GRAY DUNN & CO. LIMITED

Four Brindley Place Four Brindley Place, B1 2HZ
StatusRECEIVERSHIP
Company No.02848162
CategoryPrivate Limited Company
Incorporated26 Aug 1993
Age30 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

GRAY DUNN & CO. LIMITED is an receivership private limited company with number 02848162. It was incorporated 30 years, 8 months, 29 days ago, on 26 August 1993. The company address is Four Brindley Place Four Brindley Place, B1 2HZ.



People

MITCHELL, David Malcolm

Secretary

ACTIVE

Assigned on 29 Mar 1999

Current time on role 25 years, 1 month, 26 days

ARMSTRONG, James

Director

Production Manager

ACTIVE

Assigned on 04 Oct 1993

Current time on role 30 years, 7 months, 20 days

BLAKLEY, Ray

Director

Managing Director

ACTIVE

Assigned on 01 Aug 1997

Current time on role 26 years, 9 months, 23 days

FORRESTER, Callum Macrae

Director

Operations Manager

ACTIVE

Assigned on 28 Oct 1999

Current time on role 24 years, 6 months, 27 days

GEORGE, Ian Paul

Secretary

Accountant

RESIGNED

Assigned on 02 Jun 1998

Resigned on 23 Sep 1998

Time on role 3 months, 21 days

JONES, Peter John

Secretary

Chartered Accountant

RESIGNED

Assigned on 21 Sep 1993

Resigned on 02 Jun 1998

Time on role 4 years, 8 months, 11 days

MCCAFFER, Stuart John

Secretary

Company Secretary/Director

RESIGNED

Assigned on 24 Sep 1998

Resigned on 08 Feb 1999

Time on role 4 months, 14 days

COBBETTS (SECRETARIAL) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Aug 1993

Resigned on 21 Sep 1993

Time on role 26 days

BENNETT, Donald Henry

Director

Chairman

RESIGNED

Assigned on 21 Sep 1993

Resigned on 01 Aug 1997

Time on role 3 years, 10 months, 11 days

BLAKLEY, Ray

Director

Director

RESIGNED

Assigned on 21 Sep 1993

Resigned on 17 Oct 1996

Time on role 3 years, 26 days

GATCLIFFE, Andrew John

Director

Company Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 10 May 2005

Time on role 5 years, 3 months, 13 days

GEORGE, Dennis

Director

Biscuit Manufacturers

RESIGNED

Assigned on 22 Jan 1996

Resigned on 30 Jun 1997

Time on role 1 year, 5 months, 8 days

GEORGE, Ian Paul

Director

Accountant

RESIGNED

Assigned on 02 Jun 1998

Resigned on 23 Sep 1998

Time on role 3 months, 21 days

JONES, Peter John

Director

Chartered Accountant

RESIGNED

Assigned on 21 Sep 1993

Resigned on 02 Jun 1998

Time on role 4 years, 8 months, 11 days

MCCAFFER, Stuart John

Director

Company Secretary/Director

RESIGNED

Assigned on 24 Sep 1998

Resigned on 08 Feb 1999

Time on role 4 months, 14 days

MCDONAGH, John

Director

General Manager

RESIGNED

Assigned on 04 Oct 1993

Resigned on 01 Apr 1995

Time on role 1 year, 5 months, 28 days

WITHE, Paul

Director

Company Director

RESIGNED

Assigned on 08 Sep 1997

Resigned on 05 Feb 1999

Time on role 1 year, 4 months, 27 days

COBBETTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Aug 1993

Resigned on 21 Sep 1993

Time on role 26 days


Some Companies

APPLEDOVE LLP

13 HAWLEY CRESCENT,CAMDEN TOWN,NW1 8NP

Number:OC418634
Status:ACTIVE
Category:Limited Liability Partnership

AVONCROFT MEWS MANAGEMENT COMPANY LIMITED

C/0 BLOCKMANAGEMENT UK,SUDBURY,CO10 7GB

Number:05172790
Status:ACTIVE
Category:Private Limited Company

CU MARCHBANK ASSOCIATES LTD.

75 CHURCH STREET,FIFE,KY15 7ND

Number:SC331236
Status:ACTIVE
Category:Private Limited Company

MARIELLE HOMESTAY LTD

9 MARION COURT,SURBITON,KT6 7QP

Number:09125420
Status:ACTIVE
Category:Private Limited Company

MELROSE SOFTPLAY (CHRISTCHURCH) LTD

8 CHURCH GREEN EAST,REDDITCH,B98 8BP

Number:11242138
Status:ACTIVE
Category:Private Limited Company

SWEAT PROMOTIONS LIMITED

42 SHENLEY PAVILIONS, CHALKDELL DRIVE,MILTON KEYNES,MK5 6LB

Number:04095203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source