GRAY PAGE MARINE SYSTEMS LIMITED
OXFORD GRAY PAGE RISK SERVICES LIMITED PUTSCO SEVENTY FIVE LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX2 9TX
Company number 04973635
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address WILLOW BARN WILLOW PARK, FARMOOR, OXFORD, OX2 9TX
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Termination of appointment of Roderick Edward Wilkes as a director on 19 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GRAY PAGE MARINE SYSTEMS LIMITED are www.graypagemarinesystems.co.uk, and www.gray-page-marine-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Gray Page Marine Systems Limited is a Private Limited Company. The company registration number is 04973635. Gray Page Marine Systems Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of Gray Page Marine Systems Limited is Willow Barn Willow Park Farmoor Oxford Ox2 9tx. . WILKINS, Deborah Julie is a Secretary of the company. CORLESS, John Joseph is a Director of the company. WALTERS, James Christian is a Director of the company. WILKES, James Edward is a Director of the company. WILKINS, Deborah Julie is a Director of the company. Secretary FOX, Darren has been resigned. Secretary PERCIVAL, Adam John has been resigned. Secretary WILKES, Roderick Edward has been resigned. Director LIPSCOMBE, Terence John has been resigned. Director SCOTT JACKSON, Rupert Sebastian has been resigned. Director TIPPLE, Nigel John has been resigned. Director WILKES, Roderick Edward has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
WILKINS, Deborah Julie
Appointed Date: 17 November 2010

Director
CORLESS, John Joseph
Appointed Date: 15 June 2004
56 years old

Director
WALTERS, James Christian
Appointed Date: 21 May 2004
57 years old

Director
WILKES, James Edward
Appointed Date: 21 May 2004
53 years old

Director
WILKINS, Deborah Julie
Appointed Date: 01 January 2013
65 years old

Resigned Directors

Secretary
FOX, Darren
Resigned: 06 August 2010
Appointed Date: 08 April 2008

Secretary
PERCIVAL, Adam John
Resigned: 30 April 2004
Appointed Date: 24 November 2003

Secretary
WILKES, Roderick Edward
Resigned: 08 April 2008
Appointed Date: 21 May 2004

Director
LIPSCOMBE, Terence John
Resigned: 12 July 2004
Appointed Date: 24 November 2003
80 years old

Director
SCOTT JACKSON, Rupert Sebastian
Resigned: 28 September 2006
Appointed Date: 21 May 2004
61 years old

Director
TIPPLE, Nigel John
Resigned: 05 January 2015
Appointed Date: 01 January 2013
69 years old

Director
WILKES, Roderick Edward
Resigned: 19 September 2016
Appointed Date: 21 May 2004
81 years old

Persons With Significant Control

Mr James Edward Wilkins
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr John Joseph Corless
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Gray Page Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAY PAGE MARINE SYSTEMS LIMITED Events

30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
22 Sep 2016
Termination of appointment of Roderick Edward Wilkes as a director on 19 September 2016
20 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Dec 2015
Company name changed gray page risk services LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30

26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

...
... and 48 more events
14 Jun 2004
New secretary appointed;new director appointed
02 Jun 2004
Secretary resigned
20 May 2004
Memorandum and Articles of Association
14 May 2004
Company name changed putsco seventy five LIMITED\certificate issued on 14/05/04
24 Nov 2003
Incorporation