GRANGESTAR I.T. LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ND

Company number 03886277
Status Active
Incorporation Date 30 November 1999
Company Type Private Limited Company
Address DAIRY HOUSE, MONEY ROW GREEN, HOLYPORT, MAIDENHEAD, BERKSHIRE, SL6 2ND
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of GRANGESTAR I.T. LIMITED are www.grangestarit.co.uk, and www.grangestar-i-t.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Grangestar I T Limited is a Private Limited Company. The company registration number is 03886277. Grangestar I T Limited has been working since 30 November 1999. The present status of the company is Active. The registered address of Grangestar I T Limited is Dairy House Money Row Green Holyport Maidenhead Berkshire Sl6 2nd. . BAKER, Jillian Ann is a Secretary of the company. BAKER, Jillian Ann is a Director of the company. BAKER, Raymond Michael is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BAKER, Jillian Ann
Appointed Date: 25 April 2000

Director
BAKER, Jillian Ann
Appointed Date: 25 April 2000
65 years old

Director
BAKER, Raymond Michael
Appointed Date: 25 April 2000
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2000
Appointed Date: 30 November 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2000
Appointed Date: 30 November 1999

Persons With Significant Control

Mr Raymond Michael Baker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jillian Ann Baker
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANGESTAR I.T. LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
25 Aug 2016
Total exemption full accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100

...
... and 33 more events
25 May 2000
New secretary appointed
25 May 2000
New director appointed
25 May 2000
New director appointed
28 Apr 2000
Registered office changed on 28/04/00 from: 788-790 finchley road london NW11 7TJ
30 Nov 1999
Incorporation