Liquidation
Company Information for GREYDUNE LIMITED
Montague Place Quayside, Chatham Maritime, Chatham, KENT, ME4 4QU,
|
Company Registration Number
03311940
Private Limited Company
Liquidation |
Company Name | |
---|---|
GREYDUNE LIMITED | |
Legal Registered Office | |
Montague Place Quayside Chatham Maritime Chatham KENT ME4 4QU Other companies in RH6 | |
Company Number | 03311940 | |
---|---|---|
Company ID Number | 03311940 | |
Date formed | 1997-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-06-30 | |
Account next due | 30/06/2021 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-28 11:54:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE BARBARA SHILTON |
||
JACQUELINE BARBARA SHILTON |
||
KENT LESLIE WALWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L. E. WALWIN & PARTNERS LIMITED | Company Secretary | 1995-03-28 | CURRENT | 1961-10-05 | Liquidation | |
WATERSIDE CARE MATTERS LIMITED | Director | 2013-09-16 | CURRENT | 2008-11-10 | Active | |
L. E. WALWIN & PARTNERS LIMITED | Director | 1990-12-31 | CURRENT | 1961-10-05 | Liquidation | |
BOHEMIAN PRESENTATIONS LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Dissolved 2018-07-10 | |
PLANET PARTNERSHIP MANAGEMENT LIMITED | Director | 2016-05-18 | CURRENT | 2016-05-18 | Active | |
STREAMR TOO LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Dissolved 2018-07-10 | |
RELEVANT MIX LIMITED | Director | 2016-05-01 | CURRENT | 2014-11-28 | Active | |
SUPERB FILMS CORPORATION LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Dissolved 2017-07-04 | |
G C MEDIA LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
TWO MEN IN A CAR LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Dissolved 2018-07-10 | |
THAT'S RECRUITMENT LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Dissolved 2018-07-10 | |
THAT'S MEDIA LIMITED | Director | 2015-09-30 | CURRENT | 2015-03-13 | Active | |
MARVELOUS MOVIES LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
COCONUT 8 PRODUCTIONS LTD | Director | 2015-08-05 | CURRENT | 2015-08-05 | Dissolved 2017-07-04 | |
K CHALLENGE LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
THAT'S CROWDFUNDING LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Dissolved 2018-07-10 | |
VIKARIOUS LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Dissolved 2018-07-10 | |
THAT'S BIOTICS LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Dissolved 2017-07-04 | |
THAT'S MOTORS LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2018-07-10 | |
COMPRESSFUELS LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active - Proposal to Strike off | |
BELIEF IN BUSINESS LIMITED | Director | 2015-02-18 | CURRENT | 2015-02-18 | Active | |
TOTALLY MODULAR STRUCTURES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
BIGGLES DIARIES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
THE FLUTTER CHANNEL LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Dissolved 2017-07-04 | |
THE ENERGY RESPECT PARTNERSHIP LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Dissolved 2017-07-04 | |
COMPRESSBATTERY LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
PROBEIGHT LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Dissolved 2017-07-04 | |
RELEVANT APPS LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
THE UK FILM DISTRIBUTORS CLUB LTD | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active | |
COMPRESSENERGY WEST LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
KNIGHTS OF JERUSALEM LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active | |
COMPRESSENERGY EAST LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
DAY-TIME TV LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active - Proposal to Strike off | |
PLANET MATTERS MANAGEMENT LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
COMPRESSAIR LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
NIGHT-TIME TV LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
COMPRESSOIL LIMITED | Director | 2013-12-10 | CURRENT | 2013-12-10 | Active - Proposal to Strike off | |
