GRAYWELL LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH62 7ET

Company number 02268881
Status Active
Incorporation Date 17 June 1988
Company Type Private Limited Company
Address 38 BROMBOROUGH VILLAGE ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 7ET
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 eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of GRAYWELL LIMITED are www.graywell.co.uk, and www.graywell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Edge Hill Rail Station is 5 miles; to Bank Hall Rail Station is 7.3 miles; to Bache Rail Station is 9.2 miles; to Chester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graywell Limited is a Private Limited Company. The company registration number is 02268881. Graywell Limited has been working since 17 June 1988. The present status of the company is Active. The registered address of Graywell Limited is 38 Bromborough Village Road Bromborough Wirral Merseyside Ch62 7et. . WELLINGS, Neville is a Director of the company. Secretary JONES, Emrys Parry has been resigned. Secretary JONES, Karen Ann has been resigned. Secretary TAYLOR, Kenneth Ian has been resigned. Secretary WELLINGS, Neville has been resigned. Director WELLINGS, Grace has been resigned. Director WELLINGS, Harry has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WELLINGS, Neville
Appointed Date: 01 February 2003
76 years old

Resigned Directors

Secretary
JONES, Emrys Parry
Resigned: 30 April 1997

Secretary
JONES, Karen Ann
Resigned: 31 December 2009
Appointed Date: 07 July 2006

Secretary
TAYLOR, Kenneth Ian
Resigned: 31 December 2004
Appointed Date: 01 January 1998

Secretary
WELLINGS, Neville
Resigned: 14 July 2006
Appointed Date: 01 January 2005

Director
WELLINGS, Grace
Resigned: 23 April 1997
113 years old

Director
WELLINGS, Harry
Resigned: 15 May 2007
113 years old

GRAYWELL LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Satisfaction of charge 1 in full
04 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

15 Jun 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 77 more events
25 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1988
Registered office changed on 25/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Jul 1988
Accounting reference date notified as 31/12

13 Jul 1988
Company name changed dernfield LIMITED\certificate issued on 14/07/88

17 Jun 1988
Incorporation

GRAYWELL LIMITED Charges

7 October 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 27 September 2016
Persons entitled: Midland Bank PLC
Description: F/H property on the north east side of bridle road eastham…