GRAY & ADAMS (IRELAND) LIMITED
NEWTOWNABBEY


Company number NI015858
Status Active
Incorporation Date 8 June 1982
Company Type Private Limited Company
Address HOUSTONS CORNER, BALLYEARL, NEWTOWNABBEY, CO.ANTRIM
Home Country United Kingdom
Nature of Business 29202 - Manufacture of trailers and semi-trailers
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 105,000 . The most likely internet sites of GRAY & ADAMS (IRELAND) LIMITED are www.grayadamsireland.co.uk, and www.gray-adams-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Gray Adams Ireland Limited is a Private Limited Company. The company registration number is NI015858. Gray Adams Ireland Limited has been working since 08 June 1982. The present status of the company is Active. The registered address of Gray Adams Ireland Limited is Houstons Corner Ballyearl Newtownabbey Co Antrim. . SMITH, John is a Secretary of the company. DOUGAN, William is a Director of the company. GRANT, Mark Alexander is a Director of the company. GRAY, James J is a Director of the company. GRAY, Peter is a Director of the company. Secretary MITCHELL, Paul Watt has been resigned. Secretary SMITH, Derek has been resigned. Secretary WATT, James has been resigned. Director ADAMS, James Gunn has been resigned. Director GRAY, James J has been resigned. Director GRAY, James has been resigned. Director GRAY, Lewis Beedie has been resigned. The company operates in "Manufacture of trailers and semi-trailers".


Current Directors

Secretary
SMITH, John
Appointed Date: 30 April 2013

Director
DOUGAN, William
Appointed Date: 25 March 2003
66 years old

Director
GRANT, Mark Alexander
Appointed Date: 12 August 2013
57 years old

Director
GRAY, James J
Appointed Date: 21 February 2005
70 years old

Director
GRAY, Peter
Appointed Date: 08 June 1982
67 years old

Resigned Directors

Secretary
MITCHELL, Paul Watt
Resigned: 30 April 2013
Appointed Date: 16 November 2011

Secretary
SMITH, Derek
Resigned: 16 November 2011
Appointed Date: 15 March 2010

Secretary
WATT, James
Resigned: 15 March 2010
Appointed Date: 08 June 1982

Director
ADAMS, James Gunn
Resigned: 05 August 1999
Appointed Date: 08 June 1982
94 years old

Director
GRAY, James J
Resigned: 31 December 2004
Appointed Date: 08 June 1982
70 years old

Director
GRAY, James
Resigned: 08 January 2005
Appointed Date: 08 June 1982
91 years old

Director
GRAY, Lewis Beedie
Resigned: 01 April 2015
Appointed Date: 08 June 1982
80 years old

Persons With Significant Control

Gray & Adams Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAY & ADAMS (IRELAND) LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Dec 2016
Full accounts made up to 30 April 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 105,000

04 Jan 2016
Director's details changed for William Dougan on 31 December 2015
29 Oct 2015
Full accounts made up to 30 April 2015
...
... and 94 more events
08 Jun 1982
Pars re dirs/sit reg offi

08 Jun 1982
Statement of nominal cap

08 Jun 1982
Decl on compl on incorp

08 Jun 1982
Articles

08 Jun 1982
Memorandum

GRAY & ADAMS (IRELAND) LIMITED Charges

15 November 1982
Deed of floating charge
Delivered: 15 November 1982
Status: Satisfied on 25 July 1995
Persons entitled: Local Enterprise Development Unit
Description: Undertaking & all property present & future, including…