GRID TOOLS LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL

Company number 05280144
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, SLOUGH, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Lawrence Michael Egan as a director on 17 November 2016. The most likely internet sites of GRID TOOLS LIMITED are www.gridtools.co.uk, and www.grid-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Grid Tools Limited is a Private Limited Company. The company registration number is 05280144. Grid Tools Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Grid Tools Limited is Ditton Park Riding Court Road Datchet Slough United Kingdom Sl3 9ll. . DODSON, Sharyn Elizabeth is a Director of the company. GUNN, Alexander Gordon is a Director of the company. Secretary BLUNDELL, Paul Gregory has been resigned. Secretary EGAN, Lawrence Michael has been resigned. Director BLUNDELL, Paul Gregory has been resigned. Director EGAN, Lawrence Michael has been resigned. Director JONES, Nicholas John Ellis has been resigned. Director MANNA, Neil Angelo has been resigned. Director PRICE, David Huw has been resigned. The company operates in "Other software publishing".


Current Directors

Director
DODSON, Sharyn Elizabeth
Appointed Date: 04 June 2015
50 years old

Director
GUNN, Alexander Gordon
Appointed Date: 05 August 2016
55 years old

Resigned Directors

Secretary
BLUNDELL, Paul Gregory
Resigned: 04 June 2015
Appointed Date: 08 November 2004

Secretary
EGAN, Lawrence Michael
Resigned: 17 November 2016
Appointed Date: 04 June 2015

Director
BLUNDELL, Paul Gregory
Resigned: 04 June 2015
Appointed Date: 08 November 2004
65 years old

Director
EGAN, Lawrence Michael
Resigned: 17 November 2016
Appointed Date: 04 June 2015
59 years old

Director
JONES, Nicholas John Ellis
Resigned: 31 January 2007
Appointed Date: 08 November 2004
66 years old

Director
MANNA, Neil Angelo
Resigned: 03 June 2016
Appointed Date: 04 June 2015
62 years old

Director
PRICE, David Huw
Resigned: 04 June 2015
Appointed Date: 08 November 2004
67 years old

Persons With Significant Control

Computer Associates Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRID TOOLS LIMITED Events

28 Feb 2017
Confirmation statement made on 8 February 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Termination of appointment of Lawrence Michael Egan as a director on 17 November 2016
21 Dec 2016
Termination of appointment of Lawrence Michael Egan as a secretary on 17 November 2016
08 Aug 2016
Appointment of Mr Alexander Gordon Gunn as a director on 5 August 2016
...
... and 53 more events
13 Nov 2006
Registered office changed on 13/11/06 from: oxford centre for innovation mill street oxford oxfordshire OX2 0JX
29 Mar 2006
Total exemption full accounts made up to 30 November 2005
09 Nov 2005
Return made up to 08/11/05; full list of members
29 Dec 2004
Director's particulars changed
08 Nov 2004
Incorporation

GRID TOOLS LIMITED Charges

9 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…