2001
Appointed Date: 03 September 2001

Persons With Significant Control

Mr Nicholas Thomas
Notified on: 1 August 2016
62 years old
Nature of control: Has significant influence or control as a member of a firm

GRID 24 LIMITED Events

21 Sep 2016
Confirmation statement made on 31 August 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 38 more events
17 Oct 2001
Director resigned
17 Oct 2001
Secretary resigned
10 Oct 2001
Registered office changed on 10/10/01 from: 6-8 underwood street london N1 7JQ
09 Oct 2001
Company name changed speed 8921 LIMITED\certificate issued on 09/10/01
03 Sep 2001
Incorporation