GREEVES MOTORCYCLES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 7RP

Company number 03737719
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address BRIARS MAYES LANE, SANDON, CHELMSFORD, ESSEX, CM2 7RP
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GREEVES MOTORCYCLES LIMITED are www.greevesmotorcycles.co.uk, and www.greeves-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Greeves Motorcycles Limited is a Private Limited Company. The company registration number is 03737719. Greeves Motorcycles Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Greeves Motorcycles Limited is Briars Mayes Lane Sandon Chelmsford Essex Cm2 7rp. The company`s financial liabilities are £76.35k. It is £0.57k against last year. And the total assets are £149.54k, which is £20.36k against last year. DEAL, Claire Elisabeth is a Secretary of the company. DEAL, Richard John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


greeves motorcycles Key Finiance

LIABILITIES £76.35k
+0%
CASH n/a
TOTAL ASSETS £149.54k
+15%
All Financial Figures

Current Directors

Secretary
DEAL, Claire Elisabeth
Appointed Date: 22 March 1999

Director
DEAL, Richard John
Appointed Date: 22 March 1999
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

GREEVES MOTORCYCLES LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
22 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
26 Mar 1999
New director appointed
26 Mar 1999
New secretary appointed
26 Mar 1999
Director resigned
26 Mar 1999
Secretary resigned
22 Mar 1999
Incorporation

GREEVES MOTORCYCLES LIMITED Charges

18 May 2000
Debenture
Delivered: 23 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…