VIRTUAL ZONE WORLD CHINA LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Dissolved 2018-07-10 | |
VIRTUAL ZONE WORLD LONDON LIMITED | Director | 2013-10-29 | CURRENT | 2013-10-29 | Dissolved 2018-07-10 | |
WOODLANDS SKILLS BRANDS LTD | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
JESUS AN UNTOLD STORY LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active | |
VIRTUAL ZONE WORLD GLOBAL LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active | |
SHERLOCK HOLMES AND THE CANARY GIRLS LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
BLACK CLOUD FLYING SHARKS LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Dissolved 2018-07-10 | |
MONTAGUE SASSOON LIMITED | Director | 2013-05-30 | CURRENT | 2013-04-11 | Dissolved 2014-08-05 | |
NEW WONDERWORKS LIMITED | Director | 2012-12-14 | CURRENT | 2012-12-14 | Dissolved 2015-01-06 | |
LOCAL TV I LIMITED | Director | 2012-09-06 | CURRENT | 2012-09-06 | Active - Proposal to Strike off | |
THAT'S TV NEWS LIMITED | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active - Proposal to Strike off | |
THAT'S MEDIA GROUP LIMITED | Director | 2012-01-04 | CURRENT | 2011-11-11 | Active | |
CENTRE MEDIA LIMITED | Director | 2010-08-23 | CURRENT | 2010-08-23 | Active | |
ELECTRIC 3D EUROPE LIMITED | Director | 2010-04-27 | CURRENT | 2010-04-27 | Dissolved 2018-07-10 | |
SALENDRICK LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active - Proposal to Strike off | |
RALENDRICK LIMITED | Director | 2009-10-21 | CURRENT | 2009-10-21 | Active - Proposal to Strike off | |
PALENDRICK LIMITED | Director | 2009-07-06 | CURRENT | 2009-07-06 | Dissolved 2018-07-31 | |
MALENDRICK LIMITED | Director | 2009-07-06 | CURRENT | 2009-07-06 | Active - Proposal to Strike off | |
MAKE ME A MOVIE STAR LTD | Director | 2009-06-17 | CURRENT | 2009-06-17 | Active - Proposal to Strike off | |
KALENDRICK LIMITED | Director | 2009-05-29 | CURRENT | 2009-05-29 | Active - Proposal to Strike off | |
CALENDRICK LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Dissolved 2018-07-31 | |
HALENDRICK LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Dissolved 2018-07-31 | |
LOCAL TV EYE LIMITED | Director | 2009-02-18 | CURRENT | 2009-02-18 | Active - Proposal to Strike off | |
WATERSIDE CARE MATTERS LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-10 | Active | |
LIVING SOLUTIONS GLOBAL LIMITED | Director | 2008-04-16 | CURRENT | 2008-04-16 | Active | |
ZIRELLE LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Active - Proposal to Strike off | |
ELECTRIC 3D LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Dissolved 2018-06-26 | |
POSEIDON CENTRE LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-31 | Dissolved 2018-07-10 | |
CHAMPAGNE SINGLES LIMITED | Director | 2007-10-08 | CURRENT | 2007-10-08 | Active | |
ARABIAN TALES LIMITED | Director | 2007-10-08 | CURRENT | 2007-10-08 | Active - Proposal to Strike off | |
WINDRAIN LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
MARILIZ LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Dissolved 2018-08-21 | |
BALENDRICK LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Dissolved 2018-07-31 | |
DEBROY LIMITED | Director | 2007-03-01 | CURRENT | 2007-03-01 | Active - Proposal to Strike off | |
BAMBOARD LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
MEDIA MATTERS LIMITED | Director | 2006-04-07 | CURRENT | 2006-04-07 | Active - Proposal to Strike off | |
PLANET MATTERS LIMITED | Director | 2006-04-06 | CURRENT | 2006-04-06 | Active | |
FOOTBALL MATTERS LIMITED | Director | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2018-07-10 | |
LIDENMAR LIMITED | Director | 2006-02-07 | CURRENT | 2006-02-07 | Dissolved 2018-07-31 | |
DUNMELVIN LIMITED | Director | 2006-02-07 | CURRENT | 2006-02-07 | Active - Proposal to Strike off | |
BELLZART LIMITED | Director | 2006-01-12 | CURRENT | 2005-05-10 | Active - Proposal to Strike off | |
BEAULIFFE LIMITED | Director | 2006-01-12 | CURRENT | 2005-05-10 | Active - Proposal to Strike off | |
