GRIDCOM LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusDISSOLVED
Company No.04024441
CategoryPrivate Limited Company
Incorporated30 Jun 2000
Age23 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution04 Mar 2024
Years2 months, 14 days

SUMMARY

GRIDCOM LIMITED is an dissolved private limited company with number 04024441. It was incorporated 23 years, 10 months, 18 days ago, on 30 June 2000 and it was dissolved 2 months, 14 days ago, on 04 March 2024. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



People

HILL, Harriet

Director

Solicitor

ACTIVE

Assigned on 18 Nov 2022

Current time on role 1 year, 6 months

AMANA, Arit Edet

Secretary

RESIGNED

Assigned on 31 Jan 2011

Resigned on 01 Mar 2012

Time on role 1 year, 1 month, 1 day

BAKER, Helen Alice

Secretary

Assistant Company Secretary

RESIGNED

Assigned on 22 Dec 2006

Resigned on 17 Oct 2007

Time on role 9 months, 26 days

BARNES, Megan

Secretary

RESIGNED

Assigned on 30 Nov 2018

Resigned on 18 Nov 2022

Time on role 3 years, 11 months, 18 days

BARNES, Megan

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 01 Jan 2017

Time on role 4 years, 10 months

COCKBURN, Emma Suzanne

Secretary

RESIGNED

Assigned on 19 Oct 2007

Resigned on 26 Sep 2008

Time on role 11 months, 7 days

DURRANT, Andrew Peter

Secretary

Company Secretary

RESIGNED

Assigned on 22 Dec 2006

Resigned on 19 Oct 2007

Time on role 9 months, 28 days

EVES, Richard Anthony

Secretary

Company Secretarial Manager

RESIGNED

Assigned on 05 Sep 2000

Resigned on 22 Dec 2006

Time on role 6 years, 3 months, 17 days

FORWARD, David Charles

Secretary

Chartered Secretary

RESIGNED

Assigned on 17 Oct 2007

Resigned on 30 Nov 2013

Time on role 6 years, 1 month, 13 days

HAGAN, Lawrence

Secretary

RESIGNED

Assigned on 18 Nov 2022

Resigned on 26 Oct 2023

Time on role 11 months, 8 days

HIGGINS, Philip Lyndon

Secretary

RESIGNED

Assigned on 19 Nov 2009

Resigned on 31 Jan 2011

Time on role 1 year, 2 months, 12 days

MARKHAM, Una

Secretary

Chartered Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 05 Sep 2000

Time on role 2 months, 5 days

MORGAN, Alice

Secretary

RESIGNED

Assigned on 01 Jan 2017

Resigned on 30 Nov 2018

Time on role 1 year, 10 months, 29 days

SOUTH, Victoria Anne

Secretary

RESIGNED

Assigned on 26 Sep 2008

Resigned on 19 Nov 2009

Time on role 1 year, 1 month, 23 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 30 Jun 2000

Time on role

BAKER, Helen Alice

Director

Assistant Company Secretary

RESIGNED

Assigned on 22 Dec 2006

Resigned on 17 Oct 2007

Time on role 9 months, 26 days

BARNES, Megan

Director

Company Secretary

RESIGNED

Assigned on 30 Nov 2018

Resigned on 18 Nov 2022

Time on role 3 years, 11 months, 18 days

BURNS, Clive

Director

Company Director

RESIGNED

Assigned on 30 Nov 2013

Resigned on 13 Nov 2019

Time on role 5 years, 11 months, 13 days

DURRANT, Andrew Peter

Director

Company Secretary

RESIGNED

Assigned on 31 Oct 2002

Resigned on 19 Oct 2007

Time on role 4 years, 11 months, 19 days

EVES, Richard Anthony

Director

Company Secretarial Manager

RESIGNED

Assigned on 05 Sep 2000

Resigned on 22 Dec 2006

Time on role 6 years, 3 months, 17 days

FLAWN, Mark Antony David

Director

Corporate Treasurer

RESIGNED

Assigned on 30 Sep 2008

Resigned on 07 Jan 2013

Time on role 4 years, 3 months, 7 days

FORWARD, David Charles

Director

Chartered Secretary

RESIGNED

Assigned on 17 Oct 2007

Resigned on 30 Nov 2013

Time on role 6 years, 1 month, 13 days

MORGAN, Alice

Director

Company Secretary

RESIGNED

Assigned on 01 Mar 2016

Resigned on 30 Nov 2018

Time on role 2 years, 8 months, 29 days

PETTIFER, Richard Francis

Director

Assistant Treasurer

RESIGNED

Assigned on 19 Oct 2007

Resigned on 30 Sep 2008

Time on role 11 months, 11 days

POOLE, Andrew Philip

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jun 2000

Resigned on 31 Oct 2002

Time on role 2 years, 4 months, 1 day

RAYNER, Heather Maria

Director

Chartered Secretary

RESIGNED

Assigned on 08 Jan 2013

Resigned on 01 Mar 2016

Time on role 3 years, 1 month, 24 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jun 2000

Resigned on 30 Jun 2000

Time on role


Some Companies

BEARSTED AUTOS & TYRE'S LTD

MAPLE LEAFE SEVICE STATION, ASHFORD ROAD ASHFORD ROAD,MAIDSTONE,ME17 1XG

Number:11038886
Status:ACTIVE
Category:Private Limited Company

DAVID WOOTTON LTD

6 FIR STREET,KEIGHLEY,BD22 8PH

Number:07627704
Status:ACTIVE
Category:Private Limited Company

GEEKA MEDIA GROUP LTD.

26 LYTTLETON CLOSE,COVENTRY,CV3 2XG

Number:10459603
Status:ACTIVE
Category:Private Limited Company

M. HARRIS LOGISTICS LIMITED

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:07858253
Status:ACTIVE
Category:Private Limited Company

SJC MEDSEC SERVICES LTD

230 WATFORD ROAD,RICKMANSWORTH,WD3 3DD

Number:11234676
Status:ACTIVE
Category:Private Limited Company

T M HAYNES LTD

9 CAMPION WAY,RUGBY,CV23 0UR

Number:10186692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source