Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREYSTONE TELECOM LIMITED
Company Information for

GREYSTONE TELECOM LIMITED

SOAPWORKS, ORDSALL LANE, SALFORD, M5 3TT,
Company Registration Number
04066365
Private Limited Company
Active

Company Overview

About Greystone Telecom Ltd
GREYSTONE TELECOM LIMITED was founded on 2000-09-06 and has its registered office in Salford. The organisation's status is listed as "Active". Greystone Telecom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GREYSTONE TELECOM LIMITED
 
Legal Registered Office
SOAPWORKS
ORDSALL LANE
SALFORD
M5 3TT
Other companies in WA3
 
Filing Information
Company Number 04066365
Company ID Number 04066365
Date formed 2000-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 17:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREYSTONE TELECOM LIMITED
Is this data useful to you?
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.

Company Officers of GREYSTONE TELECOM LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY SIMON MORRIS
Company Secretary 2011-10-01
KATE FERRY
Director 2018-02-27
TRISTIA ADELE HARRISON
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY SIMON MORRIS
Director 2013-05-14 2018-02-27
IAIN WILLIAM TORRENS
Director 2015-01-05 2017-08-31
STEPHEN MAKIN
Director 2013-07-26 2014-11-13
DAVID CARRUTH GOLDIE
Director 2011-10-01 2013-07-05
GEOFFREY PAUL WILSON
Director 2011-10-01 2013-07-05
JUDITH DOROTHY MORRISON
Company Secretary 2000-10-02 2011-10-01
STEVEN MICHAEL BLOOMFIELD
Director 2003-06-16 2011-10-01
LORRAINE EBBRELL
Director 2004-03-18 2011-10-01
KEITH STUART JORDAN
Director 2005-08-05 2011-10-01
MURRAY HAY LENG-SMITH
Director 2005-11-03 2011-10-01
DAVID WILLIAM MAXWELL MORRISON
Director 2000-10-02 2011-10-01
JUDITH DOROTHY MORRISON
Director 2008-06-09 2011-10-01
CHRISTOPHER JAMES MORRISON
Director 2006-11-03 2011-03-31
BRAD BARRY SEMP
Director 2005-01-01 2005-10-20
DAVID NIGEL WILLIAMS
Director 2004-05-06 2005-09-20
ADAM TREVOR JACQUES
Director 2005-01-04 2005-09-06
JUSTIN WALLER
Director 2004-08-17 2005-08-19
MARK ANDREW YARWOOD
Director 2004-05-06 2005-02-03
JAMES IAN STEPHEN DOAK
Director 2000-10-02 2002-07-08
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2000-09-06 2000-10-02
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2000-09-06 2000-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE FERRY TIPICALL LIMITED Director 2018-06-30 CURRENT 1996-06-21 Active
KATE FERRY TALKTALK BUSINESS (2CCH) LIMITED Director 2018-06-30 CURRENT 2008-01-22 Active
KATE FERRY TALKTALK TV ENTERTAINMENT LIMITED Director 2018-06-30 CURRENT 2006-05-25 Active
KATE FERRY PIPEX INTERNET LIMITED Director 2018-02-27 CURRENT 2004-12-07 Active
KATE FERRY CPW NETWORK SERVICES LIMITED Director 2018-02-27 CURRENT 2005-03-31 Active
KATE FERRY OPAL CONNECT LIMITED Director 2018-02-27 CURRENT 2006-03-02 Active - Proposal to Strike off
KATE FERRY CPW BROADBAND SERVICES (UK) LIMITED Director 2018-02-27 CURRENT 2006-12-01 Active - Proposal to Strike off
KATE FERRY GIS TELECOMS LIMITED Director 2018-02-27 CURRENT 2008-05-06 Active - Proposal to Strike off
KATE FERRY VIDEO NETWORKS LIMITED Director 2018-02-27 CURRENT 1992-08-19 Active
KATE FERRY TALKTALK TECHNOLOGY LIMITED Director 2018-02-27 CURRENT 1998-03-20 Active - Proposal to Strike off
KATE FERRY WORLD ONLINE TELECOM LIMITED Director 2018-02-27 CURRENT 1998-04-02 Active
KATE FERRY PLATFORMX COMMUNICATIONS LTD Director 2018-02-27 CURRENT 1998-05-18 Active
KATE FERRY TELCO HOLDINGS LIMITED Director 2018-02-27 CURRENT 2001-05-21 Active
KATE FERRY TELCO GLOBAL LIMITED Director 2018-02-27 CURRENT 2001-05-24 Active
KATE FERRY TALKTALK RB LIMITED Director 2018-02-27 CURRENT 2004-08-09 Active - Proposal to Strike off
KATE FERRY TALKTALK DIRECT LIMITED Director 2018-02-27 CURRENT 2004-12-02 Active
KATE FERRY V NETWORKS LIMITED Director 2018-02-27 CURRENT 2005-06-08 Active
KATE FERRY TALKTALK UK COMMUNICATION SERVICES LIMITED Director 2018-02-27 CURRENT 2006-02-20 Active - Proposal to Strike off
KATE FERRY TALKTALK BRANDS LIMITED Director 2018-02-27 CURRENT 2006-06-08 Active
KATE FERRY OPAL BUSINESS SOLUTIONS LIMITED Director 2018-02-27 CURRENT 2006-11-07 Active
KATE FERRY ADVENTURE TELECOM LTD Director 2018-02-27 CURRENT 2017-05-31 Active
KATE FERRY CPW UK GROUP LIMITED Director 2018-02-27 CURRENT 1999-08-04 Active - Proposal to Strike off
