GREYSTONE (U.K.) LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST9 9PS

Company number 02596603
Status Active
Incorporation Date 28 March 1991
Company Type Private Limited Company
Address 25 HEATHER HILLS, STOCKTON BROOK, STOKE ON TRENT, ST9 9PS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management, 87300 - Residential care activities for the elderly and disabled
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 31 May 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 101 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of GREYSTONE (U.K.) LIMITED are www.greystoneuk.co.uk, and www.greystone-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Greystone U K Limited is a Private Limited Company. The company registration number is 02596603. Greystone U K Limited has been working since 28 March 1991. The present status of the company is Active. The registered address of Greystone U K Limited is 25 Heather Hills Stockton Brook Stoke On Trent St9 9ps. . MEADOWCROFT, Karen Amanda is a Secretary of the company. NICOSIA, Pasquale Giovanni is a Director of the company. Secretary BARCROFT, Andrew Harold has been resigned. Secretary CAPER, Andrew has been resigned. Secretary NICOSIA, Debra Lynn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ASKEY, Kevin has been resigned. Director BARCROFT, Andrew Harold has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MEADOWCROFT, Karen Amanda
Appointed Date: 21 September 2010

Director

Resigned Directors

Secretary
BARCROFT, Andrew Harold
Resigned: 01 April 1993
Appointed Date: 28 March 1991

Secretary
CAPER, Andrew
Resigned: 21 September 2010
Appointed Date: 01 August 2006

Secretary
NICOSIA, Debra Lynn
Resigned: 24 July 2006
Appointed Date: 01 April 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 1991
Appointed Date: 28 March 1991

Director
ASKEY, Kevin
Resigned: 01 April 1993
Appointed Date: 28 March 1991
58 years old

Director
BARCROFT, Andrew Harold
Resigned: 06 November 1991
Appointed Date: 28 March 1991
60 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 March 1991
Appointed Date: 28 March 1991

GREYSTONE (U.K.) LIMITED Events

15 Aug 2016
Total exemption small company accounts made up to 31 May 2016
09 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 101

08 Sep 2015
Total exemption small company accounts made up to 31 May 2015
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 101

01 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 62 more events
23 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1991
Director resigned;new director appointed

12 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1991
Registered office changed on 12/04/91 from: 110 whitchurch road cardiff CF4 3LY

28 Mar 1991
Incorporation