GREYLANDS LIMITED

Hellopages » Greater London » Camden » WC1B 3ST

Company number 02707008
Status Liquidation
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registered office changed on 30/12/96 from: 46 hangleton valley drive hove east sussex BN3 8AP; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of GREYLANDS LIMITED are www.greylands.co.uk, and www.greylands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Greylands Limited is a Private Limited Company. The company registration number is 02707008. Greylands Limited has been working since 14 April 1992. The present status of the company is Liquidation. The registered address of Greylands Limited is 2 Bloomsbury Street London Wc1b 3st. . HAWKES, Derek James William is a Secretary of the company. BARTLEY, Karen Lee is a Director of the company. HAWKES, Derek James William is a Director of the company. HAWKES, Margaret Jean is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRIFFIN, Stephen Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
HAWKES, Derek James William
Appointed Date: 23 April 1992

Director
BARTLEY, Karen Lee
Appointed Date: 25 June 1993
63 years old

Director
HAWKES, Derek James William
Appointed Date: 23 April 1992
89 years old

Director
HAWKES, Margaret Jean
Appointed Date: 25 June 1993
91 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 1992
Appointed Date: 14 April 1992

Director
GRIFFIN, Stephen Michael
Resigned: 25 June 1993
Appointed Date: 23 April 1992
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 1992
Appointed Date: 14 April 1992

GREYLANDS LIMITED Events

30 Dec 1996
Registered office changed on 30/12/96 from: 46 hangleton valley drive hove east sussex BN3 8AP
23 Dec 1996
Appointment of a liquidator
16 Sep 1996
Order of court to wind up
16 Sep 1996
Court order notice of winding up
16 Jul 1996
Voluntary strike-off action has been suspended
...
... and 10 more events
14 Apr 1993
Return made up to 14/04/93; full list of members

21 Jun 1992
Ad 15/06/92--------- £ si 98@1=98 £ ic 2/100

04 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jun 1992
Registered office changed on 04/06/92 from: 84 temple chambers temple avenue london EC4Y ohp

14 Apr 1992
Incorporation