GRAYPEN CYMRU LIMITED
NEWPORT GRAYPEN GROUP LIMITED SOULCHIEF LIMITED

Hellopages » Newport » Newport » NP20 2NP

Company number 07913134
Status Active
Incorporation Date 17 January 2012
Company Type Private Limited Company
Address THE OLD CUSTOMS HOUSE, ALEXANDRA DOCK, NEWPORT, WALES, NP20 2NP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Company name changed graypen group LIMITED\certificate issued on 30/11/16 RES15 ‐ Change company name resolution on 2016-11-15 ; Change of name notice. The most likely internet sites of GRAYPEN CYMRU LIMITED are www.graypencymru.co.uk, and www.graypen-cymru.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Risca & Pontymister Rail Station is 5.2 miles; to Cwmbran Rail Station is 6.3 miles; to Crosskeys Rail Station is 7 miles; to Pontypool & New Inn Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graypen Cymru Limited is a Private Limited Company. The company registration number is 07913134. Graypen Cymru Limited has been working since 17 January 2012. The present status of the company is Active. The registered address of Graypen Cymru Limited is The Old Customs House Alexandra Dock Newport Wales Np20 2np. . HUTCHINSON, Lee is a Secretary of the company. COGHLAN, Simon John is a Director of the company. JOHNSON, Philip Daniel is a Director of the company. Secretary BELLAMY, John Richard Andrew has been resigned. Secretary WINSPEARE, David has been resigned. Director BOYD, Ian has been resigned. Director GIFFORD, Timothy has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HUTCHINSON, Lee
Appointed Date: 01 November 2016

Director
COGHLAN, Simon John
Appointed Date: 09 March 2012
56 years old

Director
JOHNSON, Philip Daniel
Appointed Date: 25 August 2016
46 years old

Resigned Directors

Secretary
BELLAMY, John Richard Andrew
Resigned: 31 October 2013
Appointed Date: 01 November 2012

Secretary
WINSPEARE, David
Resigned: 01 November 2016
Appointed Date: 31 October 2013

Director
BOYD, Ian
Resigned: 15 July 2015
Appointed Date: 09 March 2012
45 years old

Director
GIFFORD, Timothy
Resigned: 25 August 2016
Appointed Date: 09 March 2012
69 years old

Director
ROUND, Jonathon Charles
Resigned: 09 March 2012
Appointed Date: 17 January 2012
66 years old

Persons With Significant Control

Mr Simon John Coghlan
Notified on: 25 August 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip Daniel Johnson
Notified on: 25 August 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAYPEN CYMRU LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
30 Nov 2016
Company name changed graypen group LIMITED\certificate issued on 30/11/16
  • RES15 ‐ Change company name resolution on 2016-11-15

30 Nov 2016
Change of name notice
18 Nov 2016
Registered office address changed from The Bridge One Graypen Way Queens Road Immingham North East Lincolnshire DN40 1QN to The Old Customs House Alexandra Dock Newport NP20 2NP on 18 November 2016
14 Nov 2016
Termination of appointment of David Winspeare as a secretary on 1 November 2016
...
... and 31 more events
13 Mar 2012
Appointment of Mr Simon Coghlan as a director
13 Mar 2012
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 13 March 2012
12 Mar 2012
Termination of appointment of Jonathon Round as a director
12 Mar 2012
Appointment of Mr Ian Boyd as a director
17 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GRAYPEN CYMRU LIMITED Charges

23 March 2012
All assets debenture
Delivered: 27 March 2012
Status: Satisfied on 3 December 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
Debenture
Delivered: 27 March 2012
Status: Satisfied on 3 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…