GREYHEART LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE4 1AA

Company number 04033336
Status Active
Incorporation Date 13 July 2000
Company Type Private Limited Company
Address 11 BOSTON ROAD, BEAUMONT LEYS LEICESTER, LEICESTERSHIRE, LE4 1AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 040333360003 in full; Confirmation statement made on 17 January 2017 with updates; Registration of charge 040333360006, created on 8 December 2016. The most likely internet sites of GREYHEART LIMITED are www.greyheart.co.uk, and www.greyheart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Greyheart Limited is a Private Limited Company. The company registration number is 04033336. Greyheart Limited has been working since 13 July 2000. The present status of the company is Active. The registered address of Greyheart Limited is 11 Boston Road Beaumont Leys Leicester Leicestershire Le4 1aa. . LOCKLEY, Mark Alexander is a Director of the company. Secretary LEWIS, Ian David has been resigned. Secretary SQUIRE, Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHURCHARD, Steven has been resigned. Director DALBY, Richard William Robert has been resigned. Director HALL, David Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIMONS, Barry James has been resigned. Director SQUIRE, Alan has been resigned. Director VAUGHAN, Keith John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LOCKLEY, Mark Alexander
Appointed Date: 19 July 2013
60 years old

Resigned Directors

Secretary
LEWIS, Ian David
Resigned: 16 January 2001
Appointed Date: 26 October 2000

Secretary
SQUIRE, Alan
Resigned: 19 July 2013
Appointed Date: 16 January 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 October 2000
Appointed Date: 13 July 2000

Director
CHURCHARD, Steven
Resigned: 02 January 2007
Appointed Date: 16 January 2001
73 years old

Director
DALBY, Richard William Robert
Resigned: 31 August 2011
Appointed Date: 16 January 2001
53 years old

Director
HALL, David Andrew
Resigned: 03 February 2012
Appointed Date: 12 May 2003
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 October 2000
Appointed Date: 13 July 2000

Director
SIMONS, Barry James
Resigned: 27 February 2004
Appointed Date: 16 January 2001
77 years old

Director
SQUIRE, Alan
Resigned: 19 July 2013
Appointed Date: 16 January 2001
60 years old

Director
VAUGHAN, Keith John
Resigned: 16 January 2001
Appointed Date: 26 October 2000
70 years old

Persons With Significant Control

Mlak Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Mark Alexander Lockley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - 75% or more

GREYHEART LIMITED Events

01 Mar 2017
Satisfaction of charge 040333360003 in full
26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
23 Dec 2016
Registration of charge 040333360006, created on 8 December 2016
16 Jun 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 280,035

...
... and 85 more events
07 Nov 2000
New director appointed
07 Nov 2000
New secretary appointed
07 Nov 2000
Director resigned
07 Nov 2000
Secretary resigned
13 Jul 2000
Incorporation

GREYHEART LIMITED Charges

8 December 2016
Charge code 0403 3336 0006
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
7 April 2015
Charge code 0403 3336 0005
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
5 December 2013
Charge code 0403 3336 0004
Delivered: 12 December 2013
Status: Satisfied on 12 August 2015
Persons entitled: Adrian Peter Stacey-Connor John Harold Russell David William Twigg
Description: Notification of addition to or amendment of charge…
5 December 2013
Charge code 0403 3336 0003
Delivered: 11 December 2013
Status: Satisfied on 1 March 2017
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
16 January 2001
Mortgage of policy
Delivered: 25 January 2001
Status: Satisfied on 12 December 2013
Persons entitled: Yorkshire Bank PLC
Description: The company assigns to the bank the policy number X71223952…
16 January 2001
Debenture
Delivered: 25 January 2001
Status: Satisfied on 12 December 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…