GRAMAR INVESTMENTS LIMITED
MARLBOROUGH BRIDGEWELL DEVELOPMENTS LIMITED URCHIN RETAIL LIMITED BRIDGEWELL DEVELOPMENTS LIMITED OAKBRIDGE MANAGEMENT SERVICES LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 1LW

Company number 01614659
Status Active
Incorporation Date 17 February 1982
Company Type Private Limited Company
Address 2ND FLOOR, 23-24 HIGH STREET, MARLBOROUGH, WILTSHIRE, SN8 1LW
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Termination of appointment of Ronald Herbert Fidler as a director on 20 June 2016; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of GRAMAR INVESTMENTS LIMITED are www.gramarinvestments.co.uk, and www.gramar-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Gramar Investments Limited is a Private Limited Company. The company registration number is 01614659. Gramar Investments Limited has been working since 17 February 1982. The present status of the company is Active. The registered address of Gramar Investments Limited is 2nd Floor 23 24 High Street Marlborough Wiltshire Sn8 1lw. The company`s financial liabilities are £14.54k. It is £-6.72k against last year. The cash in hand is £7.69k. It is £-35.95k against last year. And the total assets are £14.94k, which is £-43.39k against last year. BOHANE, Sarah is a Secretary of the company. BLACKHAM, Leonard Alan is a Director of the company. KENNETH, Gordon Alexander is a Director of the company. KENNETH, Murray Gordon is a Director of the company. Secretary LAVANCHY, Kenneth has been resigned. Secretary ROOTS, Hilary Fontaine has been resigned. Director CARVER, Richard Derek has been resigned. Director FIDLER, Ronald Herbert has been resigned. Director KENNETH, Elizabeth Ann has been resigned. Director NICHOLLS, Robert Brian has been resigned. The company operates in "Activities of venture and development capital companies".


gramar investments Key Finiance

LIABILITIES £14.54k
-32%
CASH £7.69k
-83%
TOTAL ASSETS £14.94k
-75%
All Financial Figures

Current Directors

Secretary
BOHANE, Sarah
Appointed Date: 30 October 2015

Director
BLACKHAM, Leonard Alan
Appointed Date: 01 June 2009
87 years old

Director
KENNETH, Gordon Alexander
Appointed Date: 12 November 2001
84 years old

Director
KENNETH, Murray Gordon
Appointed Date: 01 June 2009
60 years old

Resigned Directors

Secretary
LAVANCHY, Kenneth
Resigned: 07 March 2003

Secretary
ROOTS, Hilary Fontaine
Resigned: 30 October 2015
Appointed Date: 07 March 2003

Director
CARVER, Richard Derek
Resigned: 19 February 2014
Appointed Date: 12 November 2001
81 years old

Director
FIDLER, Ronald Herbert
Resigned: 20 June 2016
Appointed Date: 01 July 2009
92 years old

Director
KENNETH, Elizabeth Ann
Resigned: 13 November 2001
73 years old

Director
NICHOLLS, Robert Brian
Resigned: 16 January 2009
Appointed Date: 12 November 2001
62 years old

Persons With Significant Control

Thames Valley Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAMAR INVESTMENTS LIMITED Events

09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 Jun 2016
Termination of appointment of Ronald Herbert Fidler as a director on 20 June 2016
15 Mar 2016
Total exemption full accounts made up to 30 June 2015
30 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000

30 Nov 2015
Termination of appointment of Hilary Fontaine Roots as a secretary on 30 October 2015
...
... and 109 more events
07 Apr 1987
Return made up to 30/12/86; full list of members

21 Mar 1987
Full accounts made up to 30 June 1986

29 Nov 1986
Secretary resigned;new secretary appointed

30 Jul 1982
Company name changed\certificate issued on 30/07/82
17 Feb 1982
Incorporation

GRAMAR INVESTMENTS LIMITED Charges

14 June 2005
Debenture
Delivered: 17 June 2005
Status: Satisfied on 21 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2003
Debenture
Delivered: 20 February 2003
Status: Satisfied on 2 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 September 1982
Debenture
Delivered: 9 September 1982
Status: Satisfied on 2 February 2005
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on undertaking and all property and…