ARTHUR GREAVES LIMITED
OLDHAM ARTHUR GREAVES(LEES)LIMITED

Hellopages » Greater Manchester » Oldham » OL3 5TN

Company number 00158011
Status Active
Incorporation Date 18 August 1919
Company Type Private Limited Company
Address 2 NEW BARN, SLACKCOTE, DELPH, OLDHAM, LANCASHIRE, OL3 5TN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr John Patrick Dawson on 31 December 2016. The most likely internet sites of ARTHUR GREAVES LIMITED are www.arthurgreaves.co.uk, and www.arthur-greaves.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and two months. Arthur Greaves Limited is a Private Limited Company. The company registration number is 00158011. Arthur Greaves Limited has been working since 18 August 1919. The present status of the company is Active. The registered address of Arthur Greaves Limited is 2 New Barn Slackcote Delph Oldham Lancashire Ol3 5tn. . DAWSON, John Patrick is a Secretary of the company. DAWSON, Charles Patrick is a Director of the company. DAWSON, John Patrick is a Director of the company. EARNSHAW, Jody Carol is a Director of the company. Secretary DAWSON, Joanna Kathryn has been resigned. Secretary DAWSON, John Patrick has been resigned. Secretary DAWSON, Vivien Yvonne has been resigned. Director CHORLTON, Irene Dorothy has been resigned. Director DAWSON, Joanna Kathryn has been resigned. Director DAWSON, Vivien Yvonne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAWSON, John Patrick
Appointed Date: 19 May 2014

Director

Director
DAWSON, John Patrick
Appointed Date: 22 November 2004
45 years old

Director
EARNSHAW, Jody Carol
Appointed Date: 21 June 2016
48 years old

Resigned Directors

Secretary
DAWSON, Joanna Kathryn
Resigned: 19 February 2014
Appointed Date: 23 May 2012

Secretary
DAWSON, John Patrick
Resigned: 23 May 2012
Appointed Date: 01 June 2011

Secretary
DAWSON, Vivien Yvonne
Resigned: 01 June 2011

Director
CHORLTON, Irene Dorothy
Resigned: 01 August 2009
Appointed Date: 01 September 1995
77 years old

Director
DAWSON, Joanna Kathryn
Resigned: 19 May 2014
Appointed Date: 02 January 2013
46 years old

Director
DAWSON, Vivien Yvonne
Resigned: 01 June 2011
Appointed Date: 20 December 1993
74 years old

Persons With Significant Control

Arthur Greaves Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARTHUR GREAVES LIMITED Events

09 Feb 2017
Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN
08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Feb 2017
Director's details changed for Mr John Patrick Dawson on 31 December 2016
21 Jul 2016
Appointment of Mrs Jody Carol Earnshaw as a director on 21 June 2016
14 Jul 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 111 more events
30 Dec 1986
Director resigned;new director appointed

10 Dec 1986
Full accounts made up to 28 February 1984

10 Dec 1986
Return made up to 07/11/84; full list of members

26 Aug 1986
Dissolution

20 May 1986
First gazette

ARTHUR GREAVES LIMITED Charges

1 March 2012
Mortgage deed
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a robinson house and forest house…
25 January 2012
Debenture
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 10 September 2010
Persons entitled: National Westminster Bank PLC
Description: 14 woodbrook road springmead oldham. By way of fixed charge…
12 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied on 10 September 2010
Persons entitled: National Westminster Bank PLC
Description: 59 market street,shaw,oldham,greater manchester. By way of…
23 August 2002
Legal charge
Delivered: 10 September 2002
Status: Satisfied on 10 September 2010
Persons entitled: National Westminster Bank PLC
Description: 2 milne street,shaw,oldham. By way of fixed charge the…
27 January 1983
Legal mortgage
Delivered: 1 February 1983
Status: Satisfied on 10 September 2010
Persons entitled: National Westminster Bank PLC
Description: L/H & f/h property being plot of land fronting to oldham…
9 June 1982
Mortgage
Delivered: 28 June 1982
Status: Satisfied on 2 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a part of warth mill huddersfield road…
18 July 1967
A registered charge
Delivered: 26 July 1967
Status: Satisfied on 10 September 2010
Persons entitled: Barclays Bank Limited
Description: Land at springhead fronting on to oldham road saddleworth…