GRASAM LIMITED
VALE OF GLAMORGAN

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF62 7AG

Company number 01749238
Status Active
Incorporation Date 1 September 1983
Company Type Private Limited Company
Address 59 BROAD STREET, BARRY, VALE OF GLAMORGAN, CF62 7AG
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Previous accounting period shortened from 31 March 2017 to 31 January 2017; Registration of charge 017492380005, created on 1 February 2017; Appointment of Mr Matthew Edward Thomas-Evans as a secretary on 1 February 2017. The most likely internet sites of GRASAM LIMITED are www.grasam.co.uk, and www.grasam.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Barry Docks Rail Station is 0.7 miles; to Cardiff Central Rail Station is 6.7 miles; to Cardiff Queen Street Rail Station is 7.2 miles; to Cathays Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grasam Limited is a Private Limited Company. The company registration number is 01749238. Grasam Limited has been working since 01 September 1983. The present status of the company is Active. The registered address of Grasam Limited is 59 Broad Street Barry Vale of Glamorgan Cf62 7ag. . THOMAS-EVANS, Matthew Edward is a Secretary of the company. THOMAS-EVANS, Matthew Edward is a Director of the company. Secretary DUNGEY, Emma Louise has been resigned. Secretary SAMWAYS, Deborah Alison has been resigned. Secretary SUGDEN, Dawn Tracey has been resigned. Director DUNGEY, Emma Louise has been resigned. Director DUNGEY, Ronald John has been resigned. Director SAMWAYS, Graham Robert has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
THOMAS-EVANS, Matthew Edward
Appointed Date: 01 February 2017

Director
THOMAS-EVANS, Matthew Edward
Appointed Date: 01 February 2017
33 years old

Resigned Directors

Secretary
DUNGEY, Emma Louise
Resigned: 01 February 2017
Appointed Date: 31 October 2011

Secretary
SAMWAYS, Deborah Alison
Resigned: 08 June 1999

Secretary
SUGDEN, Dawn Tracey
Resigned: 31 October 2011
Appointed Date: 08 June 1999

Director
DUNGEY, Emma Louise
Resigned: 01 February 2017
Appointed Date: 31 October 2011
52 years old

Director
DUNGEY, Ronald John
Resigned: 01 February 2017
Appointed Date: 31 October 2011
59 years old

Director
SAMWAYS, Graham Robert
Resigned: 31 October 2011
76 years old

GRASAM LIMITED Events

23 Feb 2017
Previous accounting period shortened from 31 March 2017 to 31 January 2017
02 Feb 2017
Registration of charge 017492380005, created on 1 February 2017
01 Feb 2017
Appointment of Mr Matthew Edward Thomas-Evans as a secretary on 1 February 2017
01 Feb 2017
Appointment of Mr Matthew Edward Thomas-Evans as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Ronald John Dungey as a director on 1 February 2017
...
... and 83 more events
18 May 1988
Accounting reference date extended from 31/08 to 28/02

11 Mar 1988
Registered office changed on 11/03/88 from: 60 nant talwg way barry south glamorgan

16 Sep 1987
Accounts made up to 31 August 1986

22 May 1986
Accounts made up to 31 August 1985

22 May 1986
Return made up to 19/05/86; full list of members

GRASAM LIMITED Charges

1 February 2017
Charge code 0174 9238 0005
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A fixed charge over all land, fixtures and fittings and all…
1 February 2017
Charge code 0174 9238 0004
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
2 August 2012
Debenture
Delivered: 9 August 2012
Status: Satisfied on 30 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 April 1995
Single debenture
Delivered: 20 April 1995
Status: Satisfied on 9 August 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1983
Debenture
Delivered: 6 October 1983
Status: Satisfied on 10 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…