GRA LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B28 8LQ

Company number 01067271
Status Active
Incorporation Date 22 August 1972
Company Type Private Limited Company
Address HALL GREEN STADIUM, YORK ROAD, BIRMINGHAM, B28 8LQ
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 22 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of GRA LIMITED are www.gra.co.uk, and www.gra.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Gra Limited is a Private Limited Company. The company registration number is 01067271. Gra Limited has been working since 22 August 1972. The present status of the company is Active. The registered address of Gra Limited is Hall Green Stadium York Road Birmingham B28 8lq. . STAPLEY, Michael Francis is a Secretary of the company. FELTHAM, Clive Frank is a Director of the company. MAY, Paul Edward is a Director of the company. STAPLEY, Michael Francis is a Director of the company. Secretary BROMLEY, Diana Carol has been resigned. Secretary MCGRATH, Michael Joseph has been resigned. Director ASTAIRE, Jarvis Joseph has been resigned. Director CHANDLER, Charles Henry has been resigned. Director COPPIN, Alan Charles has been resigned. Director DAWKINS, John Bruce has been resigned. Director ELLIOTT, Mark has been resigned. Director HEAVER, James Robert has been resigned. Director HULTMAN, Claes Arthur has been resigned. Director MCCRINDLE, Alexander Campbell has been resigned. Director POTTER, Brian Nigel has been resigned. Director RAPER, Michael John has been resigned. Director REDMOND, Benedict John has been resigned. Director TRACEY, Eric Frank has been resigned. Director WOLFSON, Brian Gordon, Sir has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
STAPLEY, Michael Francis
Appointed Date: 04 March 2005

Director
FELTHAM, Clive Frank
Appointed Date: 26 February 1992
66 years old

Director
MAY, Paul Edward
Appointed Date: 01 December 2006
66 years old

Director
STAPLEY, Michael Francis
Appointed Date: 16 May 2002
69 years old

Resigned Directors

Secretary
BROMLEY, Diana Carol
Resigned: 04 March 2005
Appointed Date: 03 August 2001

Secretary
MCGRATH, Michael Joseph
Resigned: 03 August 2001

Director
ASTAIRE, Jarvis Joseph
Resigned: 23 October 2003
101 years old

Director
CHANDLER, Charles Henry
Resigned: 31 December 1999
85 years old

Director
COPPIN, Alan Charles
Resigned: 30 September 1998
Appointed Date: 17 September 1996
75 years old

Director
DAWKINS, John Bruce
Resigned: 30 April 2001
82 years old

Director
ELLIOTT, Mark
Resigned: 04 March 2005
Appointed Date: 13 October 1998
60 years old

Director
HEAVER, James Robert
Resigned: 17 June 1993
97 years old

Director
HULTMAN, Claes Arthur
Resigned: 06 January 2005
Appointed Date: 06 November 2003
78 years old

Director
MCCRINDLE, Alexander Campbell
Resigned: 17 June 1993
79 years old

Director
POTTER, Brian Nigel
Resigned: 17 September 2003
Appointed Date: 20 April 1993
78 years old

Director
RAPER, Michael John
Resigned: 22 August 2003
Appointed Date: 26 February 1992
79 years old

Director
REDMOND, Benedict John
Resigned: 16 July 2013
Appointed Date: 04 March 2005
57 years old

Director
TRACEY, Eric Frank
Resigned: 04 March 2005
Appointed Date: 01 January 2005
77 years old

Director
WOLFSON, Brian Gordon, Sir
Resigned: 27 September 1995
90 years old

Persons With Significant Control

Mack5855 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRA LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 22 July 2016 with updates
14 Oct 2015
Full accounts made up to 31 December 2014
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 60

23 Oct 2014
Satisfaction of charge 9 in full
...
... and 139 more events
19 Jun 1986
Return made up to 21/05/86; full list of members
15 May 1986
Full accounts made up to 31 October 1985

18 Oct 1984
Company name changed\certificate issued on 18/10/84
16 Jan 1974
Memorandum and Articles of Association
22 Aug 1972
Certificate of incorporation

GRA LIMITED Charges

4 March 2005
Legal charge
Delivered: 11 March 2005
Status: Satisfied on 23 October 2014
Persons entitled: Irish Nationwide Building Society
Description: The f/h properties being, hall green stadium, york road…
4 March 2005
Debenture
Delivered: 11 March 2005
Status: Satisfied on 23 October 2014
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
26 May 1995
Composite debenture
Delivered: 12 June 1995
Status: Satisfied on 14 February 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1993
Composite debenture
Delivered: 30 April 1993
Status: Satisfied on 17 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Gurantee & debenture
Delivered: 20 April 1990
Status: Satisfied on 25 July 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1990
Legal charge
Delivered: 20 April 1990
Status: Satisfied on 25 July 1990
Persons entitled: Barclays Bank PLC
Description: Portsmouth stadium target road tipnon hampshire title nos…
30 March 1990
Legal charge
Delivered: 20 April 1990
Status: Satisfied on 25 July 1990
Persons entitled: Barclays Bank PLC
Description: Hall green stadium york road hall green birmingham west…
30 March 1990
Legal charge
Delivered: 20 April 1990
Status: Satisfied on 25 July 1990
Persons entitled: Barclays Bank PLC
Description: Belle vue stadium kirkmanshulme lane garton greater…
30 March 1990
Legal charge
Delivered: 20 April 1990
Status: Satisfied on 25 July 1990
Persons entitled: Barclays Bank PLC
Description: Keston kennels layhams rd, kenston nr addington bramlry…
30 March 1990
Legal charge
Delivered: 20 April 1990
Status: Satisfied on 25 July 1990
Persons entitled: Barclays Bank PLC
Description: Wimbledon stadiumplouth lane, merton title nos 112063, sgl…