Company number 02865548
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address WILLIAM ROAD, DEVIZES, WILTSHIRE, UNITED KINGDOM, SN10 3EW
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 30 April 2016; Registered office address changed from Head Office Nursteed Road Devizes Wiltshire SN10 3DY to William Road Devizes Wiltshire SN10 3EW on 9 August 2016. The most likely internet sites of GRIST ENVIRONMENTAL LIMITED are www.gristenvironmental.co.uk, and www.grist-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Grist Environmental Limited is a Private Limited Company.
The company registration number is 02865548. Grist Environmental Limited has been working since 25 October 1993.
The present status of the company is Active. The registered address of Grist Environmental Limited is William Road Devizes Wiltshire United Kingdom Sn10 3ew. . GRIST, Diana Mary is a Secretary of the company. GRIST, Adam Nigel Edgar is a Director of the company. GRIST, Nigel Edgar is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIST, James Robert has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 1993
Appointed Date: 25 October 1993
Persons With Significant Control
Grist Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GRIST ENVIRONMENTAL LIMITED Events
19 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
All assets debenture
Delivered: 11 November 2009
Status: Satisfied
on 23 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Debenture
Delivered: 17 April 2008
Status: Satisfied
on 23 October 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2007
All assets debenture
Delivered: 30 March 2007
Status: Satisfied
on 17 June 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 September 2001
Debenture deed
Delivered: 6 September 2001
Status: Satisfied
on 17 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…