GREYCOAT PLACEMENTS LIMITED
CRAWLEY

Hellopages » West Sussex » Mid Sussex » RH10 4HS

Company number 03218896
Status Active
Incorporation Date 1 July 1996
Company Type Private Limited Company
Address OLD CHURCH HOUSE SANDY LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4HS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Termination of appointment of Laura Harrall as a director on 31 December 2016; Registration of charge 032188960003, created on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GREYCOAT PLACEMENTS LIMITED are www.greycoatplacements.co.uk, and www.greycoat-placements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Balcombe Rail Station is 5.3 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.7 miles; to Oxted Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greycoat Placements Limited is a Private Limited Company. The company registration number is 03218896. Greycoat Placements Limited has been working since 01 July 1996. The present status of the company is Active. The registered address of Greycoat Placements Limited is Old Church House Sandy Lane Crawley Down Crawley West Sussex Rh10 4hs. . KREULEN, Joost is a Director of the company. SALTER, Deborah Margaret is a Director of the company. WREFORD, Spencer James is a Director of the company. Secretary CLARKE, Anne-Marie has been resigned. Secretary HUNT, Miles William Rupert has been resigned. Director BRENNAN, Paul has been resigned. Director ELLIS, Jennifer Anne has been resigned. Director HALL PALMER, Nicholas Charles has been resigned. Director HARRALL, Laura has been resigned. Director HUNT, Miles William Rupert has been resigned. Director KILPATRICK, Stuart Charles has been resigned. Director LOCK, Anthea has been resigned. Director PERKINS, Charles Richard Ingram has been resigned. Director ROUGH, Stephanie Claire has been resigned. Director SHEFFIELD, Timothy John Digby has been resigned. Director URQUHART, Jane Anne has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
KREULEN, Joost
Appointed Date: 31 December 2011
67 years old

Director
SALTER, Deborah Margaret
Appointed Date: 01 November 2010
67 years old

Director
WREFORD, Spencer James
Appointed Date: 07 May 2010
54 years old

Resigned Directors

Secretary
CLARKE, Anne-Marie
Resigned: 31 December 2013
Appointed Date: 23 June 2008

Secretary
HUNT, Miles William Rupert
Resigned: 23 June 2008
Appointed Date: 01 July 1996

Director
BRENNAN, Paul
Resigned: 29 October 2010
Appointed Date: 01 June 2009
63 years old

Director
ELLIS, Jennifer Anne
Resigned: 01 January 2010
Appointed Date: 01 January 2006
59 years old

Director
HALL PALMER, Nicholas Charles
Resigned: 30 April 2011
Appointed Date: 25 February 2000
59 years old

Director
HARRALL, Laura
Resigned: 31 December 2016
Appointed Date: 01 January 2011
46 years old

Director
HUNT, Miles William Rupert
Resigned: 31 December 2011
Appointed Date: 01 July 1996
59 years old

Director
KILPATRICK, Stuart Charles
Resigned: 07 May 2010
Appointed Date: 15 January 2009
62 years old

Director
LOCK, Anthea
Resigned: 31 December 2010
Appointed Date: 11 March 2002
79 years old

Director
PERKINS, Charles Richard Ingram
Resigned: 30 September 1997
Appointed Date: 18 September 1996
59 years old

Director
ROUGH, Stephanie Claire
Resigned: 30 September 2015
Appointed Date: 29 July 1999
48 years old

Director
SHEFFIELD, Timothy John Digby
Resigned: 03 July 2003
Appointed Date: 01 July 1996
59 years old

Director
URQUHART, Jane Anne
Resigned: 01 August 2010
Appointed Date: 08 August 1996
81 years old

Persons With Significant Control

Empresaria Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREYCOAT PLACEMENTS LIMITED Events

05 Jan 2017
Termination of appointment of Laura Harrall as a director on 31 December 2016
20 Oct 2016
Registration of charge 032188960003, created on 13 October 2016
27 Sep 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Satisfaction of charge 2 in full
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 134 more events
16 May 1997
Accounting reference date extended from 31/07/97 to 31/12/97
21 Dec 1996
New director appointed
30 Oct 1996
Particulars of mortgage/charge
28 Aug 1996
New director appointed
01 Jul 1996
Incorporation

GREYCOAT PLACEMENTS LIMITED Charges

13 October 2016
Charge code 0321 8896 0003
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 May 2003
Rent deposit deed
Delivered: 21 May 2003
Status: Satisfied on 1 September 2016
Persons entitled: Ggh (Victoria) Limited
Description: The deposit balance and in the deposit account.
22 October 1996
Fixed charge on book debts
Delivered: 30 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book debts and other debts now…