KATE FERRY PIPEX UK LIMITED Director 2018-02-27 CURRENT 2000-08-31 Active
KATE FERRY VIRTUAL1 COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2004-09-09 Active
KATE FERRY GREEN DOT PROPERTY MANAGEMENT LIMITED Director 2018-02-27 CURRENT 2006-02-10 Active
KATE FERRY CORE TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 1996-11-06 Active
KATE FERRY TISCALI UK LIMITED Director 2018-02-27 CURRENT 1997-07-18 Active
KATE FERRY ONETEL TELECOMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2001-06-01 Active
KATE FERRY TELCO GLOBAL DISTRIBUTION LIMITED Director 2018-02-27 CURRENT 2002-01-16 Active - Proposal to Strike off
KATE FERRY TALKTALK CORPORATE LIMITED Director 2018-02-27 CURRENT 2008-11-21 Active
KATE FERRY FUTURE OFFICE COMMUNICATIONS LIMITED Director 2018-02-27 CURRENT 2009-12-09 Active - Proposal to Strike off
TRISTIA ADELE HARRISON PIPEX INTERNET LIMITED Director 2017-08-31 CURRENT 2004-12-07 Active
TRISTIA ADELE HARRISON CPW NETWORK SERVICES LIMITED Director 2017-08-31 CURRENT 2005-03-31 Active
TRISTIA ADELE HARRISON GIS TELECOMS LIMITED Director 2017-08-31 CURRENT 2008-05-06 Active - Proposal to Strike off
TRISTIA ADELE HARRISON TELCO HOLDINGS LIMITED Director 2017-08-31 CURRENT 2001-05-21 Active
TRISTIA ADELE HARRISON TALKTALK GROUP LIMITED Director 2017-08-31 CURRENT 2008-03-13 Active
TRISTIA ADELE HARRISON PIPEX COMMUNICATIONS SERVICES LIMITED Director 2017-08-31 CURRENT 1995-05-19 Active
TRISTIA ADELE HARRISON PIPEX UK LIMITED Director 2017-08-31 CURRENT 2000-08-31 Active
TRISTIA ADELE HARRISON VIRTUAL1 COMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 2004-09-09 Active
TRISTIA ADELE HARRISON GREEN DOT PROPERTY MANAGEMENT LIMITED Director 2017-08-31 CURRENT 2006-02-10 Active
TRISTIA ADELE HARRISON CORE TELECOMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 1996-11-06 Active
TRISTIA ADELE HARRISON TISCALI UK LIMITED Director 2017-08-31 CURRENT 1997-07-18 Active
TRISTIA ADELE HARRISON ONETEL TELECOMMUNICATIONS LIMITED Director 2017-08-31 CURRENT 2001-06-01 Active
TRISTIA ADELE HARRISON TALKTALK CORPORATE LIMITED Director 2017-08-31 CURRENT 2008-11-21 Active
TRISTIA ADELE HARRISON BRAND RELIEF LIMITED Director 2011-12-01 CURRENT 2009-02-03 Active
TRISTIA ADELE HARRISON COMIC RELIEF LIMITED Director 2011-01-20 CURRENT 1985-12-02 Active
TRISTIA ADELE HARRISON CHARITY PROJECTS Director 2011-01-20 CURRENT 1984-04-05 Active
TRISTIA ADELE HARRISON TALKTALK TELECOM LIMITED Director 2010-09-20 CURRENT 2003-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR PHIL JOHN EAYRES
2023-12-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-02-21APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILES THACKRAY
2022-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-11-08CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-09-14DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2022-09-14AP01DIRECTOR APPOINTED MR JONATHAN GILES THACKRAY
2021-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-11-19AP01DIRECTOR APPOINTED MS CLARE GOSLING
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-12AP01DIRECTOR APPOINTED MR PHIL JOHN EAYRES
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE FERRY
2021-03-05AA01Previous accounting period shortened from 31/03/21 TO 28/02/21
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-04-16AD03Registers moved to registered inspection location of 11 Evesham Street London W11 4AR
2020-04-01AD02Register inspection address changed to 11 Evesham Street London W11 4AR
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 11 Evesham Street London W11 4AR England
2020-04-01PSC05Change of details for Talktalk Corporate Limited as a person with significant control on 2020-04-01
2020-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2018-09-19CH01Director's details changed for Ms Tristia Adele Harrison on 2018-09-19
2018-03-05AP01DIRECTOR APPOINTED MRS KATE FERRY
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON MORRIS
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM TORRENS
2017-09-11AP01DIRECTOR APPOINTED TRISTIA HARRISON
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 11 Evesham Street Evesham Street London W11 4AR England
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM Stanford House Garrett Field Birchwood Warrington WA3 7BH
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-02-05CH01Director's details changed for Mr Iain William Torrens on 2015-02-03
