Company number 03128980
Status Active
Incorporation Date 21 November 1995
Company Type Private Limited Company
Address 214A DUDLEY ROAD, HALESOWEN, WEST MIDLANDS, B63 3NJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of GRAYBUILD LIMITED are www.graybuild.co.uk, and www.graybuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Graybuild Limited is a Private Limited Company.
The company registration number is 03128980. Graybuild Limited has been working since 21 November 1995.
The present status of the company is Active. The registered address of Graybuild Limited is 214a Dudley Road Halesowen West Midlands B63 3nj. . GREEN, Lisa Jane is a Secretary of the company. PERRY, John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DAVIS, David Colin has been resigned. Secretary NIXON, Helen has been resigned. Secretary NIXON, Helen has been resigned. Secretary WARD-NIXON, Grayston has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director NIXON, Desmond Thomas Grayston has been resigned. Director NIXON, Lucie has been resigned. Director WARD-NIXON, Grayston has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Director
PERRY, John
Appointed Date: 01 December 2005
53 years old
Resigned Directors
Nominee Secretary
BREWER, Suzanne
Resigned: 21 November 1995
Appointed Date: 21 November 1995
Secretary
NIXON, Helen
Resigned: 02 February 2015
Appointed Date: 01 August 2005
Secretary
NIXON, Helen
Resigned: 13 April 2005
Appointed Date: 06 May 2004
Nominee Director
BREWER, Kevin, Dr
Resigned: 21 November 1995
Appointed Date: 21 November 1995
73 years old
Director
NIXON, Lucie
Resigned: 13 September 2012
Appointed Date: 25 November 1996
95 years old
Persons With Significant Control
Graybuild Holdings Limited
Notified on: 21 November 2016
Nature of control: Ownership of shares – 75% or more
GRAYBUILD LIMITED Events
25 Nov 2016
Confirmation statement made on 21 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
24 Aug 2016
Satisfaction of charge 1 in full
24 Aug 2016
Registration of charge 031289800003, created on 16 August 2016
03 Mar 2016
Termination of appointment of Grayston Ward-Nixon as a director on 3 March 2016
...
... and 62 more events
27 Nov 1995
Ad 21/11/95--------- £ si 1@1=1 £ ic 1/2
27 Nov 1995
Director resigned
27 Nov 1995
Secretary resigned
27 Nov 1995
Registered office changed on 27/11/95 from: somerset house temple street birmingham west midlands B2 5DN
21 Nov 1995
Incorporation
16 August 2016
Charge code 0312 8980 0003
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Graybuild Holdings Limited
Description: 1029 thousand oaks boulevard. Florida. Usa 33896.
1 June 2015
Charge code 0312 8980 0002
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Grayston Ward Nixon
Description: Contains fixed charge…
9 October 2012
Floating charge
Delivered: 13 October 2012
Status: Satisfied
on 24 August 2016
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the present and future undertaking and assets.