GRAFTON MERCHANTING GB LIMITED
OXFORD BUILDBASE LIMITED WATERRIVER LIMITED

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 04725313
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 13,955,236 . The most likely internet sites of GRAFTON MERCHANTING GB LIMITED are www.graftonmerchantinggb.co.uk, and www.grafton-merchanting-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Grafton Merchanting Gb Limited is a Private Limited Company. The company registration number is 04725313. Grafton Merchanting Gb Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Grafton Merchanting Gb Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. ARNOLD, David Llewelyn is a Director of the company. RINN, Charles Anthony is a Director of the company. SLARK, Gavin is a Director of the company. TINSLEY, Kate Helena is a Director of the company. VAN DER WAAG, Bruce Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, John Ocarroll has been resigned. Director BUTTERFIELD, Peter has been resigned. Director CHADWICK, Michael has been resigned. Director CHIVERTON, Roy Mark has been resigned. Director GRIMSDALE, David has been resigned. Director JACKSON, Simon has been resigned. Director KELLY, Mark Jonathan Warwick has been resigned. Director KNIGHT, Susan Abigail has been resigned. Director LEE, Martin William has been resigned. Director LOVELL, Martin John has been resigned. Director MARTIN, Leo James has been resigned. Director MCCABE, Michael Francis has been resigned. Director MCELKERNEY, Tom has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'CARROLL BAILEY, John has been resigned. Director O'HARA, Brian has been resigned. Director O'HARA, Brian has been resigned. Director O'NUALLAIN, Colm has been resigned. Director PARES, Michael has been resigned. Director RINN, Charles Anthony has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director SOWTON, Jonathon Paul has been resigned. Director THOMPSTONE, Stephen Trevor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 19 May 2003

Director
ARNOLD, David Llewelyn
Appointed Date: 09 September 2013
59 years old

Director
RINN, Charles Anthony
Appointed Date: 24 March 2016
65 years old

Director
SLARK, Gavin
Appointed Date: 30 August 2011
60 years old

Director
TINSLEY, Kate Helena
Appointed Date: 17 April 2013
48 years old

Director
VAN DER WAAG, Bruce Andrew
Appointed Date: 09 February 2015
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2003
Appointed Date: 07 April 2003

Director
BAILEY, John Ocarroll
Resigned: 03 September 2004
Appointed Date: 27 August 2004
82 years old

Director
BUTTERFIELD, Peter
Resigned: 23 July 2012
Appointed Date: 31 July 2003
78 years old

Director
CHADWICK, Michael
Resigned: 31 December 2011
Appointed Date: 08 July 2003
74 years old

Director
CHIVERTON, Roy Mark
Resigned: 01 May 2009
Appointed Date: 21 May 2007
68 years old

Director
GRIMSDALE, David
Resigned: 01 May 2009
Appointed Date: 11 May 2004
68 years old

Director
JACKSON, Simon
Resigned: 01 July 2009
Appointed Date: 14 January 2009
68 years old

Director
KELLY, Mark Jonathan Warwick
Resigned: 24 March 2016
Appointed Date: 01 February 2012
65 years old

Director
KNIGHT, Susan Abigail
Resigned: 31 December 2011
Appointed Date: 14 January 2009
63 years old

Director
LEE, Martin William
Resigned: 01 May 2009
Appointed Date: 31 July 2003
76 years old

Director
LOVELL, Martin John
Resigned: 01 June 2012
Appointed Date: 14 January 2009
73 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 30 March 2007
74 years old

Director
MCCABE, Michael Francis
Resigned: 06 September 2012
Appointed Date: 31 July 2003
54 years old

Director
MCELKERNEY, Tom
Resigned: 11 March 2011
Appointed Date: 14 January 2009
74 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 31 July 2003
69 years old

Director
O'CARROLL BAILEY, John
Resigned: 22 April 2005
Appointed Date: 13 April 2005
82 years old

Director
O'HARA, Brian
Resigned: 03 December 2004
Appointed Date: 28 November 2004
57 years old

Director
O'HARA, Brian
Resigned: 28 May 2004
Appointed Date: 26 May 2004
57 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 19 May 2003
71 years old

Director
PARES, Michael
Resigned: 24 January 2012
Appointed Date: 31 July 2003
81 years old

Director
RINN, Charles Anthony
Resigned: 31 May 2004
Appointed Date: 28 May 2004
65 years old

Director
SOWTON, Jonathon Paul
Resigned: 24 October 2011
Appointed Date: 21 October 2011
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 02 August 2011
Appointed Date: 29 July 2011
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 05 July 2011
Appointed Date: 23 June 2011
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 02 June 2011
Appointed Date: 16 May 2011
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 01 March 2011
Appointed Date: 25 February 2011
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 23 April 2010
Appointed Date: 22 April 2010
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 19 March 2008
Appointed Date: 17 March 2008
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 17 December 2007
Appointed Date: 13 December 2007
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 12 April 2006
Appointed Date: 10 April 2006
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 26 August 2005
Appointed Date: 19 August 2005
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 28 June 2005
Appointed Date: 21 June 2005
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 22 April 2005
Appointed Date: 13 April 2005
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 05 July 2004
Appointed Date: 30 June 2004
63 years old

Director
SOWTON, Jonathon Paul
Resigned: 31 May 2004
Appointed Date: 21 May 2004
63 years old

Director
THOMPSTONE, Stephen Trevor
Resigned: 31 December 2014
Appointed Date: 11 May 2004
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 May 2003
Appointed Date: 07 April 2003

GRAFTON MERCHANTING GB LIMITED Events

13 Oct 2016
Auditor's resignation
11 Oct 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 13,955,236

30 Mar 2016
Termination of appointment of Mark Jonathan Warwick Kelly as a director on 24 March 2016
30 Mar 2016
Appointment of Mr Charles Anthony Rinn as a director on 24 March 2016
...
... and 160 more events
27 May 2003
New secretary appointed
27 May 2003
New director appointed
20 May 2003
Secretary resigned
20 May 2003
Director resigned
07 Apr 2003
Incorporation