T.L. GREY (CHEMIST) LIMITED
HOUGHTON LE SPRING CENTREX COMMERCIAL LIMITED

Hellopages » County Durham » County Durham » DH4 6SQ

Company number 04509322
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address STORE HOUSE PHARMACY, RAINTON GATE WEST RAINTON, HOUGHTON LE SPRING, COUNTY DURHAM, DH4 6SQ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 12 August 2016 with updates; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of T.L. GREY (CHEMIST) LIMITED are www.tlgreychemist.co.uk, and www.t-l-grey-chemist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. T L Grey Chemist Limited is a Private Limited Company. The company registration number is 04509322. T L Grey Chemist Limited has been working since 12 August 2002. The present status of the company is Active. The registered address of T L Grey Chemist Limited is Store House Pharmacy Rainton Gate West Rainton Houghton Le Spring County Durham Dh4 6sq. . GREY, Gail Joyce is a Secretary of the company. GREY, Gail Joyce is a Director of the company. GREY, Thomas Leslie is a Director of the company. Secretary KELLY, Sean Stephen, Dr has been resigned. Director CORPORATE LEGAL LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
GREY, Gail Joyce
Appointed Date: 07 October 2002

Director
GREY, Gail Joyce
Appointed Date: 01 November 2004
62 years old

Director
GREY, Thomas Leslie
Appointed Date: 07 October 2002
62 years old

Resigned Directors

Secretary
KELLY, Sean Stephen, Dr
Resigned: 07 October 2002
Appointed Date: 12 August 2002

Director
CORPORATE LEGAL LIMITED
Resigned: 07 October 2002
Appointed Date: 12 August 2002

Persons With Significant Control

Mr Thomas Leslie Grey
Notified on: 12 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail Joyce Grey
Notified on: 12 August 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.L. GREY (CHEMIST) LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
17 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 31 January 2015
21 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 32 more events
25 Oct 2002
New director appointed
11 Oct 2002
Registered office changed on 11/10/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
11 Oct 2002
Secretary resigned
11 Oct 2002
Director resigned
12 Aug 2002
Incorporation

T.L. GREY (CHEMIST) LIMITED Charges

17 November 2011
Debenture
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…