GRAPE ESTATES LIMITED
WELLS EXPRESS TRAINING LIMITED

Hellopages » Somerset » Mendip » BA5 3AH

Company number 04792085
Status Active
Incorporation Date 9 June 2003
Company Type Private Limited Company
Address ROOKSCOMBE LODGE, UPPER MILTON, WELLS, SOMERSET, BA5 3AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GRAPE ESTATES LIMITED are www.grapeestates.co.uk, and www.grape-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Grape Estates Limited is a Private Limited Company. The company registration number is 04792085. Grape Estates Limited has been working since 09 June 2003. The present status of the company is Active. The registered address of Grape Estates Limited is Rookscombe Lodge Upper Milton Wells Somerset Ba5 3ah. . SUTHERLAND, Graham Bradley is a Secretary of the company. PARKER, Emily is a Director of the company. SUTHERLAND, Graham Bradley is a Director of the company. Secretary BRAY, Jeremy James has been resigned. Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director BRAY, Jeremy James has been resigned. Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUTHERLAND, Graham Bradley
Appointed Date: 26 April 2006

Director
PARKER, Emily
Appointed Date: 10 April 2007
58 years old

Director
SUTHERLAND, Graham Bradley
Appointed Date: 02 July 2003
56 years old

Resigned Directors

Secretary
BRAY, Jeremy James
Resigned: 26 April 2006
Appointed Date: 02 July 2003

Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 02 July 2003
Appointed Date: 09 June 2003

Director
BRAY, Jeremy James
Resigned: 30 April 2007
Appointed Date: 02 July 2003
54 years old

Director
PF & S (DIRECTORS) LIMITED
Resigned: 02 July 2003
Appointed Date: 09 June 2003

Persons With Significant Control

Mr Graham Sutherland
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – 75% or more

GRAPE ESTATES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
11 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Jul 2003
Resolutions
  • ELRES ‐ Elective resolution

09 Jun 2003
Incorporation

GRAPE ESTATES LIMITED Charges

27 April 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 and 7 poulton road wallasey merseyside. By way of fixed…
9 May 2006
Legal mortgage
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 5 and 7 poulton road, wallasey t/no CH73886. By way of…