RED AND GRAY LIMITED
CANNOCK CONSTRUCTION LINES LIMITED

Hellopages » Staffordshire » Cannock Chase » WS12 2HA

Company number 04311801
Status Active
Incorporation Date 26 October 2001
Company Type Private Limited Company
Address CENTRIX HOUSE KEYS BUSINESS VILLAGE, KEYS PARK ROAD, CANNOCK, STAFFORDSHIRE, WS12 2HA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of RED AND GRAY LIMITED are www.redandgray.co.uk, and www.red-and-gray.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bloxwich North Rail Station is 5.3 miles; to Bloxwich Rail Station is 5.7 miles; to Blake Street Rail Station is 8.8 miles; to Butlers Lane Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Red and Gray Limited is a Private Limited Company. The company registration number is 04311801. Red and Gray Limited has been working since 26 October 2001. The present status of the company is Active. The registered address of Red and Gray Limited is Centrix House Keys Business Village Keys Park Road Cannock Staffordshire Ws12 2ha. . EDGAR, Lesley Elizabeth is a Secretary of the company. EDGAR, Lesley Elizabeth is a Director of the company. EDGAR, Philip Henry is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RIDGWAY, Jason Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
EDGAR, Lesley Elizabeth
Appointed Date: 27 October 2001

Director
EDGAR, Lesley Elizabeth
Appointed Date: 09 July 2010
54 years old

Director
EDGAR, Philip Henry
Appointed Date: 27 October 2001
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 October 2001
Appointed Date: 26 October 2001

Director
RIDGWAY, Jason Michael
Resigned: 09 December 2005
Appointed Date: 27 October 2001
54 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 October 2001
Appointed Date: 26 October 2001

Persons With Significant Control

Mr Phillip Henry Edgar
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

RED AND GRAY LIMITED Events

27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

10 Feb 2015
Total exemption small company accounts made up to 31 October 2014
17 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 42 more events
03 Dec 2001
New director appointed
03 Dec 2001
New director appointed
31 Oct 2001
Secretary resigned
31 Oct 2001
Director resigned
26 Oct 2001
Incorporation

RED AND GRAY LIMITED Charges

18 May 2004
Debenture
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…