GR8 SPACE LIMITED
DROITWICH GIANTMILL LIMITED

Hellopages » Worcestershire » Wychavon » WR9 7AJ

Company number 04216664
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address CHATSWORTH, THE HOLLOWAY, DROITWICH, WORCESTERSHIRE, WR9 7AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-15 GBP 1,400 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GR8 SPACE LIMITED are www.gr8space.co.uk, and www.gr8-space.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Gr8 Space Limited is a Private Limited Company. The company registration number is 04216664. Gr8 Space Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Gr8 Space Limited is Chatsworth The Holloway Droitwich Worcestershire Wr9 7aj. . BRIGHTON, Richard Thomas is a Secretary of the company. BLACKLEDGE, Simon Andrew is a Director of the company. BRIGHTON, Richard Thomas is a Director of the company. LIDDELL, Christopher John is a Director of the company. LIDDELL, Nicholas Adam is a Director of the company. Secretary LIDDELL, Christopher John has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary FIRST DIRECTOR LIMITED has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. Director FIRST SECRETARY LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIGHTON, Richard Thomas
Appointed Date: 11 March 2003

Director
BLACKLEDGE, Simon Andrew
Appointed Date: 20 September 2010
59 years old

Director
BRIGHTON, Richard Thomas
Appointed Date: 01 January 2008
77 years old

Director
LIDDELL, Christopher John
Appointed Date: 16 July 2002
77 years old

Director
LIDDELL, Nicholas Adam
Appointed Date: 03 April 2006
56 years old

Resigned Directors

Secretary
LIDDELL, Christopher John
Resigned: 11 March 2003
Appointed Date: 16 July 2002

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Secretary
FIRST DIRECTOR LIMITED
Resigned: 16 July 2002
Appointed Date: 15 May 2001

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Director
FIRST SECRETARY LIMITED
Resigned: 16 July 2002
Appointed Date: 15 May 2001

GR8 SPACE LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1,400

03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Registration of charge 042166640003, created on 13 July 2015
13 Jun 2015
Director's details changed for Mr Richard Thomas Brighton on 24 July 2014
...
... and 48 more events
25 Feb 2002
New secretary appointed
25 Feb 2002
Secretary resigned
25 Feb 2002
Director resigned
25 Feb 2002
Ad 15/05/01--------- £ si 999@1=999 £ ic 1/1000
15 May 2001
Incorporation

GR8 SPACE LIMITED Charges

13 July 2015
Charge code 0421 6664 0003
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 February 2011
Rent deposit deed
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: John Boulton Harcombe
Description: £2,250.
7 February 2008
Rent deposit deed
Delivered: 9 February 2008
Status: Satisfied on 19 December 2013
Persons entitled: John Boulton Harcombe
Description: £2,250.