Altrincham
Cheshire
WA15 8AB
Director Name | Mr Stephen Paul Heap |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Neil Andrew Peden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Neil Graeme Davidson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Simon Ashley Lomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Keith Horner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Neil Alexander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(12 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Christopher Frederick Dent |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Whitegates 196 Brooklands Road Sale Cheshire M33 3PB |
Director Name | Mr Stephen John Bingham |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Broadway Worsley Manchester M28 7FA |
Director Name | Mr Bruce James Fayle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Neil Williams Denton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Keith Walton Thompson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Philip Anthony Eaton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr James Robert Francis Menzies |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2005) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 74 Nicolas Road Chorlton Cwm Hardy Lancashire M21 9LR |
Website | greystonefs.co.uk |
---|---|
Telephone | 0161 9277222 |
Telephone region | Manchester |
Registered Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Greystone Financial LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,478 |
Current Liabilities | £13,031 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 4 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
22 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Philip Anthony Eaton as a director on 1 July 2018 (1 page) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
15 September 2016 | Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages) |
1 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
1 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 June 2016 | Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page) |
15 March 2016 | Secretary's details changed for Mr Neil Andrew Peden on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Secretary's details changed for Mr Neil Andrew Peden on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
1 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
13 October 2014 | Termination of appointment of Neil Williams Denton as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Williams Denton as a director on 13 October 2014 (1 page) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
19 September 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
22 July 2014 | Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages) |
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 April 2012 | Appointment of Neil Alexander as a director (2 pages) |
11 April 2012 | Appointment of Neil Alexander as a director (2 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Appointment of Mr Keith Horner as a director (2 pages) |
10 November 2011 | Appointment of Mr Keith Horner as a director (2 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 September 2011 | Termination of appointment of Bruce Fayle as a director (1 page) |
22 September 2011 | Termination of appointment of Bruce Fayle as a director (1 page) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Director's details changed for Neil Williams Denton on 29 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Neil Williams Denton on 29 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Director's details changed for Mr Keith Walton Thompson on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Neil Graeme Davidson on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Neil Andrew Peden on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Neil Andrew Peden on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Simon Ashley Lomas on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Neil Graeme Davidson on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Bruce James Fayle on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Simon Ashley Lomas on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Bruce James Fayle on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Keith Walton Thompson on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Philip Anthony Eaton on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Neil Andrew Peden on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Stephen Paul Heap on 29 March 2011 (2 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 April 2010 | Director's details changed for Neil Williams Denton on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Neil Williams Denton on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (8 pages) |
9 April 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Neil Williams Denton on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
16 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
16 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
11 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from foundation house scott drive atlincham cheshire WA15 8AB (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from foundation house scott drive atlincham cheshire WA15 8AB (1 page) |
11 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
14 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
14 May 2007 | Full accounts made up to 30 September 2006 (19 pages) |
20 April 2007 | Return made up to 15/03/07; full list of members (4 pages) |
20 April 2007 | Return made up to 15/03/07; full list of members (4 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
11 October 2006 | Declaration of assistance for shares acquisition (10 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
10 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
10 April 2006 | Return made up to 15/03/06; full list of members (11 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (11 pages) |
10 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
29 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
29 December 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members
|
29 March 2005 | Return made up to 15/03/05; full list of members
|
14 March 2005 | Company name changed greystone professional services LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed greystone professional services LIMITED\certificate issued on 14/03/05 (2 pages) |
18 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 April 2003 | Return made up to 15/03/03; full list of members
|
7 April 2003 | Return made up to 15/03/03; full list of members
|
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
28 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
1 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 15/03/01; full list of members (6 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 16 saint john street london EC1M 4NT (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 16 saint john street london EC1M 4NT (1 page) |
17 May 2000 | Company name changed saldive LIMITED\certificate issued on 18/05/00 (2 pages) |
17 May 2000 | Company name changed saldive LIMITED\certificate issued on 18/05/00 (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
15 March 2000 | Incorporation (15 pages) |
15 March 2000 | Incorporation (15 pages) |