GRAYSCANLANHILL LIMITED
MANCHESTER SCANLANHILL LIMITED

Hellopages » Greater Manchester » Manchester » M2 2BQ

Company number 05544147
Status Active
Incorporation Date 23 August 2005
Company Type Private Limited Company
Address BROOK HOUSE, 64 - 72 SPRING GARDENS, MANCHESTER, M2 2BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 90 . The most likely internet sites of GRAYSCANLANHILL LIMITED are www.grayscanlanhill.co.uk, and www.grayscanlanhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grayscanlanhill Limited is a Private Limited Company. The company registration number is 05544147. Grayscanlanhill Limited has been working since 23 August 2005. The present status of the company is Active. The registered address of Grayscanlanhill Limited is Brook House 64 72 Spring Gardens Manchester M2 2bq. . HILL, Simon Charles is a Director of the company. SCANLAN, Michael Paul is a Director of the company. Secretary BENNETT BROOKS COMPANY SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GRAY, Michael Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HILL, Simon Charles
Appointed Date: 05 September 2005
58 years old

Director
SCANLAN, Michael Paul
Appointed Date: 05 September 2005
49 years old

Resigned Directors

Secretary
BENNETT BROOKS COMPANY SECRETARIAL SERVICES LTD
Resigned: 31 March 2009
Appointed Date: 05 September 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 August 2005
Appointed Date: 23 August 2005

Director
GRAY, Michael Peter
Resigned: 30 June 2008
Appointed Date: 20 March 2006
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 August 2005
Appointed Date: 23 August 2005

Persons With Significant Control

Scanlanhill (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAYSCANLANHILL LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
01 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 90

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Satisfaction of charge 1 in full
...
... and 32 more events
13 Sep 2005
Ad 05/09/05--------- £ si 1@1=1 £ ic 1/2
13 Sep 2005
Registered office changed on 13/09/05 from: st georges court, winnington avenue, northwich cheshire CW8 4EE
24 Aug 2005
Secretary resigned
24 Aug 2005
Director resigned
23 Aug 2005
Incorporation

GRAYSCANLANHILL LIMITED Charges

19 May 2006
Debenture
Delivered: 24 May 2006
Status: Satisfied on 22 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…