GRAYSONS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0GD

Company number 06313792
Status Active
Incorporation Date 16 July 2007
Company Type Private Limited Company
Address DEVON HOUSE, ANCHOR STREET, CHELMSFORD, ESSEX, CM2 0GD
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Part of the property or undertaking has been released and no longer forms part of charge 2; Full accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of GRAYSONS LIMITED are www.graysons.co.uk, and www.graysons.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Graysons Limited is a Private Limited Company. The company registration number is 06313792. Graysons Limited has been working since 16 July 2007. The present status of the company is Active. The registered address of Graysons Limited is Devon House Anchor Street Chelmsford Essex Cm2 0gd. . WATSON, Barnaby is a Secretary of the company. MACKAY, Francis Henry, Sir is a Director of the company. WATSON, Barnaby Hugh Cochrane is a Director of the company. Secretary MORLEY, Ronald Martin has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director EDWARDS, Rowena has been resigned. Director MORLEY, Linda has been resigned. Director MORLEY, Ronald Martin has been resigned. Director NASH, Philip Edward has been resigned. Director THOMAS, Nicholas Edward Heale has been resigned. The company operates in "Other food services".


Current Directors

Secretary
WATSON, Barnaby
Appointed Date: 01 July 2013

Director
MACKAY, Francis Henry, Sir
Appointed Date: 17 August 2007
80 years old

Director
WATSON, Barnaby Hugh Cochrane
Appointed Date: 01 July 2013
53 years old

Resigned Directors

Secretary
MORLEY, Ronald Martin
Resigned: 01 July 2013
Appointed Date: 16 July 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 16 July 2007
Appointed Date: 16 July 2007

Director
EDWARDS, Rowena
Resigned: 01 July 2013
Appointed Date: 07 May 2009
67 years old

Director
MORLEY, Linda
Resigned: 22 October 2008
Appointed Date: 16 July 2007
71 years old

Director
MORLEY, Ronald Martin
Resigned: 01 July 2013
Appointed Date: 16 July 2007
73 years old

Director
NASH, Philip Edward
Resigned: 31 December 2010
Appointed Date: 07 May 2009
74 years old

Director
THOMAS, Nicholas Edward Heale
Resigned: 01 July 2013
Appointed Date: 07 May 2009
62 years old

Persons With Significant Control

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

GRAYSONS LIMITED Events

15 Dec 2016
Part of the property or undertaking has been released and no longer forms part of charge 2
06 Sep 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 12 July 2016 with updates
03 Feb 2016
Statement of capital on 3 February 2016
  • GBP 25,000.00

18 Jan 2016
Statement by Directors
...
... and 65 more events
01 Apr 2008
Gbp nc 100/1500000\22/02/08
01 Apr 2008
Conve
13 Sep 2007
New director appointed
16 Jul 2007
Secretary resigned
16 Jul 2007
Incorporation

GRAYSONS LIMITED Charges

17 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2010
Debenture
Delivered: 6 March 2010
Status: Satisfied on 18 April 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…