GREYFORT HOLDINGS LIMITED
DROITWICH SPA GREYFORT PROPERTIES LIMITED

Hellopages » Worcestershire » Wychavon » WR9 0BN

Company number 00393884
Status Active
Incorporation Date 13 March 1945
Company Type Private Limited Company
Address CHATEAU IMPNEY, IMPNEY ESTATES, DROITWICH SPA, WR9 0BN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Particulars of variation of rights attached to shares. The most likely internet sites of GREYFORT HOLDINGS LIMITED are www.greyfortholdings.co.uk, and www.greyfort-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and seven months. Greyfort Holdings Limited is a Private Limited Company. The company registration number is 00393884. Greyfort Holdings Limited has been working since 13 March 1945. The present status of the company is Active. The registered address of Greyfort Holdings Limited is Chateau Impney Impney Estates Droitwich Spa Wr9 0bn. . SPOLLON, Guy is a Director of the company. SPOLLON, Roderick William Merton is a Director of the company. Secretary SPOLLON, Bruce has been resigned. Director SPOLLON, Bruce has been resigned. Director SPOLLON, Bruce has been resigned. Director SPOLLON, June has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SPOLLON, Guy

71 years old

Director
SPOLLON, Roderick William Merton
Appointed Date: 18 March 2013
37 years old

Resigned Directors

Secretary
SPOLLON, Bruce
Resigned: 14 June 2013

Director
SPOLLON, Bruce
Resigned: 14 June 2013
Appointed Date: 19 January 2013
99 years old

Director
SPOLLON, Bruce
Resigned: 07 June 1991
99 years old

Director
SPOLLON, June
Resigned: 26 December 2010
Appointed Date: 19 January 2004
99 years old

Persons With Significant Control

Mr Roderick William Merton Spollon
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – 75% or more

GREYFORT HOLDINGS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Group of companies' accounts made up to 31 March 2016
17 Feb 2016
Particulars of variation of rights attached to shares
17 Feb 2016
Change of share class name or designation
17 Feb 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 94 more events
07 Apr 1987
Return made up to 31/12/86; full list of members

07 Apr 1987
Director resigned;new director appointed

26 Aug 1986
Particulars of mortgage/charge

20 Aug 1986
Director resigned;new director appointed

13 Mar 1945
Incorporation

GREYFORT HOLDINGS LIMITED Charges

19 October 2010
Legal charge
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Secretary of State for Defence
Description: Land and buildings at penhale camp holywell bay newquay…
20 December 2002
Deed of charge
Delivered: 23 December 2002
Status: Satisfied on 25 January 2013
Persons entitled: Greene King Brewing & Retailing Limited
Description: Two pieces of land situate to the west north and east of…
18 August 1986
Legal charge
Delivered: 26 August 1986
Status: Satisfied on 27 November 2003
Persons entitled: Crown Life Pensions Limited
Description: F/H property k/a 11, 13, 15, 17, 20, 22, 24, 26, 30, 34 &…
1 August 1984
Mortgage debenture
Delivered: 7 August 1984
Status: Satisfied on 26 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
1 September 1980
Charge
Delivered: 13 September 1980
Status: Satisfied on 25 January 2013
Persons entitled: Heart of England Building Society
Description: No's 34 & 56 ashfield ave, 56, 81, 91, 97, 98, 99, 100 &…
1 September 1980
Charge
Delivered: 13 September 1980
Status: Satisfied on 25 January 2013
Persons entitled: Heart of England Building Society
Description: 63, 65, 67, 71, 74, 77, 80, 81, 82, 86, 87, 88, 90, 92, 95…
14 December 1976
Legal charge
Delivered: 23 December 1976
Status: Satisfied on 25 January 2013
Persons entitled: South Birmingham Savings Society LTD
Description: 34, 43, 47, 52 & 56 ashfield avenue, 56, 81, 86, 91, 97…
15 June 1970
Mortgage
Delivered: 19 June 1970
Status: Satisfied on 25 January 2013
Persons entitled: The South Birmingham Savings Society LTD
Description: 63, 65, 67, 71, 74, 77, 80, 81 82, 86, 87, 88, 90, 92, 95…
16 December 1966
Legal mortgage
Delivered: 30 December 1966
Status: Satisfied on 25 January 2013
Persons entitled: Miss Maries W Scholey
Description: 22 downs crescent colwall ave off priory rd and 3, 5, 7, 9…
1 December 1965
Mortgage
Delivered: 13 December 1965
Status: Satisfied on 25 January 2013
Persons entitled: The South Birmingham Permanent Society
Description: 4, 15 and 31 the avenue rubery, bromsgrove worcestershire.