GRAYSTONES DEVELOPMENT (SELBY) LIMITED
SELBY

Hellopages » North Yorkshire » Selby » YO8 5HN

Company number 02836501
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address GREYSTONES, SAND LANE, OSGODBY, SELBY, NORTH YORKSHIRE, YO8 5HN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of GRAYSTONES DEVELOPMENT (SELBY) LIMITED are www.graystonesdevelopmentselby.co.uk, and www.graystones-development-selby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Graystones Development Selby Limited is a Private Limited Company. The company registration number is 02836501. Graystones Development Selby Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Graystones Development Selby Limited is Greystones Sand Lane Osgodby Selby North Yorkshire Yo8 5hn. . STEPHENSON, Neil James is a Secretary of the company. STEPHENSON, Donald is a Director of the company. STEPHENSON, Neil James is a Director of the company. Secretary CHAPMAN, Helen Clare has been resigned. Secretary LORD, James Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRADLEY, Bruce Bernard has been resigned. Director CHAPMAN, Helen Clare has been resigned. Director LORD, James Michael has been resigned. Director SPENCER, Beryl Susan has been resigned. Director STEELS, Paul Nicholas has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
STEPHENSON, Neil James
Appointed Date: 20 February 2003

Director
STEPHENSON, Donald
Appointed Date: 15 July 1993
79 years old

Director
STEPHENSON, Neil James
Appointed Date: 20 February 2003
58 years old

Resigned Directors

Secretary
CHAPMAN, Helen Clare
Resigned: 20 February 2003
Appointed Date: 01 March 1995

Secretary
LORD, James Michael
Resigned: 01 March 1995
Appointed Date: 15 July 1993

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1993

Director
BRADLEY, Bruce Bernard
Resigned: 01 July 1999
Appointed Date: 15 July 1993
83 years old

Director
CHAPMAN, Helen Clare
Resigned: 20 February 2003
Appointed Date: 15 July 1993
57 years old

Director
LORD, James Michael
Resigned: 01 March 1995
Appointed Date: 15 July 1993
89 years old

Director
SPENCER, Beryl Susan
Resigned: 01 July 1999
Appointed Date: 15 July 1993
80 years old

Director
STEELS, Paul Nicholas
Resigned: 01 July 1999
Appointed Date: 15 July 1993
69 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1993

Persons With Significant Control

Mr Donald Stephenson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil James Stephenson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAYSTONES DEVELOPMENT (SELBY) LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Jul 2016
Confirmation statement made on 15 July 2016 with updates
09 Nov 2015
Total exemption small company accounts made up to 28 February 2015
04 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

24 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 62 more events
09 Jan 1994
New secretary appointed

09 Jan 1994
Secretary resigned

09 Jan 1994
Director resigned

09 Jan 1994
Registered office changed on 09/01/94 from: 12 york place leeds west yorkshire LS1 2DS

15 Jul 1993
Incorporation