GRACE HOLDINGS LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO16 7BB

Company number 03796640
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address FAREHAM HOUSE, 69 HIGH STREET, FAREHAM, HAMPSHIRE, ENGLAND, PO16 7BB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Susan Jayne Chamley as a secretary on 9 August 2016; Termination of appointment of Susan Jayne Chamley as a director on 9 August 2016. The most likely internet sites of GRACE HOLDINGS LIMITED are www.graceholdings.co.uk, and www.grace-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Cosham Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 5.2 miles; to Fratton Rail Station is 5.9 miles; to Ryde Pier Head Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grace Holdings Limited is a Private Limited Company. The company registration number is 03796640. Grace Holdings Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Grace Holdings Limited is Fareham House 69 High Street Fareham Hampshire England Po16 7bb. . CHAMLEY, Brian Geoffrey is a Director of the company. Secretary CHAMLEY, Susan Jayne has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CHAMLEY, Susan Jayne has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CHAMLEY, Brian Geoffrey
Appointed Date: 25 June 1999
66 years old

Resigned Directors

Secretary
CHAMLEY, Susan Jayne
Resigned: 09 August 2016
Appointed Date: 25 June 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Director
CHAMLEY, Susan Jayne
Resigned: 09 August 2016
Appointed Date: 31 January 2001
66 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 June 1999
Appointed Date: 25 June 1999

GRACE HOLDINGS LIMITED Events

05 Dec 2016
Group of companies' accounts made up to 31 March 2016
05 Sep 2016
Termination of appointment of Susan Jayne Chamley as a secretary on 9 August 2016
05 Sep 2016
Termination of appointment of Susan Jayne Chamley as a director on 9 August 2016
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200

25 May 2016
Satisfaction of charge 5 in full
...
... and 54 more events
09 Jul 1999
New director appointed
09 Jul 1999
New secretary appointed
09 Jul 1999
Director resigned
09 Jul 1999
Secretary resigned
25 Jun 1999
Incorporation

GRACE HOLDINGS LIMITED Charges

11 February 2011
Legal charge
Delivered: 16 February 2011
Status: Satisfied on 25 May 2016
Persons entitled: National Westminster Bank PLC
Description: 87 devonshire avenue southsea hampshire t/n PM7903 and 96A…
5 January 2005
Legal charge
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Carleton house ashley crescent sholing southampton…
2 August 2001
Legal mortgage
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H farlington redoubt portsdown hill road portsmouth…
4 December 2000
Mortgage debenture
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 2000
Legal mortgage
Delivered: 11 February 2000
Status: Satisfied on 27 May 2011
Persons entitled: National Westminster Bank PLC
Description: F/H industrial land off downley road havant hants…