GRAIL DEVELOPMENTS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4PH

Company number 06081782
Status Active
Incorporation Date 5 February 2007
Company Type Private Limited Company
Address 16 GOLD TOPS, NEWPORT, WALES, NP20 4PH
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 thirty-three events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Registered office address changed from Park Royal House Hanbury Road Pontypool Torfaen NP4 6LL to Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY on 9 June 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of GRAIL DEVELOPMENTS LIMITED are www.graildevelopments.co.uk, and www.grail-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Risca & Pontymister Rail Station is 3.9 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.6 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grail Developments Limited is a Private Limited Company. The company registration number is 06081782. Grail Developments Limited has been working since 05 February 2007. The present status of the company is Active. The registered address of Grail Developments Limited is 16 Gold Tops Newport Wales Np20 4ph. . GIBBS, Adrian John is a Director of the company. LEWIS, Richard is a Director of the company. Secretary JONES, Stephen Geoffrey has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBBS, Adrian John
Appointed Date: 05 February 2007
60 years old

Director
LEWIS, Richard
Appointed Date: 05 February 2007
62 years old

Resigned Directors

Secretary
JONES, Stephen Geoffrey
Resigned: 20 June 2009
Appointed Date: 05 February 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 05 February 2007
Appointed Date: 05 February 2007

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 February 2007
Appointed Date: 05 February 2007

GRAIL DEVELOPMENTS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 28 February 2016
09 Jun 2016
Registered office address changed from Park Royal House Hanbury Road Pontypool Torfaen NP4 6LL to Office 4, Former Globe Hotel Crane Street Pontypool NP4 6LY on 9 June 2016
27 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 23 more events
20 Feb 2007
New secretary appointed
20 Feb 2007
New director appointed
20 Feb 2007
New director appointed
20 Feb 2007
Registered office changed on 20/02/07 from: 64 springfield gardens, hirwaun aberdare mid glamorgan CF44 9LY
05 Feb 2007
Incorporation

GRAIL DEVELOPMENTS LIMITED Charges

4 October 2007
Legal charge
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Parkgate garage, usk road, pontypool, torfaen. By way of…