GRESTAR LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 5AR

Company number 05072817
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address ELLIOTTS SHAH, GROUND FLOOR, BURY HOUSE, 31 BURY STREET, LONDON, EC3A 5AR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 . The most likely internet sites of GRESTAR LIMITED are www.grestar.co.uk, and www.grestar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grestar Limited is a Private Limited Company. The company registration number is 05072817. Grestar Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Grestar Limited is Elliotts Shah Ground Floor Bury House 31 Bury Street London Ec3a 5ar. . CIERACH, Fiona Mary Hilton is a Secretary of the company. CIERACH, Anthony John Mark is a Director of the company. CIERACH, Fiona Mary Hilton 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 "Dormant Company".


Current Directors

Secretary
CIERACH, Fiona Mary Hilton
Appointed Date: 07 July 2004

Director
CIERACH, Anthony John Mark
Appointed Date: 07 July 2004
65 years old

Director
CIERACH, Fiona Mary Hilton
Appointed Date: 07 July 2004
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 July 2004
Appointed Date: 15 March 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 July 2004
Appointed Date: 15 March 2004

Persons With Significant Control

Mr John Anthony Cierach
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

GRESTAR LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
07 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1

...
... and 32 more events
03 Sep 2004
New director appointed
03 Sep 2004
New secretary appointed;new director appointed
03 Sep 2004
Registered office changed on 03/09/04 from: c/o hiller hopkins LLP st martins house 31-35 clarendon road watford hertfordshire WD17 1JF
14 Jul 2004
Registered office changed on 14/07/04 from: 788-790 finchley road london NW11 7TJ
15 Mar 2004
Incorporation

GRESTAR LIMITED Charges

8 September 2004
Legal mortgage
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 3 creekside, deptford, london t/n…