DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Graysons Hospitality Limited

Adresa
Devon House
Anchor Street
Chelmsford
CM2 0GD
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
12. květen 2016
Company Register Address Ascent 4 Farnborough Aerospace Centre
Farnborough
GU14 6XN
Company No. 07403174 Show on Companies House
Accountsgroup
last accounts made up to 2. leden 2022
Sector (SIC)56101 Licensed restaurants
56102 Unlicensed restaurants and cafes
56210 Event catering activities
Company Register Statusactive
Previous Names
  • Graysons Hospitality Associates Limited
  • Food R N Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Aramark Limited Status: Active Notified: 12/01/2023 Companies House Number: 00983951 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Mackay, Francis Henry Status: Ceased Notified: 06/04/2016 Ceased: 12/01/2023 Date of Birth: 10/1944 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (9)

    Source: Companies House
    Johnson, Carl Farnborough, England Status: Active Notified: 12/01/2023 Date of Birth: 09/1984 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Mackay, Francis Henry Farnborough, Kent, England Status: Active Notified: 25/08/2011 Date of Birth: 10/1944 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mackay, Francis Henry, Sir Farnborough, England Status: Active Notified: 25/08/2011 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Miah, Shakamal Farnborough, England Status: Active Notified: 12/01/2023 Role: Secretary
    Milligan-Smith, Helen Louise Farnborough, England Status: Active Notified: 12/01/2023 Date of Birth: 10/1980 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Milligan-Smith, Helen Louise, Mrs. Farnborough, England Status: Active Notified: 12/01/2023 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    O'Neill, Timothy Patrick Farnborough, England Status: Active Notified: 01/06/2021 Date of Birth: 03/1974 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Perry, Richard Charles Farnborough, England Status: Active Notified: 16/08/2022 Date of Birth: 11/1974 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Watson, Barnaby Hugh Cochrane Farnborough, England Status: Active Notified: 01/07/2013 Date of Birth: 09/1972 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB By Word of Mouth Limited Status: Active Notified: 01/01/2018 Companies House Number: 03310603 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Graysons Limited Status: Active Notified: 06/04/2016 Companies House Number: 06313792 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Graysons Restaurants Limited Status: Active Notified: 01/01/2018 Companies House Number: 04654181 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Word ON The Street (UK Events) Limited Status: Active Notified: 19/12/2018 Companies House Number: 06324407 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Alex Dumas Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/06/2016 Companies House Number: 08033445 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB The Starr INN Limited Status: Ceased Notified: 29/11/2016 Ceased: 09/01/2023 Companies House Number: 08033407 Nature of Control
  • Ownership of shares - 75% or more