BOOKFOOD LIMITED | Director | 2005-04-05 | CURRENT | 2005-04-05 | Dissolved 2018-07-31 | |
CARDFLIGHT LIMITED | Director | 2005-04-05 | CURRENT | 2005-04-05 | Dissolved 2018-07-31 | |
FRONTBAT LIMITED | Director | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2018-07-31 | |
MEDIABUS INDUSTRIES LIMITED | Director | 2004-12-17 | CURRENT | 1998-07-24 | Active | |
YOUNG LEGENDS LIMITED | Director | 2004-12-06 | CURRENT | 2004-12-02 | Dissolved 2018-07-10 | |
THAT'S RUBBISH LIMITED | Director | 2004-05-14 | CURRENT | 2004-05-14 | Dissolved 2018-07-10 | |
YOUNG ALEXANDER LIMITED | Director | 2003-10-07 | CURRENT | 2003-10-07 | Active | |
CENTRE FILM SALES LIMITED | Director | 1995-04-13 | CURRENT | 1989-10-12 | Active - Proposal to Strike off | |
KLONDIKE FILM DISTRIBUTORS LIMITED | Director | 1995-03-17 | CURRENT | 1994-02-18 | Active | |
SCREEN PARTNERS LONDON LIMITED | Director | 1995-03-09 | CURRENT | 1993-08-13 | Active | |
LOGICOPTION LIMITED | Director | 1993-08-12 | CURRENT | 1993-07-06 | Active | |
COMPACT TELEVISION LIMITED | Director | 1992-12-31 | CURRENT | 1976-08-25 | Active | |
YELLOWBILL FILMS LTD | Director | 1992-07-19 | CURRENT | 1979-08-28 | Active - Proposal to Strike off | |
YELLOWBILL SERVICES LIMITED | Director | 1992-07-19 | CURRENT | 1980-03-27 | Active - Proposal to Strike off | |
YELLOWBILL HOLDINGS LIMITED | Director | 1992-07-19 | CURRENT | 1981-06-18 | Active | |
CENTRE FILMS LIMITED | Director | 1992-06-01 | CURRENT | 1985-08-30 | Active | |
SCREEN PARTNERS LIMITED | Director | 1991-07-18 | CURRENT | 1989-07-18 | Active - Proposal to Strike off | |
L. E. WALWIN & PARTNERS LIMITED | Director | 1990-12-31 | CURRENT | 1961-10-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-11 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-11 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/20 FROM Springfield House Springfield Road Horsham West Sussex RH12 2RG England | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033119400012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033119400011 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/17 FROM Griffin House High Street Crawley West Sussex RH10 1DQ | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/15 FROM Dartel House 39-41 High Street Horley Surrey RH6 7BN | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033119400011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033119400012 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AR01 | 01/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O CEDAR HOUSE SERVICES LIMITED DARTEL HOUSE 39-41 HIGH STREET HORLEY SURREY RH6 7BN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BARBARA SHILTON / 01/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE BARBARA SHILTON / 01/02/2013 | |
AR01 | 03/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 96A LIMMER LANE FELPHAM BOGNOR REGIS WEST SUSSEX PO22 7LF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS | |
SRES04 | £ NC 1000/2000 14/01/9 | |
SRES01 | ALTER MEM AND ARTS 14/01/98 | |
123 | £ NC 1000/2000 14/01/98 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98 |
Notices to | 2020-11-19 |
Appointmen | 2020-11-19 |
Resolution | 2020-11-19 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALDERMORE BANK PLC | ||
Outstanding | ALDERMORE BANK PLC | ||
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREYDUNE LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GREYDUNE LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | GREYDUNE LIMITED | Event Date | 2020-11-19 |
Initiating party | Event Type | Appointmen | |
Defending party | GREYDUNE LIMITED | Event Date | 2020-11-19 |
Name of Company: GREYDUNE LIMITED Company Number: 03311940 Nature of Business: Property Construction Registered office: Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU Type of Liqui… | |||
Initiating party | Event Type | Resolution | |
Defending party | GREYDUNE LIMITED | Event Date | 2020-11-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |