Company number 04275217
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address UNIT 4-6 MARLEY FARM BUSINESS ESTATE, HEADCORN ROAD SMARDEN, ASHFORD, KENT, TN27 8PJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 3 in full; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of GRESTEC TILES LTD are www.grestectiles.co.uk, and www.grestec-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Harrietsham Rail Station is 5.8 miles; to Charing (Kent) Rail Station is 6.4 miles; to Hollingbourne Rail Station is 7.4 miles; to Bearsted Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grestec Tiles Ltd is a Private Limited Company.
The company registration number is 04275217. Grestec Tiles Ltd has been working since 22 August 2001.
The present status of the company is Active. The registered address of Grestec Tiles Ltd is Unit 4 6 Marley Farm Business Estate Headcorn Road Smarden Ashford Kent Tn27 8pj. . EASTMAN, Alison is a Secretary of the company. EASTMAN, Alison is a Director of the company. EASTMAN, Daren is a Director of the company. Secretary ROBERTS, Della has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ROBERTS, John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
ROBERTS, Della
Resigned: 01 February 2002
Appointed Date: 22 August 2001
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001
Director
ROBERTS, John
Resigned: 01 February 2002
Appointed Date: 22 August 2001
61 years old
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001
Persons With Significant Control
Alison Eastman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Daren Eastman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GRESTEC TILES LTD Events
03 Feb 2017
Total exemption small company accounts made up to 31 July 2016
24 Sep 2016
Satisfaction of charge 3 in full
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
30 Mar 2016
Satisfaction of charge 042752170005 in full
30 Mar 2016
Satisfaction of charge 042752170006 in full
...
... and 56 more events
17 Oct 2001
New director appointed
09 Oct 2001
New secretary appointed
29 Aug 2001
Secretary resigned
29 Aug 2001
Director resigned
22 Aug 2001
Incorporation
20 August 2015
Charge code 0427 5217 0008
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 September 2014
Charge code 0427 5217 0007
Delivered: 9 October 2014
Status: Satisfied
on 30 March 2016
Persons entitled: Grosvenor Bridging Loans Limited
Description: Contains fixed charge…
22 September 2014
Charge code 0427 5217 0006
Delivered: 8 October 2014
Status: Satisfied
on 30 March 2016
Persons entitled: Grosvenor Bridging Loans Limited
Description: All that freehold property situate at and known as unit 4…
22 August 2014
Charge code 0427 5217 0005
Delivered: 8 September 2014
Status: Satisfied
on 30 March 2016
Persons entitled: Grosvenor Bridging Loans Limited
Description: Contains fixed charge…
28 February 2011
Mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 4 land and buildings at marley farm headcorn road…
30 May 2008
Mortgage
Delivered: 3 June 2008
Status: Satisfied
on 24 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 4 stonestile business park, stonestile road, headcorn…
8 October 2007
Debenture
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
All assets debenture
Delivered: 2 March 2002
Status: Satisfied
on 8 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…