GRACELANDS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 9DR

Company number 01343317
Status Active
Incorporation Date 9 December 1977
Company Type Private Limited Company
Address 97 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a medium company made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of GRACELANDS LIMITED are www.gracelands.co.uk, and www.gracelands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Shawford Rail Station is 3.8 miles; to Redbridge Rail Station is 6 miles; to Romsey Rail Station is 6.1 miles; to Swanwick Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gracelands Limited is a Private Limited Company. The company registration number is 01343317. Gracelands Limited has been working since 09 December 1977. The present status of the company is Active. The registered address of Gracelands Limited is 97 Leigh Road Eastleigh Hampshire So50 9dr. . GROGAN, Andrew is a Secretary of the company. CLEARY, Daniel Craig is a Director of the company. CLEARY, Seamus is a Director of the company. GROGAN, Andrew is a Director of the company. MAYOCK, Patrick Thomas is a Director of the company. Secretary EASTWOOD, Richard Robin has been resigned. Secretary GRAY, John has been resigned. Secretary MAYOCK, Patrick Thomas has been resigned. Secretary MERRICK, David James has been resigned. Director BRADLEY, John Francis has been resigned. Director EASTWOOD, Bernice Nicola has been resigned. Director EASTWOOD, Richard Robin has been resigned. Director LEAK, Kevin William has been resigned. Director MAYOCK, Patrick Thomas has been resigned. Director MERRICK, David James has been resigned. Director UNDERWOOD, Robert John has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
GROGAN, Andrew
Appointed Date: 05 January 2012

Director
CLEARY, Daniel Craig
Appointed Date: 01 March 2015
42 years old

Director
CLEARY, Seamus
Appointed Date: 22 June 1994
66 years old

Director
GROGAN, Andrew
Appointed Date: 05 January 2012
56 years old

Director
MAYOCK, Patrick Thomas
Appointed Date: 08 December 1997
69 years old

Resigned Directors

Secretary
EASTWOOD, Richard Robin
Resigned: 01 May 1994

Secretary
GRAY, John
Resigned: 06 September 1996
Appointed Date: 02 May 1994

Secretary
MAYOCK, Patrick Thomas
Resigned: 30 July 2011
Appointed Date: 11 March 1997

Secretary
MERRICK, David James
Resigned: 11 March 1997
Appointed Date: 06 September 1996

Director
BRADLEY, John Francis
Resigned: 31 October 1992
97 years old

Director
EASTWOOD, Bernice Nicola
Resigned: 06 September 1996
72 years old

Director
EASTWOOD, Richard Robin
Resigned: 06 September 1996
82 years old

Director
LEAK, Kevin William
Resigned: 08 October 1993
72 years old

Director
MAYOCK, Patrick Thomas
Resigned: 04 September 1996
Appointed Date: 22 June 1994
69 years old

Director
MERRICK, David James
Resigned: 04 September 1996
Appointed Date: 22 June 1994
70 years old

Director
UNDERWOOD, Robert John
Resigned: 23 August 1993
71 years old

Persons With Significant Control

Changeregard Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GRACELANDS LIMITED Events

20 Mar 2017
Accounts for a medium company made up to 30 April 2016
16 Nov 2016
Confirmation statement made on 5 October 2016 with updates
10 Feb 2016
Accounts for a medium company made up to 30 April 2015
03 Dec 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 21,900

27 Mar 2015
Appointment of Mr Daniel Craig Cleary as a director on 1 March 2015
...
... and 101 more events
07 Oct 1987
Full accounts made up to 30 April 1987

07 Oct 1987
Return made up to 15/09/87; full list of members

07 Oct 1987
Return made up to 15/09/87; full list of members

06 Jul 1987
Full accounts made up to 30 April 1986

06 Jul 1987
Registered office changed on 06/07/87 from: 50 milford road pennington lymington hants

GRACELANDS LIMITED Charges

5 November 1996
Legal mortgage
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as unit 3 queensway stem lane…
5 November 1996
Mortgage debenture
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 June 1985
Legal mortgage
Delivered: 18 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property unit 3 stem lane new milton new forest hampshire…
17 June 1982
Legal charge
Delivered: 23 June 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property known as 35 newlands road, christchurch dorset…
10 November 1981
Debenture
Delivered: 12 November 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All stocks shares and other securities.. Fixed and floating…