GREATLINE DEVELOPMENTS LTD
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 8NN

Company number 04771583
Status Active
Incorporation Date 20 May 2003
Company Type Private Limited Company
Address UNITS3-4 TWIGDEN BARNS, GROOMS LANE CREATON, NORTHAMPTON, NN6 8NN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Registration of charge 047715830025, created on 7 June 2016; Registration of charge 047715830023, created on 7 June 2016. The most likely internet sites of GREATLINE DEVELOPMENTS LTD are www.greatlinedevelopments.co.uk, and www.greatline-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Greatline Developments Ltd is a Private Limited Company. The company registration number is 04771583. Greatline Developments Ltd has been working since 20 May 2003. The present status of the company is Active. The registered address of Greatline Developments Ltd is Units3 4 Twigden Barns Grooms Lane Creaton Northampton Nn6 8nn. . TATE, Jonathan Colin is a Secretary of the company. WILKINSON, Mark Ashby is a Director of the company. WILKINSON, Robert John is a Director of the company. Secretary WILKINSON, Mark Ashby has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TATE, Jonathan Colin
Appointed Date: 07 July 2005

Director
WILKINSON, Mark Ashby
Appointed Date: 02 June 2003
66 years old

Director
WILKINSON, Robert John
Appointed Date: 02 June 2003
63 years old

Resigned Directors

Secretary
WILKINSON, Mark Ashby
Resigned: 07 July 2005
Appointed Date: 02 June 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 June 2003
Appointed Date: 20 May 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 June 2003
Appointed Date: 20 May 2003

GREATLINE DEVELOPMENTS LTD Events

09 Jan 2017
Group of companies' accounts made up to 31 March 2016
13 Jun 2016
Registration of charge 047715830025, created on 7 June 2016
13 Jun 2016
Registration of charge 047715830023, created on 7 June 2016
13 Jun 2016
Registration of charge 047715830022, created on 7 June 2016
13 Jun 2016
Registration of charge 047715830024, created on 7 June 2016
...
... and 80 more events
12 Jun 2003
New director appointed
02 Jun 2003
Registered office changed on 02/06/03 from: 39A leicester road salford manchester M7 4AS
02 Jun 2003
Secretary resigned
02 Jun 2003
Director resigned
20 May 2003
Incorporation

GREATLINE DEVELOPMENTS LTD Charges

8 June 2016
Charge code 0477 1583 0021
Delivered: 10 June 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: Contains fixed charge…
7 June 2016
Charge code 0477 1583 0025
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All rights, title, interest and benefit from time to time…
7 June 2016
Charge code 0477 1583 0024
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Mortgage over the freehold property known as or being land…
7 June 2016
Charge code 0477 1583 0023
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A fixed charge all of its rights in respect of any amount…
7 June 2016
Charge code 0477 1583 0022
Delivered: 13 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Mortgage over the freehold property known as or being land…
20 December 2012
Charge of deposit
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
4 April 2012
Deed of assignment
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All rights title and interest in and under each agreement…
28 February 2012
Deed of assignment in respect of development documents
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All its right title and interest in and under each…
28 February 2012
Development account charge
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The account and the full credit balance see image for full…
28 February 2012
Legal mortgage
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at st james corby and any…
13 September 2010
Mortgage
Delivered: 24 September 2010
Status: Satisfied on 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at marks road. Corby. Northamptonshire t/no NN298957…
9 September 2010
Mortgage
Delivered: 14 September 2010
Status: Satisfied on 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 st marks road st james industrial estate…
15 July 2009
Mortgage
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the south side of kettering road islip…
15 July 2009
Mortgage
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Aycliffe house pywell road corby together with all…
12 May 2009
Mortgage
Delivered: 13 May 2009
Status: Satisfied on 5 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 st james road st james industrial estate corby…
24 July 2008
Mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land off orion way, kettering, northamptonshire t/no…
24 July 2008
Mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land off orion way, kettering, northamptonshire t/no…
25 June 2008
Mortgage deed
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 5 st james road st james industraial estate…
25 June 2008
Mortgage deed
Delivered: 11 July 2008
Status: Satisfied on 30 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 3 st james road st james industrial estate…
23 March 2007
Mortgage
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being copeland & jenkins site paterson…
3 August 2006
Mortgage
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a units 3 and 4 riverside industrial estate…
30 June 2006
Mortgage
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H site at estate roads 5 & 7 south humberside industrial…
14 February 2006
Mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Premises at genner road corby t/no NN127397. Together with…
29 December 2004
Mortgage
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The monarch building salt house rd blackmills ind.est…
18 June 2004
Mortgage deed
Delivered: 28 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being land at genner road corby t/no 86680…