GR (GREENOCK) 1 LIMITED
SOLIHULL TCS (GREENOCK) 1 LIMITED BROOMCO (3153) LIMITED

Hellopages » West Midlands » Solihull » B94 6NW

Company number 04720315
Status Active - Proposal to Strike off
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address 15 HOCKLEY COURT, STRATFORD ROAD HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, B94 6NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017; Full accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 14,000,001 . The most likely internet sites of GR (GREENOCK) 1 LIMITED are www.grgreenock1.co.uk, and www.gr-greenock-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Gr Greenock 1 Limited is a Private Limited Company. The company registration number is 04720315. Gr Greenock 1 Limited has been working since 02 April 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Gr Greenock 1 Limited is 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6nw. . GALLAGHER, Anthony Christopher is a Director of the company. GOSLING, Geoffrey Hugh is a Director of the company. HARRIS OF PECKHAM, Philip Charles, Lord is a Director of the company. SAUNDERS, Philip John is a Director of the company. Secretary BURNETT, Stephen Andrew has been resigned. Secretary RATHBONE, Joseph Allen has been resigned. Secretary SUTCLIFFE, John Trevor has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director BURNETT, Stephen Andrew has been resigned. Director CRAWFORD, Timothy James has been resigned. Director LEWIS, Richard Anthony has been resigned. Director SUTCLIFFE, John Trevor has been resigned. Director ZIFF, Edward Max has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GALLAGHER, Anthony Christopher
Appointed Date: 20 May 2004
73 years old

Director
GOSLING, Geoffrey Hugh
Appointed Date: 20 May 2004
78 years old

Director
HARRIS OF PECKHAM, Philip Charles, Lord
Appointed Date: 12 February 2013
83 years old

Director
SAUNDERS, Philip John
Appointed Date: 12 February 2013
70 years old

Resigned Directors

Secretary
BURNETT, Stephen Andrew
Resigned: 01 February 2017
Appointed Date: 20 May 2004

Secretary
RATHBONE, Joseph Allen
Resigned: 20 May 2004
Appointed Date: 19 February 2004

Secretary
SUTCLIFFE, John Trevor
Resigned: 19 February 2004
Appointed Date: 11 April 2003

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 11 April 2003
Appointed Date: 02 April 2003

Director
BURNETT, Stephen Andrew
Resigned: 20 May 2004
Appointed Date: 19 February 2004
64 years old

Director
CRAWFORD, Timothy James
Resigned: 19 February 2004
Appointed Date: 11 April 2003
63 years old

Director
LEWIS, Richard Anthony
Resigned: 19 February 2004
Appointed Date: 11 April 2003
70 years old

Director
SUTCLIFFE, John Trevor
Resigned: 19 February 2004
Appointed Date: 11 April 2003
66 years old

Director
ZIFF, Edward Max
Resigned: 19 February 2004
Appointed Date: 11 April 2003
65 years old

Director
DLA NOMINEES LIMITED
Resigned: 11 April 2003
Appointed Date: 02 April 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 11 April 2003
Appointed Date: 02 April 2003

GR (GREENOCK) 1 LIMITED Events

06 Feb 2017
Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
22 Dec 2016
Full accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 14,000,001

20 Nov 2015
Full accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 14,000,001

...
... and 61 more events
24 Apr 2003
New director appointed
24 Apr 2003
New director appointed
24 Apr 2003
New secretary appointed;new director appointed
11 Apr 2003
Company name changed broomco (3153) LIMITED\certificate issued on 11/04/03
02 Apr 2003
Incorporation

GR (GREENOCK) 1 LIMITED Charges

19 February 2004
Debenture
Delivered: 28 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Delivered: 7 May 2003
Status: Satisfied on 25 February 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…