GREYSTOKE MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER

Company number 05121414
Status Active
Incorporation Date 6 May 2004
Company Type Private Limited Company
Address CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, ENGLAND, NE3 2ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 33 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of GREYSTOKE MANAGEMENT COMPANY LIMITED are www.greystokemanagementcompany.co.uk, and www.greystoke-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Greystoke Management Company Limited is a Private Limited Company. The company registration number is 05121414. Greystoke Management Company Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of Greystoke Management Company Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne England Ne3 2er. . KINGSTON PROPERTY SERVICES is a Secretary of the company. CARTER, Paul is a Director of the company. Secretary ELSTOB, Karolyn has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director ELSTOB, Karolyn has been resigned. Director MILLER, Barry has been resigned. Director BLACKETT HART & PRATT LLP has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES
Appointed Date: 30 December 2015

Director
CARTER, Paul
Appointed Date: 30 December 2015
45 years old

Resigned Directors

Secretary
ELSTOB, Karolyn
Resigned: 30 December 2015
Appointed Date: 18 June 2009

Secretary
PRIMA SECRETARY LIMITED
Resigned: 17 November 2008
Appointed Date: 06 May 2004

Director
ELSTOB, Karolyn
Resigned: 30 December 2015
Appointed Date: 18 June 2009
52 years old

Director
MILLER, Barry
Resigned: 18 June 2009
Appointed Date: 11 May 2004
71 years old

Director
BLACKETT HART & PRATT LLP
Resigned: 30 December 2015
Appointed Date: 18 June 2009

Director
PRIMA DIRECTOR LIMITED
Resigned: 11 May 2004
Appointed Date: 06 May 2004

GREYSTOKE MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Accounts for a dormant company made up to 31 May 2016
10 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 33

21 Jan 2016
Accounts for a dormant company made up to 31 May 2015
30 Dec 2015
Registered office address changed from Westgate House Faverdale Darlington Co Durham DL3 0PZ to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 30 December 2015
30 Dec 2015
Appointment of Mr Paul Carter as a director on 30 December 2015
...
... and 41 more events
06 May 2005
Return made up to 06/05/05; full list of members
03 Jun 2004
New director appointed
03 Jun 2004
Director resigned
01 Jun 2004
Director resigned
06 May 2004
Incorporation