GRA LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRA LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRA LIMITED was incorporated 51 years ago on 22/08/1972 and has the registered number: 01067271. The accounts status is FULL and accounts are next due on 30/09/2024.
GRA LIMITED was incorporated 51 years ago on 22/08/1972 and has the registered number: 01067271. The accounts status is FULL and accounts are next due on 30/09/2024.
GRA LIMITED - LONDON
This company is listed in the following categories:
93110 - Operation of sports facilities
93110 - Operation of sports facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4TH FLOOR, MILLBANK TOWER
LONDON
SW1P 4QP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/04/2023 | 09/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK SPINCER | Oct 1969 | British | Director | 2022-02-28 | CURRENT |
MR STEPHANE ABRAHAM JOSEPH NAHUM | Dec 1975 | French | Director | 2022-10-25 | CURRENT |
MS MEGAN JOY HILL | Secretary | 2019-11-20 | CURRENT | ||
ALEXANDER CAMPBELL MCCRINDLE | Jun 1946 | British | Director | RESIGNED | |
DIANA CAROL BROMLEY | Aug 1945 | British | Secretary | 2001-08-03 UNTIL 2005-03-04 | RESIGNED |
MICHAEL FRANCIS STAPLEY | Dec 1955 | British | Secretary | 2005-03-04 UNTIL 2019-11-20 | RESIGNED |
MR MICHAEL JOSEPH MCGRATH | Dec 1940 | British | Secretary | RESIGNED | |
CLAES ARTHUR HULTMAN | Nov 1946 | Swedish | Director | 2003-11-06 UNTIL 2005-01-06 | RESIGNED |
ERIC FRANK TRACEY | Jul 1948 | New Zealand | Director | 2005-01-01 UNTIL 2005-03-04 | RESIGNED |
MICHAEL FRANCIS STAPLEY | Dec 1955 | British | Director | 2002-05-16 UNTIL 2020-01-31 | RESIGNED |
MR KEVIN STUART ROBERTSON | Nov 1969 | British | Director | 2019-10-17 UNTIL 2022-02-28 | RESIGNED |
MR BENEDICT JOHN REDMOND | Jul 1968 | British | Director | 2005-03-04 UNTIL 2013-07-16 | RESIGNED |
MICHAEL JOHN RAPER | Sep 1946 | British | Director | 1992-02-26 UNTIL 2003-08-22 | RESIGNED |
BRIAN NIGEL POTTER | Oct 1946 | British | Director | 1993-04-20 UNTIL 2003-09-17 | RESIGNED |
MR PAUL EDWARD MAY | Jun 1959 | British | Director | 2006-12-01 UNTIL 2019-10-17 | RESIGNED |
CLIVE FRANK FELTHAM | Oct 1958 | British | Director | 1992-02-26 UNTIL 2020-02-17 | RESIGNED |
JAMES ROBERT HEAVER | Sep 1928 | British | Director | RESIGNED | |
MARK ELLIOTT | Mar 1965 | British | Director | 1998-10-13 UNTIL 2005-03-04 | RESIGNED |
JOHN BRUCE DAWKINS | Mar 1943 | British | Director | RESIGNED | |
MR MARTIN JOHN CRUDDACE | Jul 1964 | British | Director | 2019-10-17 UNTIL 2022-02-28 | RESIGNED |
MR ALAN CHARLES COPPIN | Jun 1950 | British | Director | 1996-09-17 UNTIL 1998-09-30 | RESIGNED |
MR CHARLES HENRY CHANDLER | Mar 1940 | British | Director | RESIGNED | |
MR JARVIS JOSEPH ASTAIRE | Oct 1923 | British | Director | RESIGNED | |
MR BRIAN GORDON WOLFSON | Aug 1935 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arena Racing Corporation Limited | 2019-10-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Clive Frank Feltham | 2016-09-14 - 2019-10-17 | 10/1958 | Solihull |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mack 5855 (2016) Limited | 2016-09-14 - 2016-09-14 | Guernsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mack5855 Limited | 2016-04-06 - 2016-09-14 | London | Ownership of shares 75 to 100 percent |