GREYSTAGE CONTRACTS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 5NE

Company number 02453733
Status Active
Incorporation Date 19 December 1989
Company Type Private Limited Company
Address LODGE PARK LODGE LANE, LANGHAM, COLCHESTER, CO4 5NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Director's details changed for Ms Sally Radmall on 31 December 2015. The most likely internet sites of GREYSTAGE CONTRACTS LIMITED are www.greystagecontracts.co.uk, and www.greystage-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Greystage Contracts Limited is a Private Limited Company. The company registration number is 02453733. Greystage Contracts Limited has been working since 19 December 1989. The present status of the company is Active. The registered address of Greystage Contracts Limited is Lodge Park Lodge Lane Langham Colchester Co4 5ne. The company`s financial liabilities are £6.11k. It is £0.61k against last year. . RADMALL, Adam is a Director of the company. RADMALL, Elliott is a Director of the company. RADMALL, Gillian Anne is a Director of the company. RADMALL, Sally is a Director of the company. Secretary RADMALL, Christopher has been resigned. Secretary RADMALL, Elliott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


greystage contracts Key Finiance

LIABILITIES £6.11k
+11%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RADMALL, Adam
Appointed Date: 01 November 2000
43 years old

Director
RADMALL, Elliott
Appointed Date: 01 February 1997
48 years old

Director

Director
RADMALL, Sally
Appointed Date: 01 February 1997
46 years old

Resigned Directors

Secretary
RADMALL, Christopher
Resigned: 28 February 1998

Secretary
RADMALL, Elliott
Resigned: 31 December 2015
Appointed Date: 01 March 1998

GREYSTAGE CONTRACTS LIMITED Events

01 Nov 2016
Confirmation statement made on 30 October 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
07 Jan 2016
Director's details changed for Ms Sally Radmall on 31 December 2015
07 Jan 2016
Termination of appointment of Elliott Radmall as a secretary on 31 December 2015
16 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

...
... and 102 more events
08 Aug 1991
Particulars of mortgage/charge

26 Jan 1990
Registered office changed on 26/01/90 from: temple house 20 holywell row london EC2A 4JB

26 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Dec 1989
Incorporation

GREYSTAGE CONTRACTS LIMITED Charges

20 September 2001
Debenture
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Commercial mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Saffron Walden Herts & Essex Building Society
Description: The property known as 519 and 521 ashingdon road rochford.
31 July 2000
Commercial mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: Saffron Walden Herts & Essex Building Society
Description: The property known as 23 & 25 southend road hockley.
21 October 1996
Legal charge
Delivered: 24 October 1996
Status: Satisfied on 4 August 2000
Persons entitled: Nationwide Building Society
Description: Property k/a 88 rectory road hadleigh essex together with…
31 March 1995
Debenture
Delivered: 14 April 1995
Status: Satisfied on 4 August 2000
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
Legal charge
Delivered: 14 April 1995
Status: Satisfied on 4 August 2000
Persons entitled: Nationwide Building Society
Description: 23 and 25 southend road hockley essex together with all…
31 March 1995
Legal charge
Delivered: 14 April 1995
Status: Satisfied on 4 August 2000
Persons entitled: Nationwide Building Society
Description: 519/521 ashingdon road hockley essex together with all…
21 November 1994
Legal charge
Delivered: 30 November 1994
Status: Satisfied on 27 July 2000
Persons entitled: First National Bank PLC
Description: All that f/h property k/as 23 and 25 southend road hockley…
19 July 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 27 July 2000
Persons entitled: Barclays Bank PLC
Description: 23-25 southend road hockley essex.