GRAY & FARRAR INTERNATIONAL LLP
EGHAM GRAY & FARRAR INTRODUCTIONS LLP

Hellopages » Surrey » Runnymede » TW20 9LF

Company number OC346350
Status Active
Incorporation Date 12 June 2009
Company Type Limited Liability Partnership
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 30 June 2015; Annual return made up to 18 December 2015. The most likely internet sites of GRAY & FARRAR INTERNATIONAL LLP are www.grayfarrarinternational.co.uk, and www.gray-farrar-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gray Farrar International Llp is a Limited Liability Partnership. The company registration number is OC346350. Gray Farrar International Llp has been working since 12 June 2009. The present status of the company is Active. The registered address of Gray Farrar International Llp is Centrum House 36 Station Road Egham Surrey Tw20 9lf. . CHASE CADOGAN LTD is a LLP Designated Member of the company. ST JAMES NOMINEES LIMITED is a LLP Designated Member of the company. LLP Designated Member BOLTON METALS INC has been resigned. LLP Designated Member SWEETINGHAM, Virginia has been resigned. LLP Designated Member GRAY & FARRAR INC. has been resigned. LLP Designated Member HADLEIGH PARTNERS INC has been resigned. LLP Designated Member ST JAMES NOMINEES LIMITED has been resigned.


Current Directors

LLP Designated Member
CHASE CADOGAN LTD
Appointed Date: 01 July 2013

LLP Designated Member
ST JAMES NOMINEES LIMITED
Appointed Date: 20 December 2013

Resigned Directors

LLP Designated Member
BOLTON METALS INC
Resigned: 16 August 2010
Appointed Date: 12 June 2009

LLP Designated Member
SWEETINGHAM, Virginia
Resigned: 01 July 2013
Appointed Date: 12 June 2009
68 years old

LLP Designated Member
GRAY & FARRAR INC.
Resigned: 20 December 2013
Appointed Date: 20 August 2010

LLP Designated Member
HADLEIGH PARTNERS INC
Resigned: 20 August 2013
Appointed Date: 16 August 2010

LLP Designated Member
ST JAMES NOMINEES LIMITED
Resigned: 20 August 2013
Appointed Date: 20 August 2013

Persons With Significant Control

Chase Cadogan Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

St James Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

GRAY & FARRAR INTERNATIONAL LLP Events

05 Jan 2017
Confirmation statement made on 18 December 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 18 December 2015
05 Jun 2015
Registered office address changed from 53 Davies Street London W1K 5JH to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 June 2015
26 May 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 25 more events
26 Aug 2010
Termination of appointment of Bolton Metals Inc as a member
26 Aug 2010
Annual return made up to 19 August 2010
16 Jun 2009
Same day name change cardiff
16 Jun 2009
Company name changed gray & farrar introductions LLP\certificate issued on 16/06/09
12 Jun 2009
Incorporation document\certificate of incorporation

GRAY & FARRAR INTERNATIONAL LLP Charges

23 November 2010
Debenture
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…