GRAYMILL PROPERTY SERVICES LIMITED
MIDDLESEX

Hellopages » Surrey » Spelthorne » TW17 9LP
Company number 02669999
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address HIGH TREES HAMHAUGH ISLAND, SHEPPERTON, MIDDLESEX, TW17 9LP
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 10 January 2017; Director's details changed for Mr Graham Frederick Millest on 14 December 2016; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of GRAYMILL PROPERTY SERVICES LIMITED are www.graymillpropertyservices.co.uk, and www.graymill-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Feltham Rail Station is 5.2 miles; to Fulwell Rail Station is 6.1 miles; to Leatherhead Rail Station is 7.9 miles; to Slough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graymill Property Services Limited is a Private Limited Company. The company registration number is 02669999. Graymill Property Services Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Graymill Property Services Limited is High Trees Hamhaugh Island Shepperton Middlesex Tw17 9lp. The company`s financial liabilities are £5.64k. It is £0.13k against last year. And the total assets are £0.34k, which is £0k against last year. ANDERSON, Valerie Jane is a Secretary of the company. MILLEST, Graham Frederick is a Director of the company. Secretary MILLEST, John Clyde has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other cleaning services".


graymill property services Key Finiance

LIABILITIES £5.64k
+2%
CASH n/a
TOTAL ASSETS £0.34k
All Financial Figures

Current Directors

Secretary
ANDERSON, Valerie Jane
Appointed Date: 05 January 1996

Director
MILLEST, Graham Frederick
Appointed Date: 10 December 1991
79 years old

Resigned Directors

Secretary
MILLEST, John Clyde
Resigned: 05 January 1996
Appointed Date: 06 December 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 December 1991
Appointed Date: 06 December 1991

Persons With Significant Control

Mr Graham Frederick Millest
Notified on: 10 December 2016
79 years old
Nature of control: Has significant influence or control

GRAYMILL PROPERTY SERVICES LIMITED Events

22 Mar 2017
Micro company accounts made up to 10 January 2017
14 Dec 2016
Director's details changed for Mr Graham Frederick Millest on 14 December 2016
14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 10 January 2016
03 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 100

...
... and 51 more events
08 Apr 1993
Return made up to 10/12/92; full list of members

31 Mar 1993
Ad 01/12/92--------- £ si 98@1=98 £ ic 2/100

07 Sep 1992
Accounting reference date notified as 10/01

16 Dec 1991
Secretary resigned

10 Dec 1991
Incorporation