GREATSTONE INVESTMENTS LIMITED
RADNAGE

Hellopages » Buckinghamshire » Wycombe » HP14 4EB

Company number 00811786
Status Active
Incorporation Date 7 July 1964
Company Type Private Limited Company
Address ELBOW KNAP, HORSESHOE ROAD, RADNAGE, BUCKINGHAMSHIRE, HP14 4EB
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-seven events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption full accounts made up to 5 April 2015. The most likely internet sites of GREATSTONE INVESTMENTS LIMITED are www.greatstoneinvestments.co.uk, and www.greatstone-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. The distance to to High Wycombe Rail Station is 6 miles; to Haddenham & Thame Parkway Rail Station is 7.6 miles; to Henley-on-Thames Rail Station is 9.5 miles; to Furze Platt Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greatstone Investments Limited is a Private Limited Company. The company registration number is 00811786. Greatstone Investments Limited has been working since 07 July 1964. The present status of the company is Active. The registered address of Greatstone Investments Limited is Elbow Knap Horseshoe Road Radnage Buckinghamshire Hp14 4eb. . SCOBIE, Patricia Margaret Grace, Doctor is a Secretary of the company. SCOBIE, Jane Alison is a Director of the company. SCOBIE, Patricia Margaret Grace, Doctor is a Director of the company. TULLI, Barbara Mary is a Director of the company. Secretary ANDREWS, Rosalie Mary has been resigned. Director ANDREWS, Rosalie Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SCOBIE, Patricia Margaret Grace, Doctor
Appointed Date: 27 November 1995

Director
SCOBIE, Jane Alison
Appointed Date: 23 June 1997
63 years old


Director
TULLI, Barbara Mary

88 years old

Resigned Directors

Secretary
ANDREWS, Rosalie Mary
Resigned: 27 November 1995

Director
ANDREWS, Rosalie Mary
Resigned: 23 June 1997
Appointed Date: 12 June 1996
119 years old

GREATSTONE INVESTMENTS LIMITED Events

02 Aug 2016
Total exemption full accounts made up to 5 April 2016
31 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

20 Aug 2015
Total exemption full accounts made up to 5 April 2015
03 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

25 Jun 2014
Total exemption full accounts made up to 5 April 2014
...
... and 67 more events
20 May 1988
New director appointed

11 Sep 1987
Full accounts made up to 5 April 1987

11 Sep 1987
Return made up to 05/04/87; full list of members

13 Nov 1986
Return made up to 05/04/86; full list of members

18 Oct 1986
Full accounts made up to 5 April 1986

GREATSTONE INVESTMENTS LIMITED Charges

23 September 1977
Legal charge
Delivered: 13 November 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mayview & primrose villa, littlestone rd new romney kent…
8 September 1966
Grant
Delivered: 13 September 1966
Status: Outstanding
Persons entitled: G.E.Andrews
Description: Primrose villa littlestone rd littlestone-on-sea kent.
8 September 1966
Grant
Delivered: 13 September 1966
Status: Outstanding
Persons entitled: G.E.Andrews
Description: Mayview littlestone rd littlestone on sea kent & land in…
6 September 1966
Grant
Delivered: 8 September 1966
Status: Outstanding
Persons entitled: G.E.Andrews
Description: Greatstone house & the estate office, littlestone on sea…
9 August 1965
Inst of charge
Delivered: 20 August 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fairview, queens road littlestone on sea.
9 August 1965
Inst. Of charge
Delivered: 13 August 1965
Status: Outstanding
Persons entitled: Grace E. Andrews C.E.Andrews
Description: Fairview, queens road littlestone on sea.
5 May 1965
Reg. Charge
Delivered: 16 May 1965
Status: Outstanding
Persons entitled: C.E.Andrews Grace E Andrews
Description: Garden cottage, st michaels rd. Littlestone on sea kent.
5 May 1965
Reg. Charge
Delivered: 6 May 1965
Status: Outstanding
Persons entitled: C.E.Andrews Grace E. Andrews
Description: 1, 2, 3, 4, 5 club cottage, queens rd, littlestone on sea…
5 May 1965
Reg. Charge
Delivered: 6 May 1965
Status: Outstanding
Persons entitled: C.E.Andrews Grace E. Andrews
Description: Meadow view, st michaels rd, littlestone on sea kent.