P.GREENALL & CO. LIMITED
HAMPSHIRE

Hellopages » Hampshire » Test Valley » SO51 8FD

Company number 00694805
Status Active
Incorporation Date 7 June 1961
Company Type Private Limited Company
Address 54 CHERVILLE STREET, ROMSEY, HAMPSHIRE, SO51 8FD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Micro company accounts made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of P.GREENALL & CO. LIMITED are www.pgreenallco.co.uk, and www.p-greenall-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Redbridge Rail Station is 5.2 miles; to Swaythling Rail Station is 6.5 miles; to Dean Rail Station is 6.8 miles; to St Denys Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P Greenall Co Limited is a Private Limited Company. The company registration number is 00694805. P Greenall Co Limited has been working since 07 June 1961. The present status of the company is Active. The registered address of P Greenall Co Limited is 54 Cherville Street Romsey Hampshire So51 8fd. The company`s financial liabilities are £7.56k. It is £0k against last year. . GREENALL, Timothy Paul is a Secretary of the company. GREENALL, Elizabeth is a Director of the company. GREENALL, Simon Anthony is a Director of the company. GREENALL, Timothy Paul is a Director of the company. Director GREENALL, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


p.greenall & co. Key Finiance

LIABILITIES £7.56k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
GREENALL, Elizabeth
Appointed Date: 01 December 2004
70 years old

Director

Director

Resigned Directors

Director
GREENALL, Peter
Resigned: 27 May 1994
102 years old

Persons With Significant Control

Mr Timothy Paul Greenall
Notified on: 1 June 2016
74 years old
Nature of control: Has significant influence or control

P.GREENALL & CO. LIMITED Events

11 Sep 2016
Confirmation statement made on 31 August 2016 with updates
18 May 2016
Micro company accounts made up to 31 August 2015
20 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

02 Jun 2015
Total exemption full accounts made up to 31 August 2014
30 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100

...
... and 66 more events
21 Jun 1989
Accounts for a small company made up to 31 August 1987

23 Mar 1989
Particulars of mortgage/charge

06 Oct 1987
Accounts for a small company made up to 31 August 1986

06 Oct 1987
Accounts for a small company made up to 31 August 1985

22 Jul 1986
Accounts for a small company made up to 31 August 1984

P.GREENALL & CO. LIMITED Charges

10 March 1989
Legal charge
Delivered: 23 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north mincing lane warley…
29 June 1983
Legal charge
Delivered: 13 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H no's 1 to 23 at goodhall place, kirkdale, liverpool…
6 October 1975
Legal mortgage
Delivered: 9 October 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H. garages between nos 16 and 18 auckland road S.E. 25.…
6 October 1975
Legal mortgage
Delivered: 9 October 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H. 21 garages at crouch hill, mount pleasant villas N.4.…
6 October 1975
Legal mortgage
Delivered: 9 October 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 29 garages at beech road, N11, southgate. Floating…
14 September 1972
Charge
Delivered: 25 September 1973
Status: Outstanding
Persons entitled: Bear Securities LTD.
Description: Land on south east of beech road, south gate enfield.
14 September 1972
Charge
Delivered: 25 September 1973
Status: Outstanding
Persons entitled: Bear Securities LTD.
Description: Land on the north side of the british transport commissions…