GRACEWELL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS5 6NQ

Company number 02825811
Status Active
Incorporation Date 10 June 1993
Company Type Private Limited Company
Address 396 STAPLETON ROAD, EASTVILLE, BRISTOL, BS5 6NQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Termination of appointment of Mohammed Iqbal as a director on 9 June 2016. The most likely internet sites of GRACEWELL LIMITED are www.gracewell.co.uk, and www.gracewell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Gracewell Limited is a Private Limited Company. The company registration number is 02825811. Gracewell Limited has been working since 10 June 1993. The present status of the company is Active. The registered address of Gracewell Limited is 396 Stapleton Road Eastville Bristol Bs5 6nq. . AHMED, Mushtaq is a Secretary of the company. AHMED, Mushtaq is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director IQBAL, Mohammed has been resigned. Director KHORRMAI TAJ, Hashem has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
AHMED, Mushtaq
Appointed Date: 14 June 1993

Director
AHMED, Mushtaq
Appointed Date: 14 June 1993
67 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 June 1993
Appointed Date: 10 June 1993

Director
IQBAL, Mohammed
Resigned: 09 June 2016
Appointed Date: 14 June 1993
91 years old

Director
KHORRMAI TAJ, Hashem
Resigned: 24 August 1993
Appointed Date: 14 June 1993
74 years old

Nominee Director
BUYVIEW LTD
Resigned: 14 June 1993
Appointed Date: 10 June 1993

GRACEWELL LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 July 2016
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

14 Jun 2016
Termination of appointment of Mohammed Iqbal as a director on 9 June 2016
27 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 100

...
... and 67 more events
02 Jul 1993
Registered office changed on 02/07/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

02 Jul 1993
Director resigned;new director appointed

02 Jul 1993
New secretary appointed;director resigned;new director appointed

02 Jul 1993
New secretary appointed;new director appointed

10 Jun 1993
Incorporation

GRACEWELL LIMITED Charges

13 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 226-232 church road st george bristol. By way of fixed…
12 May 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 402 stapleton road eastville bristol. By way of fixed…
10 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 61 york road, easton, bristol. By way of fixed charge the…
10 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 hillfields avenue, fishponds, bristol. By way of fixed…
10 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 lawrence avenue, easton, bristol. By way of fixed charge…
10 March 2005
Legal charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 chaplin road, easton, bristol. By way of fixed charge…
29 May 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 388 stapleton road easton bristol. By way of fixed charge…
2 September 2002
Legal charge
Delivered: 4 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 406 stapleton…
21 September 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 clifton place easton bristol. By way of fixed charge the…
27 July 2001
Legal charge
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 mina road bristol. By way of fixed charge the benefit of…
27 July 2001
Legal charge
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52 mina road bristol. By way of fixed charge the benefit of…
27 July 2001
Legal charge
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 mina road bristol. By way of fixed charge the benefit of…
27 July 2001
Legal charge
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 48 mina road bristol. By way of fixed charge the benefit of…
20 March 2001
Legal mortgage
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 400 stapleton road eastville bristol.
20 March 2001
Legal mortgage
Delivered: 22 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 398 and 398A stapleton road eastville bristol.