GRAYLING INTERNATIONAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRAYLING INTERNATIONAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GRAYLING INTERNATIONAL LIMITED was incorporated 20 years ago on 08/03/2004 and has the registered number: 05066506. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GRAYLING INTERNATIONAL LIMITED was incorporated 20 years ago on 08/03/2004 and has the registered number: 05066506. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GRAYLING INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
8TH FLOOR, HOLBORN GATE
LONDON
WC2A 1AN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GRAYLING HOLDINGS LIMITED (until 07/04/2004)
GRAYLING HOLDINGS LIMITED (until 07/04/2004)
TRUSHELFCO (NO.3028) LIMITED (until 22/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2023 | 22/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL JONES | Jun 1966 | British | Director | 2016-07-01 | CURRENT |
MARTIN MORROW | Nov 1967 | British | Director | 2012-01-31 | CURRENT |
MRS REBECCA ADELE HORNE | Oct 1971 | British | Director | 2015-07-01 UNTIL 2016-07-01 | RESIGNED |
MRS HELEN MARY BRAMALL | Secretary | 2015-08-03 UNTIL 2016-12-31 | RESIGNED | ||
MR ADAM GEORGE ROLAND HATFIELD | Jul 1960 | British | Secretary | 2004-03-17 UNTIL 2005-01-31 | RESIGNED |
JENNIFER KATHRYN LEES | Secretary | 2011-03-14 UNTIL 2014-08-08 | RESIGNED | ||
JEREMY MARK WHITE | Jun 1960 | British | Secretary | 2005-01-31 UNTIL 2006-03-31 | RESIGNED |
GARY NIGEL EABORN | Jul 1968 | British | Director | 2004-03-12 UNTIL 2004-03-17 | RESIGNED |
DANIEL JOHN YARDLEY | Nov 1977 | British | Director | 2009-12-18 UNTIL 2011-07-28 | RESIGNED |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2004-03-08 UNTIL 2004-03-12 | RESIGNED |
SALLY-ANN PATRICIA WITHEY | Oct 1962 | British | Director | 2011-02-16 UNTIL 2014-12-31 | RESIGNED |
MR ROGER MALCOLM SELMAN | Oct 1943 | British | Director | 2004-03-17 UNTIL 2004-05-04 | RESIGNED |
MR NIGEL ALAN KENNEDY | Feb 1956 | British | Director | 2004-04-19 UNTIL 2009-12-09 | RESIGNED |
MR TYMON PIERS BROADHEAD | Aug 1966 | British | Secretary | 2006-03-31 UNTIL 2011-03-14 | RESIGNED |
MR ADAM GEORGE ROLAND HATFIELD | Jul 1960 | British | Director | 2004-03-17 UNTIL 2004-04-19 | RESIGNED |
LORD PETER SELWYN CHADLINGTON | Aug 1942 | British | Director | 2004-05-04 UNTIL 2015-04-07 | RESIGNED |
MS ALISON JANE CLARKE | Oct 1960 | British | Director | 2004-05-04 UNTIL 2015-06-16 | RESIGNED |
LORD TOM ORLANDO CHANDOS | Feb 1953 | English | Director | 2004-04-19 UNTIL 2008-03-31 | RESIGNED |
MR TYMON PIERS BROADHEAD | Aug 1966 | British | Director | 2011-03-14 UNTIL 2011-04-11 | RESIGNED |
SAMUEL HERVEY BAGOT | Feb 1973 | Australian | Director | 2004-03-12 UNTIL 2004-03-17 | RESIGNED |
MR DAVID ATTERBURY THOMAS | Mar 1949 | British | Director | 2004-04-19 UNTIL 2009-12-31 | RESIGNED |
MR COLIN RAYMOND ADAMS | Nov 1960 | British | Director | 2011-04-11 UNTIL 2012-01-31 | RESIGNED |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 2004-03-08 UNTIL 2004-03-12 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2004-03-08 UNTIL 2004-03-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ig Communications Limited | 2023-10-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Huntsworth Limited | 2023-06-16 - 2023-10-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Huntsworth Investments Limited | 2016-04-06 - 2023-06-16 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |