GR & AL DEVELOPMENTS LIMITED
SOUTH NUTFIELD SPEED 9351 LIMITED

Hellopages » Surrey » Tandridge » RH1 4JJ

Company number 04542300
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address PIPPINS, 83 MID STREET, SOUTH NUTFIELD, RH1 4JJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1,000 . The most likely internet sites of GR & AL DEVELOPMENTS LIMITED are www.graldevelopments.co.uk, and www.gr-al-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Gr Al Developments Limited is a Private Limited Company. The company registration number is 04542300. Gr Al Developments Limited has been working since 23 September 2002. The present status of the company is Active. The registered address of Gr Al Developments Limited is Pippins 83 Mid Street South Nutfield Rh1 4jj. . EAGLES, Ann Lynn is a Secretary of the company. EAGLES, Ann Lynn is a Director of the company. EAGLES, Geoffrey Ronald William is a Director of the company. Secretary EAGLES, Geoffrey Ronald William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EAGLES, Ann Lynn
Appointed Date: 28 September 2004

Director
EAGLES, Ann Lynn
Appointed Date: 27 September 2002
67 years old

Director
EAGLES, Geoffrey Ronald William
Appointed Date: 27 September 2002
77 years old

Resigned Directors

Secretary
EAGLES, Geoffrey Ronald William
Resigned: 28 September 2004
Appointed Date: 27 September 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 September 2002
Appointed Date: 23 September 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 September 2002
Appointed Date: 23 September 2002

Persons With Significant Control

Ann Lynn Eagles
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Geoffrey Ronald William Eagles
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GR & AL DEVELOPMENTS LIMITED Events

06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000

...
... and 40 more events
10 Oct 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Oct 2002
Company name changed speed 9351 LIMITED\certificate issued on 03/10/02
03 Oct 2002
Registered office changed on 03/10/02 from: 6-8 underwood street london N1 7JQ
23 Sep 2002
Incorporation

GR & AL DEVELOPMENTS LIMITED Charges

19 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 morris rd,south nutfield redhill surrey RH1 5SA;…
21 August 2007
Legal charge
Delivered: 29 August 2007
Status: Satisfied on 14 December 2007
Persons entitled: Johanna Mary Stark
Description: F/H property k/a 36 morris road south nutfield t/no…
2 August 2006
Deed of charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 4 89-91 st george's square london fixed charge…
24 August 2004
Legal mortgage
Delivered: 27 August 2004
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 38 morris road south nutfield. With the…