GREGORY PRIESTLEY & STEWART LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Erewash » DE7 5GT

Company number 03692298
Status Active
Incorporation Date 6 January 1999
Company Type Private Limited Company
Address 16 QUEEN STREET, ILKESTON, DERBYSHIRE, DE7 5GT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 201 . The most likely internet sites of GREGORY PRIESTLEY & STEWART LIMITED are www.gregorypriestleystewart.co.uk, and www.gregory-priestley-stewart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Gregory Priestley Stewart Limited is a Private Limited Company. The company registration number is 03692298. Gregory Priestley Stewart Limited has been working since 06 January 1999. The present status of the company is Active. The registered address of Gregory Priestley Stewart Limited is 16 Queen Street Ilkeston Derbyshire De7 5gt. The company`s financial liabilities are £10.36k. It is £-33.28k against last year. The cash in hand is £45.87k. It is £18.5k against last year. And the total assets are £127.5k, which is £6.1k against last year. SZOLIN-JONES, Mark is a Director of the company. Secretary SZOLIN-JONES, Mark has been resigned. Secretary SZOLIN-JONES, Monica Jandira has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MALLETT, Nicholas John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


gregory priestley & stewart Key Finiance

LIABILITIES £10.36k
-77%
CASH £45.87k
+67%
TOTAL ASSETS £127.5k
+5%
All Financial Figures

Current Directors

Director
SZOLIN-JONES, Mark
Appointed Date: 06 January 1999
63 years old

Resigned Directors

Secretary
SZOLIN-JONES, Mark
Resigned: 31 March 2007
Appointed Date: 06 January 1999

Secretary
SZOLIN-JONES, Monica Jandira
Resigned: 17 December 2008
Appointed Date: 31 March 2007

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 January 1999
Appointed Date: 06 January 1999

Director
MALLETT, Nicholas John
Resigned: 31 March 2007
Appointed Date: 06 January 1999
63 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 January 1999
Appointed Date: 06 January 1999

Persons With Significant Control

Mr Mark Szolin-Jones
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GREGORY PRIESTLEY & STEWART LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 201

31 Aug 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 201

...
... and 45 more events
12 Feb 1999
New secretary appointed;new director appointed
12 Feb 1999
New director appointed
12 Feb 1999
Secretary resigned
12 Feb 1999
Director resigned
06 Jan 1999
Incorporation

GREGORY PRIESTLEY & STEWART LIMITED Charges

18 August 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 16 queen street ilkeston derbyshire t/no…
21 April 2010
Debenture
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…