GREYSTONE COURT LIMITED
HARROGATE GREY STONE COURT LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 9BS
Company number 04441085
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address FLAT 4, 6 ST. GEORGES ROAD, HARROGATE, NORTH YORKSHIRE, HG2 9BS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-02 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GREYSTONE COURT LIMITED are www.greystonecourt.co.uk, and www.greystone-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Greystone Court Limited is a Private Limited Company. The company registration number is 04441085. Greystone Court Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Greystone Court Limited is Flat 4 6 St Georges Road Harrogate North Yorkshire Hg2 9bs. . READ, Frank William is a Secretary of the company. CHESTER, Christina Antonietta is a Director of the company. CHESTER, Michael is a Director of the company. HOWELL, Carol Ann is a Director of the company. HOWELL, Paul is a Director of the company. MORRELL, Jeanne Mary is a Director of the company. READ, Chloe is a Director of the company. Secretary DUNN, Reginald has been resigned. Secretary DYSON, John has been resigned. Secretary DYSON, Sarah Louise has been resigned. Secretary WALLIS, Lorna Carole has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ADRIAN, Jennifer Margaret has been resigned. Director DYSON, John has been resigned. Director DYSON, Sarah Louise has been resigned. Director LOWE, Peter Graham has been resigned. Director READ, Frank William has been resigned. Director SAVAGE, Lee Michael has been resigned. Director SAVAGE, Suzanne has been resigned. Director STAPLETON, Helen Jane has been resigned. Director SULLIVAN, Andrew Peter Thomas has been resigned. Director VAN ZELLER, Ruth Emily has been resigned. Director WALLIS, Graham Ian, Dr has been resigned. Director WALLIS, Lorna Carole has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
READ, Frank William
Appointed Date: 01 August 2012

Director
CHESTER, Christina Antonietta
Appointed Date: 14 September 2015
57 years old

Director
CHESTER, Michael
Appointed Date: 14 September 2015
61 years old

Director
HOWELL, Carol Ann
Appointed Date: 23 December 2009
73 years old

Director
HOWELL, Paul
Appointed Date: 23 December 2009
74 years old

Director
MORRELL, Jeanne Mary
Appointed Date: 01 November 2004
93 years old

Director
READ, Chloe
Appointed Date: 13 December 2010
63 years old

Resigned Directors

Secretary
DUNN, Reginald
Resigned: 25 March 2003
Appointed Date: 01 September 2002

Secretary
DYSON, John
Resigned: 01 November 2003
Appointed Date: 25 March 2003

Secretary
DYSON, Sarah Louise
Resigned: 01 November 2004
Appointed Date: 07 January 2004

Secretary
WALLIS, Lorna Carole
Resigned: 01 August 2012
Appointed Date: 01 November 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 September 2002
Appointed Date: 17 May 2002

Director
ADRIAN, Jennifer Margaret
Resigned: 24 August 2006
Appointed Date: 25 March 2003
50 years old

Director
DYSON, John
Resigned: 01 November 2003
Appointed Date: 25 March 2003
49 years old

Director
DYSON, Sarah Louise
Resigned: 01 November 2004
Appointed Date: 07 January 2004
51 years old

Director
LOWE, Peter Graham
Resigned: 23 April 2004
Appointed Date: 25 March 2003
68 years old

Director
READ, Frank William
Resigned: 06 August 2012
Appointed Date: 13 December 2010
77 years old

Director
SAVAGE, Lee Michael
Resigned: 10 December 2010
Appointed Date: 25 August 2006
55 years old

Director
SAVAGE, Suzanne
Resigned: 10 December 2010
Appointed Date: 25 August 2006
56 years old

Director
STAPLETON, Helen Jane
Resigned: 07 September 2015
Appointed Date: 18 October 2013
55 years old

Director
SULLIVAN, Andrew Peter Thomas
Resigned: 25 March 2003
Appointed Date: 01 September 2002
65 years old

Director
VAN ZELLER, Ruth Emily
Resigned: 23 December 2009
Appointed Date: 01 June 2004
46 years old

Director
WALLIS, Graham Ian, Dr
Resigned: 01 December 2003
Appointed Date: 25 March 2003
52 years old

Director
WALLIS, Lorna Carole
Resigned: 17 October 2013
Appointed Date: 02 December 2003
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 September 2002
Appointed Date: 17 May 2002

GREYSTONE COURT LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 31 May 2016
02 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 4

08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Oct 2015
Appointment of Mrs Christina Antonietta Chester as a director on 14 September 2015
17 Oct 2015
Appointment of Mr Michael Chester as a director on 14 September 2015
...
... and 77 more events
28 Nov 2002
New secretary appointed
28 Nov 2002
Secretary resigned
11 Jun 2002
Memorandum and Articles of Association
29 May 2002
Company name changed grey stone court LIMITED\certificate issued on 29/05/02
17 May 2002
Incorporation