2015-01-19AP01DIRECTOR APPOINTED MR IAIN TORRENS
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0106/11/14 ANNUAL RETURN FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAKIN
2014-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2014-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/14
2014-07-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0106/11/13 FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-26AA01PREVSHO FROM 30/09/2013 TO 31/03/2013
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-08-15AP01DIRECTOR APPOINTED MR STEPHEN MAKIN
2013-08-05AUDAUDITOR'S RESIGNATION
2013-07-17SH20STATEMENT BY DIRECTORS
2013-07-17SH1917/07/13 STATEMENT OF CAPITAL GBP 1
2013-07-17CAP-SSSOLVENCY STATEMENT DATED 16/07/13
2013-07-17RES13SHARE PREMIUM ACCOUNT REDUCED 16/07/2013
2013-07-17RES06REDUCE ISSUED CAPITAL 16/07/2013
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILSON
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE
2013-05-15AP01DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS
2012-12-04AR0106/11/12 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-13AR0107/11/11 FULL LIST
2011-12-05AR0106/11/11 FULL LIST
2011-11-02AP03SECRETARY APPOINTED MR TIMOTHY SIMON MORRIS
2011-11-02AP01DIRECTOR APPOINTED MR DAVID GOLDIE
2011-11-02AP01DIRECTOR APPOINTED MR GEOFFREY PAUL WILSON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JORDAN
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BLOOMFIELD
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY LENG-SMITH
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE EBBRELL
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MORRISON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY JUDITH MORRISON
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM GREYSTONE HOUSE RUDHEATH WAY GADBROOK PARK NORTHWICH CHESHIRE CW9 7LL
2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRISON
2010-11-11AR0106/11/10 FULL LIST
2010-04-21AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUART JORDAN / 23/03/2010
2009-11-12AR0106/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STUART JORDAN / 11/11/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MORRISON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY HAY LENG-SMITH / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH DOROTHY MORRISON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE EBBRELL / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH DOROTHY MORRISON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MAXWELL MORRISON / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL BLOOMFIELD / 05/10/2009
2009-05-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-12-10190LOCATION OF DEBENTURE REGISTER
2008-12-10353LOCATION OF REGISTER OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM GREYSTONE HOUSE RDHEATH WAY GADBROOK PARK NORTHWICH CHESHIRE CW9 7LL
2008-06-18288aDIRECTOR APPOINTED JUDITH DOROTHY MORRISON
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / MURRAY LENG-SMITH / 06/06/2008
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN BLOOMFIELD / 06/06/2008
2008-03-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to GREYSTONE TELECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREYSTONE TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-08-19 Outstanding THE ANCIENT ORDER OF FORESTERS FRIENDLY SOCIETY
CHARGE OF DEPOSIT 2005-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-10-27 Satisfied DAVID WILLIAM MAXWELL MORRISON
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 GREYSTONE TELECOM LIMITED

Intangible Assets
Patents
We have not found any records of GREYSTONE TELECOM LIMITED registering or being granted any patents
Domain Names

GREYSTONE TELECOM LIMITED owns 5 domain names.

call0845.co.uk   l2b.co.uk   gtmobiles.co.uk   hotspots-wifi.co.uk   greystonetelecom.co.uk  

Trademarks
We have not found any records of GREYSTONE TELECOM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREYSTONE TELECOM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottinghamshire County Council 2011-04-20 GBP £499

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREYSTONE TELECOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYSTONE TELECOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREYSTONE TELECOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.