GRAY & OSBOURN LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
GRAY & OSBOURN LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
GRAY & OSBOURN LIMITED was incorporated 26 years ago on 02/04/1998 and has the registered number: 03539270. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2023.
GRAY & OSBOURN LIMITED was incorporated 26 years ago on 02/04/1998 and has the registered number: 03539270. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2023.
GRAY & OSBOURN LIMITED - MANCHESTER
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 2 | 26/02/2022 | 30/11/2023 |
Registered Office
GRIFFIN HOUSE
MANCHESTER
LANCASHIRE
M60 6ES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES IVESON | Secretary | 2022-05-31 | CURRENT | ||
MARIA YIANNAKOU | May 1982 | British | Director | 2023-06-20 | CURRENT |
MARTIN NEWELL | Sep 1968 | Irish | Director | 2009-08-24 UNTIL 2012-07-25 | RESIGNED |
DANIEL MICHAEL CROPPER | British | Secretary | 2008-11-30 UNTIL 2022-05-31 | RESIGNED | |
INAYATALI HASSANALI KASSAM | Jun 1948 | British | Secretary | 1999-02-02 UNTIL 2008-11-30 | RESIGNED |
JOHN IESTYN ROBERTS | Apr 1956 | British | Secretary | 1998-04-17 UNTIL 1999-01-11 | RESIGNED |
MR CRISPIN NOEL STEPHEN TWEDDELL | Dec 1947 | British | Director | 1998-05-05 UNTIL 2006-06-30 | RESIGNED |
GUY STAINTHORPE | Sep 1966 | British | Director | 2000-10-03 UNTIL 2001-08-02 | RESIGNED |
MR CRAIG BARRY LOVELACE | Sep 1973 | British | Director | 2015-06-25 UNTIL 2020-06-28 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-04-02 UNTIL 1998-04-17 | RESIGNED | ||
PAUL NEWELL SHORT | Dec 1954 | British | Director | 2013-07-16 UNTIL 2014-03-17 | RESIGNED |
JOHN IESTYN ROBERTS | Apr 1956 | British | Director | 1998-04-17 UNTIL 1999-01-11 | RESIGNED |
SANDIE OSBOURNE | Jan 1953 | British | Director | 1998-05-05 UNTIL 2009-11-06 | RESIGNED |
MS SARAH KATHERINE NICHOL | Nov 1971 | British | Director | 2020-12-04 UNTIL 2023-06-20 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-04-02 UNTIL 1998-04-17 | RESIGNED | ||
DEAN MOORE | Oct 1957 | British | Director | 2006-06-30 UNTIL 2015-04-30 | RESIGNED |
MRS FIONA MARY HOLMES | Feb 1963 | British | Director | 2009-06-01 UNTIL 2016-06-07 | RESIGNED |
INAYATALI HASSANALI KASSAM | Jun 1948 | British | Director | 1998-12-08 UNTIL 2008-11-30 | RESIGNED |
KATHRIN INTROVINI INGRAM | Feb 1963 | British | Director | 2007-04-26 UNTIL 2013-06-28 | RESIGNED |
KATE GRAY | Mar 1950 | British | Director | 1998-05-01 UNTIL 2007-10-31 | RESIGNED |
JAN EKINS | Jun 1957 | British | Director | 2004-10-18 UNTIL 2009-03-19 | RESIGNED |
HEATHER JOY DARLING | Mar 1964 | British | Director | 2003-06-01 UNTIL 2009-10-23 | RESIGNED |
MR CHRISTOPHER JOHN MAX CURRY | Feb 1958 | British | Director | 1998-05-05 UNTIL 2006-06-30 | RESIGNED |
CATHRYN ELIZABETH COMBEN | Sep 1965 | British | Director | 1998-04-17 UNTIL 2006-12-31 | RESIGNED |
MR RICHARD JOHN ADNETT | Jun 1974 | British | Director | 2020-06-28 UNTIL 2020-12-04 | RESIGNED |
MR ALAN WHITE | Apr 1955 | British | Director | 2006-06-30 UNTIL 2013-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
J.D. Williams & Company Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |