GRESPANIA (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B31 5HE
Company number 05997554
Status Active
Incorporation Date 14 November 2006
Company Type Private Limited Company
Address UNIT 302 HOLLYMOOR POINT HOLLYMOOR WAY, RUBERY, BIRMINGHAM, WEST MIDLANDS, B31 5HE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 46130 - Agents involved in the sale of timber and building materials, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Second filing of Confirmation Statement dated 14/11/2016; 14/11/16 Statement of Capital gbp 3100000 ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 13/12/2016. ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of GRESPANIA (UK) LIMITED are www.grespaniauk.co.uk, and www.grespania-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Grespania Uk Limited is a Private Limited Company. The company registration number is 05997554. Grespania Uk Limited has been working since 14 November 2006. The present status of the company is Active. The registered address of Grespania Uk Limited is Unit 302 Hollymoor Point Hollymoor Way Rubery Birmingham West Midlands B31 5he. . HAYES, Sarah Anne is a Secretary of the company. ARNOLD, Michael is a Director of the company. HERNANDEZ, Luis is a Director of the company. HERNANDEZ DE LA TORR, Claudia Valeria is a Director of the company. PROSPER, Miguel is a Director of the company. TREACY, Andrew James is a Director of the company. Secretary BUSINESS ACTION LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEWSON, James Gerald has been resigned. Director WRIGHT, Christopher Raymond has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
HAYES, Sarah Anne
Appointed Date: 01 September 2008

Director
ARNOLD, Michael
Appointed Date: 14 November 2006
59 years old

Director
HERNANDEZ, Luis
Appointed Date: 14 November 2006
78 years old

Director
HERNANDEZ DE LA TORR, Claudia Valeria
Appointed Date: 12 April 2012
55 years old

Director
PROSPER, Miguel
Appointed Date: 14 November 2006
58 years old

Director
TREACY, Andrew James
Appointed Date: 01 September 2010
47 years old

Resigned Directors

Secretary
BUSINESS ACTION LTD
Resigned: 01 September 2008
Appointed Date: 14 November 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Director
HEWSON, James Gerald
Resigned: 25 October 2007
Appointed Date: 14 November 2006
58 years old

Director
WRIGHT, Christopher Raymond
Resigned: 20 August 2010
Appointed Date: 17 March 2008
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 2006
Appointed Date: 14 November 2006

Persons With Significant Control

Mr Luiz Hernandez
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Maria Jose Hernandez Sanchis
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Maria Rosario Hernandez Sanchis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRESPANIA (UK) LIMITED Events

13 Dec 2016
Second filing of Confirmation Statement dated 14/11/2016
28 Nov 2016
14/11/16 Statement of Capital gbp 3100000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 13/12/2016.

07 Apr 2016
Accounts for a small company made up to 31 December 2015
25 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • EUR 2,100,000
  • GBP 1,000,000

10 Sep 2015
Auditor's resignation
...
... and 44 more events
12 Dec 2006
New director appointed
12 Dec 2006
New secretary appointed
12 Dec 2006
Secretary resigned
12 Dec 2006
Director resigned
14 Nov 2006
Incorporation