GRASSTEX LTD
RUDGWICK

Hellopages » Surrey » Waverley » RH12 3AS

Company number 02657824
Status Active
Incorporation Date 28 October 1991
Company Type Private Limited Company
Address POLLINGFOLD WORKS, HORSHAM ROAD, ELLENS GREEN, RUDGWICK, HORSHAM, WEST SUSSEX, RH12 3AS
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1,100 . The most likely internet sites of GRASSTEX LTD are www.grasstex.co.uk, and www.grasstex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Christs Hospital Rail Station is 5.3 miles; to Littlehaven Rail Station is 5.9 miles; to Dorking West Rail Station is 9.4 miles; to Dorking Deepdene Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grasstex Ltd is a Private Limited Company. The company registration number is 02657824. Grasstex Ltd has been working since 28 October 1991. The present status of the company is Active. The registered address of Grasstex Ltd is Pollingfold Works Horsham Road Ellens Green Rudgwick Horsham West Sussex Rh12 3as. . MOORE, Margaret Joan is a Secretary of the company. CONWAY, Richard is a Director of the company. MOORE, Margaret Joan is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Director CONWAY, Michael has been resigned. Director CONWAY, Richard Thomas has been resigned. Director CONWAY, Richard has been resigned. Director CONWAY, Richard Thomas has been resigned. Director NORTON, Paul has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
MOORE, Margaret Joan
Appointed Date: 28 October 1991

Director
CONWAY, Richard
Appointed Date: 30 October 1997
63 years old

Director
MOORE, Margaret Joan
Appointed Date: 30 October 1997
80 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 28 October 1991
Appointed Date: 28 October 1991

Director
CONWAY, Michael
Resigned: 27 January 1999
Appointed Date: 30 October 1997
75 years old

Director
CONWAY, Richard Thomas
Resigned: 23 June 2009
Appointed Date: 25 March 1997
85 years old

Director
CONWAY, Richard
Resigned: 25 March 1997
Appointed Date: 28 October 1991
63 years old

Director
CONWAY, Richard Thomas
Resigned: 17 February 1992
Appointed Date: 28 October 1991
85 years old

Director
NORTON, Paul
Resigned: 05 April 2002
Appointed Date: 30 October 1997
66 years old

Persons With Significant Control

Mrs Margaret Joan Moore
Notified on: 28 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Conway
Notified on: 28 October 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRASSTEX LTD Events

02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,100

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,100

...
... and 70 more events
02 Sep 1993
Accounts made up to 31 December 1992

10 Feb 1993
Return made up to 28/10/92; full list of members
  • 363(288) ‐ Director resigned

01 Jul 1992
Accounting reference date notified as 31/12

21 Nov 1991
Secretary resigned;new secretary appointed

28 Oct 1991
Incorporation

GRASSTEX LTD Charges

13 August 1997
Mortgage debenture
Delivered: 27 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…