GREYSTOKE LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1AH

Company number 02720319
Status Active
Incorporation Date 4 June 1992
Company Type Private Limited Company
Address 15 BRIDGE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1AH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GREYSTOKE LIMITED are www.greystoke.co.uk, and www.greystoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Greystoke Limited is a Private Limited Company. The company registration number is 02720319. Greystoke Limited has been working since 04 June 1992. The present status of the company is Active. The registered address of Greystoke Limited is 15 Bridge Street Leighton Buzzard Bedfordshire Lu7 1ah. . RIMINGTON, Patricia Jane is a Secretary of the company. RIMINGTON, Malcolm John is a Director of the company. RIMINGTON, Patricia Jane is a Director of the company. Secretary RIMINGTON, Malcolm John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HUNT, Gordon John has been resigned. Director HUNT, Ian Lester has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
RIMINGTON, Patricia Jane
Appointed Date: 01 April 1999

Director
RIMINGTON, Malcolm John
Appointed Date: 28 August 1992
74 years old

Director
RIMINGTON, Patricia Jane
Appointed Date: 18 December 2013
72 years old

Resigned Directors

Secretary
RIMINGTON, Malcolm John
Resigned: 01 April 1999
Appointed Date: 20 August 1992

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 August 1992
Appointed Date: 04 June 1992

Director
HUNT, Gordon John
Resigned: 19 December 1997
Appointed Date: 20 August 1992
73 years old

Director
HUNT, Ian Lester
Resigned: 01 April 1999
Appointed Date: 01 November 1996
79 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 August 1992
Appointed Date: 04 June 1992

Persons With Significant Control

Mr Malcolm John Rimington
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Patricia Jane Rimington
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREYSTOKE LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 30 July 2016 with updates
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 76,500

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 99 more events
17 Sep 1992
Company name changed thorncast LIMITED\certificate issued on 18/09/92

08 Sep 1992
Director resigned;new director appointed

08 Sep 1992
Secretary resigned;new secretary appointed

08 Sep 1992
Registered office changed on 08/09/92 from: bridge house 181 queen victoria street london EC4V 4DD

04 Jun 1992
Incorporation

GREYSTOKE LIMITED Charges

28 February 2000
Debenture
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
6 May 1999
Mortgage
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H 253 watford road rickmansworth three rivers…
31 October 1997
General charge
Delivered: 4 November 1997
Status: Satisfied on 3 February 2000
Persons entitled: Honda Finance Europe PLC
Description: All the assets including uncalled capital.
10 April 1997
Legal charge
Delivered: 17 April 1997
Status: Satisfied on 11 December 1999
Persons entitled: Barclays Bank PLC
Description: Cassio bridge service station 253 watford road…
9 April 1997
Debenture
Delivered: 16 April 1997
Status: Satisfied on 11 December 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 1995
Debenture
Delivered: 19 May 1995
Status: Satisfied on 16 April 1997
Persons entitled: Chartered Trust PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Debenture
Delivered: 8 April 1995
Status: Satisfied on 3 February 2000
Persons entitled: Renault Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Mortgage
Delivered: 8 April 1995
Status: Satisfied on 11 December 1999
Persons entitled: Renault Financial Services Limited
Description: F/H land k/a cassio bridge service station 253 watford road…
31 March 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 29 November 1997
Persons entitled: Midland Bank PLC,
Description: The leasehold property known as or being situate at block b…
31 March 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 29 November 1997
Persons entitled: Midland Bank PLC
Description: Leasehold property known as or being situate at penn road…
25 July 1994
Legal charge
Delivered: 2 August 1994
Status: Satisfied on 29 November 1997
Persons entitled: Midland Bank PLC
Description: F/H-cassio bridge service station 253 watford road…
20 June 1994
Fixed and floating charge
Delivered: 24 June 1994
Status: Satisfied on 12 December 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 1993
Debenture
Delivered: 10 December 1993
Status: Satisfied on 16 April 1997
Persons entitled: Nws Trust Limited and Renault Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 1993
Legal charge
Delivered: 20 November 1993
Status: Satisfied on 16 April 1997
Persons entitled: Nws Trust Limited and Renault Financial Services Limited
Description: F/H cassio bridge service station rickmansworth watford…
9 November 1992
Debenture
Delivered: 10 November 1992
Status: Satisfied on 16 April 1997
Persons entitled: Credit Lyonnais
Description: Fixed and floating charges over the undertaking and all…