GRAYMAY LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 2HL

Company number 02984192
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address 10A HEOL Y FELIN, BETWS, AMMANFORD, WALES, SA18 2HL
Home Country United Kingdom
Nature of Business 47810 - Retail sale via stalls and markets of food, beverages and tobacco products
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 October 2016 with updates; Registered office address changed from Sunrise 11 Stepney Road Garnant Ammanford Dyfed SA18 1NN to 10a Heol Y Felin Betws Ammanford SA18 2HL on 1 November 2016. The most likely internet sites of GRAYMAY LIMITED are www.graymay.co.uk, and www.graymay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Pontarddulais Rail Station is 5.4 miles; to Bynea Rail Station is 9.3 miles; to Gowerton Rail Station is 9.8 miles; to Skewen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graymay Limited is a Private Limited Company. The company registration number is 02984192. Graymay Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Graymay Limited is 10a Heol Y Felin Betws Ammanford Wales Sa18 2hl. . ROMANELLO, Louise Irene is a Director of the company. Secretary GRAY, Alan William has been resigned. Secretary GRAY, William Langsdon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWLES, Dorothy Patricia has been resigned. Director GRAY, Alan William has been resigned. Director GRAY, Alan William has been resigned. Director GRAY, William Langsdon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale via stalls and markets of food, beverages and tobacco products".


Current Directors

Director
ROMANELLO, Louise Irene
Appointed Date: 28 October 1994
57 years old

Resigned Directors

Secretary
GRAY, Alan William
Resigned: 05 January 2016
Appointed Date: 28 October 1997

Secretary
GRAY, William Langsdon
Resigned: 28 October 1997
Appointed Date: 28 October 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994

Director
BOWLES, Dorothy Patricia
Resigned: 28 October 1997
Appointed Date: 28 October 1994
84 years old

Director
GRAY, Alan William
Resigned: 05 January 2016
Appointed Date: 15 November 1999
64 years old

Director
GRAY, Alan William
Resigned: 28 October 1996
Appointed Date: 28 October 1994
64 years old

Director
GRAY, William Langsdon
Resigned: 28 October 1997
Appointed Date: 28 October 1994
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 October 1994
Appointed Date: 28 October 1994

Persons With Significant Control

Mrs Louise Irene Romanello
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

GRAYMAY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 28 October 2016 with updates
01 Nov 2016
Registered office address changed from Sunrise 11 Stepney Road Garnant Ammanford Dyfed SA18 1NN to 10a Heol Y Felin Betws Ammanford SA18 2HL on 1 November 2016
07 Jan 2016
Termination of appointment of Alan William Gray as a director on 5 January 2016
07 Jan 2016
Termination of appointment of Alan William Gray as a secretary on 5 January 2016
...
... and 50 more events
23 Nov 1994
Accounting reference date notified as 31/03

16 Nov 1994
Ad 08/11/94--------- £ si 998@1=998 £ ic 2/1000

31 Oct 1994
Registered office changed on 31/10/94 from: the lindens spa road powys LD1 5EA

31 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1994
Incorporation

GRAYMAY LIMITED Charges

26 January 1995
Legal charge
Delivered: 2 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Sunrise 11 stepney road garant ammanford dyfed.