GRACEMOUNT DEVELOPMENTS LIMITED
STRATFORD ON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6UB

Company number 02506090
Status Active
Incorporation Date 25 May 1990
Company Type Private Limited Company
Address 10 JOHN STREET, STRATFORD ON AVON, WARWICKSHIRE, CV37 6UB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 104.5 ; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 104.5 . The most likely internet sites of GRACEMOUNT DEVELOPMENTS LIMITED are www.gracemountdevelopments.co.uk, and www.gracemount-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.5 miles; to Warwick Rail Station is 8.3 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gracemount Developments Limited is a Private Limited Company. The company registration number is 02506090. Gracemount Developments Limited has been working since 25 May 1990. The present status of the company is Active. The registered address of Gracemount Developments Limited is 10 John Street Stratford On Avon Warwickshire Cv37 6ub. . JILLARD, Valerie Mary-Ellen is a Secretary of the company. JOHNSON, Dianne is a Secretary of the company. JILLARD, Mary-Ellen Vallerie is a Director of the company. JILLARD, Paul Victor is a Director of the company. JOHNSON, Dianne is a Director of the company. JOHNSON, Keith Robert is a Director of the company. Secretary COLEMAN, Peter Henry has been resigned. Secretary JOHNSON, Dianne has been resigned. Secretary JOHNSON, Keith Robert has been resigned. Secretary NG OUTSOURCING LIMITED has been resigned. Secretary PHILSEC LIMITED has been resigned. Director BRUNSDON, David James has been resigned. Director HAWKINS, Raymond Gerald has been resigned. Director HESLOP, Julian Spenser has been resigned. Director JAMES, Catherine Beris has been resigned. Director PARRATT, Christopher Joseph has been resigned. Director WILLIAMS, Robert Geoffrey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JILLARD, Valerie Mary-Ellen
Appointed Date: 18 June 2009

Secretary
JOHNSON, Dianne
Appointed Date: 21 August 2006

Director
JILLARD, Mary-Ellen Vallerie
Appointed Date: 01 October 2014
64 years old

Director
JILLARD, Paul Victor

77 years old

Director
JOHNSON, Dianne
Appointed Date: 01 October 2014
71 years old

Director

Resigned Directors

Secretary
COLEMAN, Peter Henry
Resigned: 21 December 1994

Secretary
JOHNSON, Dianne
Resigned: 14 February 2001
Appointed Date: 01 October 1998

Secretary
JOHNSON, Keith Robert
Resigned: 01 October 1998
Appointed Date: 21 December 1994

Secretary
NG OUTSOURCING LIMITED
Resigned: 21 August 2006
Appointed Date: 06 January 2005

Secretary
PHILSEC LIMITED
Resigned: 06 January 2005
Appointed Date: 14 February 2001

Director
BRUNSDON, David James
Resigned: 31 December 1993
70 years old

Director
HAWKINS, Raymond Gerald
Resigned: 21 December 1994
Appointed Date: 07 May 1993
82 years old

Director
HESLOP, Julian Spenser
Resigned: 07 May 1993
Appointed Date: 29 January 1993
71 years old

Director
JAMES, Catherine Beris
Resigned: 21 December 1993
71 years old

Director
PARRATT, Christopher Joseph
Resigned: 21 December 1994
Appointed Date: 01 December 1993
63 years old

Director
WILLIAMS, Robert Geoffrey
Resigned: 21 December 1994
75 years old

GRACEMOUNT DEVELOPMENTS LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 104.5

02 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 104.5

28 Apr 2015
Total exemption small company accounts made up to 31 October 2014
01 Oct 2014
Appointment of Dianne Johnson as a director on 1 October 2014
...
... and 121 more events
25 Mar 1991
Secretary resigned;new secretary appointed

09 Oct 1990
New director appointed

09 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1990
Registered office changed on 09/10/90 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

25 May 1990
Incorporation

GRACEMOUNT DEVELOPMENTS LIMITED Charges

26 September 1995
Legal mortgage
Delivered: 3 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land on east side of queen victoria road…
17 February 1995
Standard security
Delivered: 8 March 1995
Status: Satisfied on 2 August 1996
Persons entitled: Her Majesty Queen Elizabeth the Second and Her Successors in Right to the Crown
Description: Office premises being the second storey from the street (or…
30 December 1994
Standard security
Delivered: 13 January 1995
Status: Satisfied on 31 January 1996
Persons entitled: Grand Metropolitan Estates Limited
Description: 39 and 39A george and 11 south thistle street lane…
21 December 1994
Joint account charge
Delivered: 28 December 1994
Status: Satisfied on 7 February 1996
Persons entitled: Grand Metropolitan Estates Limited
Description: The balance for the time being on the interest bearing…
21 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 31 January 1996
Persons entitled: Grand Metropolitan Estates Limited
Description: All that l/h property k/a land on the east side of queen…
21 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 31 January 1996
Persons entitled: Grand Metropolitan Estates Limited
Description: All that f/h land k/a 99 and 101 st peters street derby…
21 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 19 August 1995
Persons entitled: Grand Metropolitan Estates Limited
Description: All that f/h land k/a 13 adare street bridgend t/no…
21 December 1994
Debenture
Delivered: 24 December 1994
Status: Satisfied on 31 January 1996
Persons entitled: Grand Metropolitan Estates Limited
Description: All that f/h land k/a 13 adare street bridgend t/no…
1 February 1993
Assignment
Delivered: 4 February 1993
Status: Satisfied on 31 January 1996
Persons entitled: Grand Metropolitan Estates Limited
Description: The legal charge over 71-81 high st. Sutton dated…