K.GRAY PLUMBING AND HEATING ENGINEERS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN18 9EZ
Company number 01054357
Status Active
Incorporation Date 12 May 1972
Company Type Private Limited Company
Address OAKLEY HOUSE HEADWAY BUSINESS PARK, 3 SAXON WAY WEST, CORBY, NORTHANTS, NN18 9EZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Secretary's details changed for Mrs Eira Doreen Gray on 8 September 2016; Director's details changed for Mrs Eira Doreen Gray on 8 September 2016; Director's details changed for Mr Damon Gray on 8 September 2016. The most likely internet sites of K.GRAY PLUMBING AND HEATING ENGINEERS LIMITED are www.kgrayplumbingandheatingengineers.co.uk, and www.k-gray-plumbing-and-heating-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Kettering Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K Gray Plumbing and Heating Engineers Limited is a Private Limited Company. The company registration number is 01054357. K Gray Plumbing and Heating Engineers Limited has been working since 12 May 1972. The present status of the company is Active. The registered address of K Gray Plumbing and Heating Engineers Limited is Oakley House Headway Business Park 3 Saxon Way West Corby Northants Nn18 9ez. . GRAY, Eira Doreen is a Secretary of the company. FRANKLIN, Lorna is a Director of the company. GRAY, Damon is a Director of the company. GRAY, Eira Doreen is a Director of the company. Director GRAY, Kenneth Ernest has been resigned. Director MALSHER, Terence Charles has been resigned. Director PETERS, Neville has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors


Director
FRANKLIN, Lorna
Appointed Date: 31 March 2008
55 years old

Director
GRAY, Damon
Appointed Date: 31 March 2008
47 years old

Director
GRAY, Eira Doreen

81 years old

Resigned Directors

Director
GRAY, Kenneth Ernest
Resigned: 03 January 2011
79 years old

Director
MALSHER, Terence Charles
Resigned: 03 December 2007
76 years old

Director
PETERS, Neville
Resigned: 03 December 2007
80 years old

Persons With Significant Control

Mrs Eira Doreen Gray
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K.GRAY PLUMBING AND HEATING ENGINEERS LIMITED Events

27 Sep 2016
Secretary's details changed for Mrs Eira Doreen Gray on 8 September 2016
27 Sep 2016
Director's details changed for Mrs Eira Doreen Gray on 8 September 2016
27 Sep 2016
Director's details changed for Mr Damon Gray on 8 September 2016
27 Sep 2016
Director's details changed for Mrs Lorna Franklin on 8 September 2016
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 96 more events
30 Jun 1988
Particulars of mortgage/charge

04 Feb 1988
Return made up to 26/11/87; full list of members

04 Feb 1988
Full accounts made up to 31 March 1987

20 Nov 1986
Full accounts made up to 31 March 1986

20 Nov 1986
Return made up to 16/10/86; full list of members

K.GRAY PLUMBING AND HEATING ENGINEERS LIMITED Charges

15 January 1997
Legal charge
Delivered: 23 January 1997
Status: Satisfied on 19 March 2011
Persons entitled: Barclays Bank PLC
Description: Employment service job centre, rectory road, rushden…
8 March 1995
Legal charge
Delivered: 15 March 1995
Status: Satisfied on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: Tree view court, station road, maghull, merseyside t/no:…
13 April 1994
Legal charge
Delivered: 20 April 1994
Status: Satisfied on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: Eden court, adam and eve street, market harborough…
12 July 1993
Legal charge
Delivered: 21 July 1993
Status: Satisfied on 19 March 2011
Persons entitled: Barclays Bank PLC
Description: Lloyd court estate on the north side of pywell road, corby…
3 June 1993
Legal charge
Delivered: 10 June 1993
Status: Satisfied on 19 March 2011
Persons entitled: Barclays Bank PLC
Description: 61 high street, chatham, kent t/no. K459312.
12 August 1992
Legal charge
Delivered: 19 August 1992
Status: Satisfied on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: 467/469 uxbridge road,hatch end,l/b of harrow t/n NGL628900.
9 March 1992
Legal charge
Delivered: 17 March 1992
Status: Satisfied on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: Aldiss court,east dereham, county of norfolk.
11 April 1990
Legal charge
Delivered: 27 April 1990
Status: Satisfied on 26 September 1991
Persons entitled: Barclays Bank PLC
Description: Factory units at rear of cunliffe drive kettering…
23 February 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 26 September 1991
Persons entitled: Barclays Bank PLC
Description: 24B godwin road corby northamptonshire.
9 June 1988
Legal charge
Delivered: 30 June 1988
Status: Satisfied on 16 September 1999
Persons entitled: Barclays Bank PLC
Description: 16A/16B princewood road, earlstrees industrial estate…
5 April 1976
Legal charge
Delivered: 12 April 1976
Status: Satisfied on 6 October 2004
Persons entitled: Barclays Bank PLC
Description: 222 mill road, kettering northampshire.