GREYLAND LTD
DUKINFIELD

Hellopages » Greater Manchester » Tameside » SK16 4PP

Company number 03679207
Status Active
Incorporation Date 4 December 1998
Company Type Private Limited Company
Address GREYLAND LIMITED FIFTH AVENUE, TAMESIDE PARK IND EST, DUKINFIELD, CHESHIRE, SK16 4PP
Home Country United Kingdom
Nature of Business 20412 - Manufacture of cleaning and polishing preparations
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Termination of appointment of John Stuart Goodwin as a director on 19 July 2016. The most likely internet sites of GREYLAND LTD are www.greyland.co.uk, and www.greyland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Ashton-under-Lyne Rail Station is 1.2 miles; to Belle Vue Rail Station is 3.5 miles; to Greenfield Rail Station is 5.6 miles; to Burnage Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greyland Ltd is a Private Limited Company. The company registration number is 03679207. Greyland Ltd has been working since 04 December 1998. The present status of the company is Active. The registered address of Greyland Ltd is Greyland Limited Fifth Avenue Tameside Park Ind Est Dukinfield Cheshire Sk16 4pp. . DYSON, Diane is a Secretary of the company. DYSON, Diane is a Director of the company. DYSON, Richard Hartley is a Director of the company. Secretary DYSON, Doris has been resigned. Secretary SYKES, David John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GOODWIN, John Stuart has been resigned. Director SYKES, David John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of cleaning and polishing preparations".


Current Directors

Secretary
DYSON, Diane
Appointed Date: 01 April 2010

Director
DYSON, Diane
Appointed Date: 01 April 2010
58 years old

Director
DYSON, Richard Hartley
Appointed Date: 18 December 1998
58 years old

Resigned Directors

Secretary
DYSON, Doris
Resigned: 31 March 2010
Appointed Date: 15 June 2001

Secretary
SYKES, David John
Resigned: 15 June 2001
Appointed Date: 18 December 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 December 1998
Appointed Date: 04 December 1998

Director
GOODWIN, John Stuart
Resigned: 19 July 2016
Appointed Date: 18 December 1998
74 years old

Director
SYKES, David John
Resigned: 15 June 2001
Appointed Date: 18 December 1998
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 December 1998
Appointed Date: 04 December 1998

Persons With Significant Control

Mr Richard Hartley Dyson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Diane Dyson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREYLAND LTD Events

06 Dec 2016
Confirmation statement made on 4 December 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Termination of appointment of John Stuart Goodwin as a director on 19 July 2016
07 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,001

08 Sep 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 57 more events
21 Dec 1998
New secretary appointed;new director appointed
21 Dec 1998
New director appointed
21 Dec 1998
New director appointed
21 Dec 1998
Registered office changed on 21/12/98 from: 39A leicester road salford 7 manchester M7 4AS
04 Dec 1998
Incorporation

GREYLAND LTD Charges

5 March 2009
Legal charge
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H unit 2 broadstone hall estate, greg street, reddish t/n…
2 March 2007
Mortgage
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 2 broadstone hall estate greg street south reddish…
3 July 2002
All assets debenture
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
23 February 2000
Mortgage debenture
Delivered: 25 February 2000
Status: Satisfied on 26 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…