GRAYS INTERIM SEARCH LIMITED
UXBRIDGE PMP SOLUTIONS LIMITED PROJECT MANAGEMENT PROFESSIONAL SOLUTIONS LIMITED

Hellopages » Greater London » Hillingdon » UB10 9PF
Company number 04136551
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address CORDANT SECURITY, CHEVRON HOUSE LONG LANE, HILLINGDON, UXBRIDGE, MIDDLESEX, ENGLAND, UB10 9PF
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Previous accounting period extended from 29 June 2016 to 28 December 2016; Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016. The most likely internet sites of GRAYS INTERIM SEARCH LIMITED are www.graysinterimsearch.co.uk, and www.grays-interim-search.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Feltham Rail Station is 7.2 miles; to Brentford Rail Station is 7.4 miles; to Fulwell Rail Station is 9.1 miles; to Kingston Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grays Interim Search Limited is a Private Limited Company. The company registration number is 04136551. Grays Interim Search Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Grays Interim Search Limited is Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex England Ub10 9pf. . CONNOR, Alan is a Secretary of the company. KENNEALLY, Chris Martin is a Director of the company. ULLMANN, Jack Rainer is a Director of the company. ULLMANN, Phillip Lionel is a Director of the company. Secretary GARRATT, Mark Jonathan has been resigned. Secretary MANLEY, Nicholas Mark has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director DISKIN, Mark has been resigned. Director GARRATT, Mark Jonathan has been resigned. Director HILLSON, David Austin, Dr has been resigned. Director KIRKPATRICK, Steven has been resigned. Director LEWIS, Andrew George has been resigned. Director MANLEY, Nicholas Mark has been resigned. Director PERCIVAL, Lorraine Elizabeth has been resigned. Director SKELTON, Derek has been resigned. Director TAYLOR, Mark has been resigned. Director TILLER, Russell John Ernest has been resigned. Director ULLMANN, Marianne Flora has been resigned. Director WARREN, Terence George has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CONNOR, Alan
Appointed Date: 23 January 2009

Director
KENNEALLY, Chris Martin
Appointed Date: 17 September 2015
65 years old

Director
ULLMANN, Jack Rainer
Appointed Date: 10 April 2014
97 years old

Director
ULLMANN, Phillip Lionel
Appointed Date: 28 April 2006
61 years old

Resigned Directors

Secretary
GARRATT, Mark Jonathan
Resigned: 23 January 2009
Appointed Date: 28 April 2006

Secretary
MANLEY, Nicholas Mark
Resigned: 28 April 2006
Appointed Date: 02 April 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 05 January 2001
Appointed Date: 05 January 2001

Director
DISKIN, Mark
Resigned: 11 February 2004
Appointed Date: 02 April 2001
84 years old

Director
GARRATT, Mark Jonathan
Resigned: 19 December 2006
Appointed Date: 28 April 2006
60 years old

Director
HILLSON, David Austin, Dr
Resigned: 18 June 2003
Appointed Date: 02 April 2001
70 years old

Director
KIRKPATRICK, Steven
Resigned: 17 September 2015
Appointed Date: 10 April 2014
52 years old

Director
LEWIS, Andrew George
Resigned: 28 April 2006
Appointed Date: 11 February 2004
75 years old

Director
MANLEY, Nicholas Mark
Resigned: 28 April 2006
Appointed Date: 11 February 2004
59 years old

Director
PERCIVAL, Lorraine Elizabeth
Resigned: 30 April 2013
Appointed Date: 28 April 2006
65 years old

Director
SKELTON, Derek
Resigned: 28 April 2006
Appointed Date: 11 February 2004
62 years old

Director
TAYLOR, Mark
Resigned: 28 April 2006
Appointed Date: 11 February 2004
56 years old

Director
TILLER, Russell John Ernest
Resigned: 11 February 2004
Appointed Date: 02 April 2001
70 years old

Director
ULLMANN, Marianne Flora
Resigned: 10 April 2014
Appointed Date: 19 December 2006
88 years old

Director
WARREN, Terence George
Resigned: 11 February 2004
Appointed Date: 02 April 2001
82 years old

Persons With Significant Control

Cordant Professional Staffing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAYS INTERIM SEARCH LIMITED Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
04 Jan 2017
Previous accounting period extended from 29 June 2016 to 28 December 2016
28 Apr 2016
Registered office address changed from C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE England to C/O Cordant Security Chevron House Long Lane Hillingdon Uxbridge Middlesex UB10 9PF on 28 April 2016
28 Apr 2016
Registered office address changed from Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF to C/O Cordant Group 7-9 Swallow Street 2nd Floor London W1B 4DE on 28 April 2016
05 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 92 more events
24 May 2001
New director appointed
02 Mar 2001
Particulars of mortgage/charge
06 Feb 2001
Secretary resigned
06 Feb 2001
Director resigned
05 Jan 2001
Incorporation

GRAYS INTERIM SEARCH LIMITED Charges

31 August 2006
Fixed and floating charge
Delivered: 4 September 2006
Status: Satisfied on 28 August 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 2001
Mortgage debenture
Delivered: 2 March 2001
Status: Satisfied on 28 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…