Company number NI635529
Status Active
Incorporation Date 23 December 2015
Company Type Private Limited Company
Address 1 AUGHER POINT ROAD, OMAGH, CO TYRONE, BT79 0XT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Appointment of Richard Mcevoy as a director on 1 February 2016; Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 1 Augher Point Road Omagh Co Tyrone BT79 0XT on 2 June 2016. The most likely internet sites of GRAYSVILLE LIMITED are www.graysville.co.uk, and www.graysville.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and nine months. Graysville Limited is a Private Limited Company.
The company registration number is NI635529. Graysville Limited has been working since 23 December 2015.
The present status of the company is Active. The registered address of Graysville Limited is 1 Augher Point Road Omagh Co Tyrone Bt79 0xt. . MCEVOY, Maeve is a Director of the company. MCEVOY, Richard is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Maeve Mcevoy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
GRAYSVILLE LIMITED Events
13 Jan 2017
Confirmation statement made on 22 December 2016 with updates
02 Jun 2016
Appointment of Richard Mcevoy as a director on 1 February 2016
02 Jun 2016
Registered office address changed from 138 University Street Belfast BT7 1HJ United Kingdom to 1 Augher Point Road Omagh Co Tyrone BT79 0XT on 2 June 2016
02 Jun 2016
Appointment of Maeve Mcevoy as a director on 1 February 2016
02 Jun 2016
Termination of appointment of Malcolm Joseph Harrison as a director on 1 February 2016
02 Jun 2016
Resolutions
-
RES13 ‐
Transfer of share 01/02/2016
02 Jun 2016
Statement of capital following an allotment of shares on 1 February 2016
02 Jun 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
23 Dec 2015
Incorporation
Statement of capital on 2015-12-23