GRACE COLE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 5JZ

Company number 06122831
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address ALEX HOUSE 260/268 CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Accounts for a medium company made up to 29 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of GRACE COLE LIMITED are www.gracecole.co.uk, and www.grace-cole.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 Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grace Cole Limited is a Private Limited Company. The company registration number is 06122831. Grace Cole Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Grace Cole Limited is Alex House 260 268 Chapel Street Salford Manchester M3 5jz. . MORT, Tracy Lynn is a Secretary of the company. MORT, Tracy Lynn is a Director of the company. Secretary GERRARD, Eric David has been resigned. Director GERRARD, Beverly Suzanne has been resigned. Director GERRARD, Eric David has been resigned. Director MORT, Steven James has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Secretary
MORT, Tracy Lynn
Appointed Date: 28 February 2007

Director
MORT, Tracy Lynn
Appointed Date: 21 February 2007
51 years old

Resigned Directors

Secretary
GERRARD, Eric David
Resigned: 28 February 2007
Appointed Date: 21 February 2007

Director
GERRARD, Beverly Suzanne
Resigned: 07 July 2015
Appointed Date: 10 March 2011
59 years old

Director
GERRARD, Eric David
Resigned: 07 July 2015
Appointed Date: 21 February 2007
77 years old

Director
MORT, Steven James
Resigned: 15 January 2016
Appointed Date: 06 July 2015
54 years old

Persons With Significant Control

Mrs Tracy Lynn Mort
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Georgia G C Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRACE COLE LIMITED Events

06 Mar 2017
Confirmation statement made on 21 February 2017 with updates
23 Nov 2016
Accounts for a medium company made up to 29 February 2016
19 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

04 Feb 2016
Termination of appointment of Steven James Mort as a director on 15 January 2016
30 Nov 2015
Accounts for a medium company made up to 28 February 2015
...
... and 33 more events
17 Jun 2008
Secretary appointed tracy lynn mort
13 Jun 2008
Appointment terminated secretary eric gerrard
21 May 2008
Total exemption small company accounts made up to 29 February 2008
30 Jul 2007
Particulars of mortgage/charge
21 Feb 2007
Incorporation

GRACE COLE LIMITED Charges

4 May 2010
All assets debenture
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2010
Debenture
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2008
Rent deposit deed
Delivered: 23 December 2008
Status: Satisfied on 4 July 2015
Persons entitled: Aus-Bore Estates Limited
Description: Rent deposit account in the sum of £14,029.17.
26 July 2007
Debenture
Delivered: 30 July 2007
Status: Satisfied on 17 June 2010
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…