L & C GREGSON LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 7AB

Company number 03182627
Status Active
Incorporation Date 3 April 1996
Company Type Private Limited Company
Address 56 WELLBROOK ROAD, ORPINGTON, KENT, BR6 7AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1,000 ; Director's details changed for Christopher Ward Gregson on 19 December 2014. The most likely internet sites of L & C GREGSON LIMITED are www.lcgregson.co.uk, and www.l-c-gregson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. L C Gregson Limited is a Private Limited Company. The company registration number is 03182627. L C Gregson Limited has been working since 03 April 1996. The present status of the company is Active. The registered address of L C Gregson Limited is 56 Wellbrook Road Orpington Kent Br6 7ab. . GREGSON, Christopher Ward is a Secretary of the company. GREGSON, Christopher Ward is a Director of the company. GREGSON, Lynette is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GREGSON, Christopher Ward
Appointed Date: 03 April 1996

Director
GREGSON, Christopher Ward
Appointed Date: 03 April 1996
81 years old

Director
GREGSON, Lynette
Appointed Date: 03 April 1996
74 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 April 1996
Appointed Date: 03 April 1996

L & C GREGSON LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000

25 Apr 2016
Director's details changed for Christopher Ward Gregson on 19 December 2014
25 Apr 2016
Secretary's details changed for Christopher Ward Gregson on 19 December 2014
25 Apr 2016
Director's details changed for Lynette Gregson on 19 December 2014
...
... and 50 more events
11 Apr 1996
Secretary resigned
11 Apr 1996
New secretary appointed;new director appointed
11 Apr 1996
Director resigned
11 Apr 1996
New director appointed
03 Apr 1996
Incorporation

L & C GREGSON LIMITED Charges

17 March 2000
Legal mortgage
Delivered: 24 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 287 hither green lane hither…
27 August 1999
Mortgage debenture
Delivered: 17 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 1997
Legal mortgage
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 9 woolstone road forest hill l/b of…