GREENRAY HOLDINGS LIMITED
STOKE-ON-TRENT STOLSHEN HOLDINGS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 04528071
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address C/O D P C, VERNON ROAD, STOKE-ON-TRENT, STAFFS, ST4 2QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 4,685,439 ; Statement of capital following an allotment of shares on 29 February 2016 GBP 4,685,439 . The most likely internet sites of GREENRAY HOLDINGS LIMITED are www.greenrayholdings.co.uk, and www.greenray-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Greenray Holdings Limited is a Private Limited Company. The company registration number is 04528071. Greenray Holdings Limited has been working since 06 September 2002. The present status of the company is Active. The registered address of Greenray Holdings Limited is C O D P C Vernon Road Stoke On Trent Staffs St4 2qy. . KEJRIWAL, Anil Kumar is a Director of the company. KUMAR, Maneesh is a Director of the company. Secretary HIGHET, Alison Mary has been resigned. Secretary HULME, Christine has been resigned. Secretary KUNZ, Colin James has been resigned. Director ACORNLEY, John Keith has been resigned. Director HULME, Barry Graham has been resigned. Director JINDAL, Prithavi Raj has been resigned. Director KUNZ, Colin James has been resigned. Director MONTESI, Leonardo has been resigned. Director SHAH, Jayant Kumar has been resigned. Director WOOLHOUSE, Keith Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KEJRIWAL, Anil Kumar
Appointed Date: 25 April 2014
60 years old

Director
KUMAR, Maneesh
Appointed Date: 25 April 2014
56 years old

Resigned Directors

Secretary
HIGHET, Alison Mary
Resigned: 06 May 2011
Appointed Date: 09 February 2007

Secretary
HULME, Christine
Resigned: 25 November 2003
Appointed Date: 06 September 2002

Secretary
KUNZ, Colin James
Resigned: 09 February 2007
Appointed Date: 25 November 2003

Director
ACORNLEY, John Keith
Resigned: 06 May 2011
Appointed Date: 01 May 2010
71 years old

Director
HULME, Barry Graham
Resigned: 18 July 2011
Appointed Date: 06 September 2002
76 years old

Director
JINDAL, Prithavi Raj
Resigned: 30 April 2014
Appointed Date: 18 June 2011
73 years old

Director
KUNZ, Colin James
Resigned: 09 February 2007
Appointed Date: 16 March 2004
61 years old

Director
MONTESI, Leonardo
Resigned: 31 May 2013
Appointed Date: 06 May 2011
62 years old

Director
SHAH, Jayant Kumar
Resigned: 17 May 2014
Appointed Date: 18 June 2011
82 years old

Director
WOOLHOUSE, Keith Alan
Resigned: 06 May 2011
Appointed Date: 16 March 2004
75 years old

GREENRAY HOLDINGS LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4,685,439

19 Apr 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 4,685,439

02 Dec 2015
Full accounts made up to 31 March 2015
16 Apr 2015
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3,921,550

...
... and 71 more events
01 Dec 2003
Secretary resigned
01 Dec 2003
New secretary appointed
18 Sep 2003
Return made up to 06/09/03; full list of members
08 Jul 2003
Accounting reference date shortened from 30/09/03 to 31/08/03
06 Sep 2002
Incorporation

GREENRAY HOLDINGS LIMITED Charges

23 October 2009
Debenture
Delivered: 27 October 2009
Status: Satisfied on 6 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Charge of deposit
Delivered: 3 October 2008
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 December 2004
Debenture
Delivered: 20 December 2004
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…