About

Registered Number: 07486977
Date of Incorporation: 10/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Grey Towers Hall Wyke Lane, Nunthorpe, Middlesbrough, Cleveland, TS7 0GD

 

Having been setup in 2011, Grey Towers Hall Ltd have registered office in Middlesbrough. Grey Towers Hall Ltd has 9 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGUMENT, Philip 18 December 2019 - 1
HOPWOOD, Jonathan 07 February 2013 - 1
WATSON, Geoffrey 07 February 2013 - 1
APPLETON, Paul 05 December 2012 31 December 2018 1
ROBERTSON, Jeffrey 12 October 2016 18 December 2019 1
SAVAGE, Judith 28 December 2011 07 February 2013 1
Secretary Name Appointed Resigned Total Appointments
HOW, Sally Elizabeth, Dr 07 February 2013 28 June 2013 1
PUMPHREY, Malcolm Edwin Donald 10 January 2011 07 February 2013 1
WATSON, Geoffrey 28 June 2013 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 23 January 2020
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
PSC07 - N/A 18 December 2019
AA - Annual Accounts 22 May 2019
AP01 - Appointment of director 02 April 2019
PSC01 - N/A 08 January 2019
PSC01 - N/A 08 January 2019
PSC01 - N/A 08 January 2019
CS01 - N/A 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 07 March 2018
CS01 - N/A 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 09 January 2017
AP01 - Appointment of director 13 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 11 January 2015
AD01 - Change of registered office address 11 January 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 14 January 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 20 August 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AP03 - Appointment of secretary 28 June 2013
TM02 - Termination of appointment of secretary 28 June 2013
AD01 - Change of registered office address 22 May 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 26 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
AP03 - Appointment of secretary 24 February 2013
TM02 - Termination of appointment of secretary 24 February 2013
CH01 - Change of particulars for director 24 February 2013
TM01 - Termination of appointment of director 24 February 2013
TM01 - Termination of appointment of director 24 February 2013
TM01 - Termination of appointment of director 24 February 2013
AA - Annual Accounts 21 September 2012
AA01 - Change of accounting reference date 06 August 2012
AD01 - Change of registered office address 12 June 2012
AP01 - Appointment of director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 15 February 2012
NEWINC - New incorporation documents 10 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.