GRANTECH LIMITED
STANDARD ROAD BUCKLEY MEMORIALS LIMITED

Hellopages » Flintshire » Flintshire » CH7 3LY

Company number 02169401
Status Active
Incorporation Date 25 September 1987
Company Type Private Limited Company
Address SPENCERS INDUSTRIAL ESTATE, LIVERPOOL ROAD, STANDARD ROAD, BUCKLEY, CH7 3LY
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 570 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of GRANTECH LIMITED are www.grantech.co.uk, and www.grantech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Grantech Limited is a Private Limited Company. The company registration number is 02169401. Grantech Limited has been working since 25 September 1987. The present status of the company is Active. The registered address of Grantech Limited is Spencers Industrial Estate Liverpool Road Standard Road Buckley Ch7 3ly. . ASHFIELD, Sarah Elizabeth is a Secretary of the company. ASHFIELD, Gregg Timothy is a Director of the company. Secretary ASHFIELD, Beryl Jean has been resigned. Secretary WARD, Deborah Joan has been resigned. Director ASHFIELD, Beryl Jean has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
ASHFIELD, Sarah Elizabeth
Appointed Date: 31 October 2005

Director

Resigned Directors

Secretary
ASHFIELD, Beryl Jean
Resigned: 22 January 2002

Secretary
WARD, Deborah Joan
Resigned: 31 October 2005
Appointed Date: 22 January 2002

Director
ASHFIELD, Beryl Jean
Resigned: 22 January 2002
87 years old

GRANTECH LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 570

21 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 570

11 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 84 more events
05 Nov 1987
Secretary resigned;new secretary appointed

05 Nov 1987
Registered office changed on 05/11/87 from: 2 baches st london N1 6UB

29 Oct 1987
Company name changed wideclose LIMITED\certificate issued on 30/10/87

28 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Sep 1987
Incorporation

GRANTECH LIMITED Charges

31 January 2014
Charge code 0216 9401 0009
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 November 2010
Debenture
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2002
Legal charge
Delivered: 30 April 2002
Status: Satisfied on 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land on the spencer industrial…
11 December 1998
Legal mortgage
Delivered: 15 December 1998
Status: Satisfied on 18 March 2000
Persons entitled: Midland Bank PLC
Description: Spencer industrial estate drury buckley flintshire (being…
11 July 1998
Debenture
Delivered: 16 July 1998
Status: Satisfied on 3 April 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 August 1994
Legal charge
Delivered: 15 August 1994
Status: Satisfied on 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north west side of chester road…
14 August 1992
Legal charge
Delivered: 27 August 1992
Status: Satisfied on 26 November 1993
Persons entitled: Spencer Industrial (North Wales) Limited
Description: Unit 2, standard road, spencer industrial estate, off…
14 August 1992
Legal charge
Delivered: 18 August 1992
Status: Satisfied on 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 spencer industrial estate, liverpool road, buckley…
6 July 1992
Debenture
Delivered: 18 July 1992
Status: Satisfied on 26 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…