DARWIN GRAY LLP
CARDIFF DARWIN GRAY LIMITED LIABILITY PARTNERSHIP

Hellopages » Cardiff » Cardiff » CF10 2HE
Company number OC334452
Status Active
Incorporation Date 30 January 2008
Company Type Limited Liability Partnership
Address HELMONT HOUSE, CHURCHILL WAY, CARDIFF, CF10 2HE
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016. The most likely internet sites of DARWIN GRAY LLP are www.darwingray.co.uk, and www.darwin-gray.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darwin Gray Llp is a Limited Liability Partnership. The company registration number is OC334452. Darwin Gray Llp has been working since 30 January 2008. The present status of the company is Active. The registered address of Darwin Gray Llp is Helmont House Churchill Way Cardiff Cf10 2he. . GRAY, Joseph Donald is a LLP Designated Member of the company. HERBERT, Ian is a LLP Designated Member of the company. JONES, Anwen Fflur is a LLP Designated Member of the company. LEWIS, Rhodri is a LLP Designated Member of the company. MORGAN, Neil Christopher is a LLP Designated Member of the company. PHILLIPS, Damian John is a LLP Designated Member of the company. REES, Kempton Metcalfe is a LLP Designated Member of the company. THOMPSON, Stephen Paul is a LLP Designated Member of the company. LLP Designated Member CRANE, Christopher Mark has been resigned. LLP Designated Member DARWIN, Bethan Sara has been resigned. LLP Designated Member IVIN, Alison has been resigned. LLP Designated Member SMITH, Jason Robert has been resigned.


Current Directors

LLP Designated Member
GRAY, Joseph Donald
Appointed Date: 30 January 2008
65 years old

LLP Designated Member
HERBERT, Ian
Appointed Date: 01 May 2009
61 years old

LLP Designated Member
JONES, Anwen Fflur
Appointed Date: 01 April 2010
50 years old

LLP Designated Member
LEWIS, Rhodri
Appointed Date: 30 January 2008
60 years old

LLP Designated Member
MORGAN, Neil Christopher
Appointed Date: 23 June 2014
59 years old

LLP Designated Member
PHILLIPS, Damian John
Appointed Date: 02 March 2009
54 years old

LLP Designated Member
REES, Kempton Metcalfe
Appointed Date: 16 June 2008
58 years old

LLP Designated Member
THOMPSON, Stephen Paul
Appointed Date: 30 January 2008
58 years old

Resigned Directors

LLP Designated Member
CRANE, Christopher Mark
Resigned: 31 December 2011
Appointed Date: 01 October 2009
59 years old

LLP Designated Member
DARWIN, Bethan Sara
Resigned: 31 July 2013
Appointed Date: 30 January 2008
60 years old

LLP Designated Member
IVIN, Alison
Resigned: 30 November 2015
Appointed Date: 30 January 2008
61 years old

LLP Designated Member
SMITH, Jason Robert
Resigned: 04 April 2012
Appointed Date: 30 January 2008
55 years old

DARWIN GRAY LLP Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 30 January 2016
30 Nov 2015
Termination of appointment of Alison Ivin as a member on 30 November 2015
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
07 May 2008
Change of name 01/05/2008
02 May 2008
Company name changed\certificate issued on 02/05/08
02 May 2008
Company name changed darwin gray LIMITED LIABILITY PARTNERSHIP\certificate issued on 07/05/08
03 Apr 2008
Particulars of a mortgage or charge / charge no: 1
30 Jan 2008
Incorporation

DARWIN GRAY LLP Charges

29 January 2009
Debenture
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Debenture.
1 April 2008
Debenture
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…