GRAHAM HITCHCOCK LIMITED
KENT

Hellopages » Greater London » Bexley » DA6 7AN

Company number 01199449
Status Active
Incorporation Date 7 February 1975
Company Type Private Limited Company
Address 27 OAKLANDS ROAD, BEXLEYHEATH, KENT, DA6 7AN
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 April 2015 with full list of shareholders Statement of capital on 2015-04-14 GBP 100 . The most likely internet sites of GRAHAM HITCHCOCK LIMITED are www.grahamhitchcock.co.uk, and www.graham-hitchcock.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eight months. Graham Hitchcock Limited is a Private Limited Company. The company registration number is 01199449. Graham Hitchcock Limited has been working since 07 February 1975. The present status of the company is Active. The registered address of Graham Hitchcock Limited is 27 Oaklands Road Bexleyheath Kent Da6 7an. The company`s financial liabilities are £71.33k. It is £-0.98k against last year. The cash in hand is £1.37k. It is £1.18k against last year. And the total assets are £1.37k, which is £0.98k against last year. HITCHCOCK, Robert Astley is a Secretary of the company. HITCHCOCK, Julia Ellington is a Director of the company. Secretary COOKSON, Jennifer Lindsey has been resigned. Secretary HITCHCOCK, Julia Ellington has been resigned. Director HITCHCOCK, Graham Robert has been resigned. The company operates in "Portrait photographic activities".


graham hitchcock Key Finiance

LIABILITIES £71.33k
-2%
CASH £1.37k
+650%
TOTAL ASSETS £1.37k
+251%
All Financial Figures

Current Directors

Secretary
HITCHCOCK, Robert Astley
Appointed Date: 31 March 2008

Director

Resigned Directors

Secretary
COOKSON, Jennifer Lindsey
Resigned: 31 March 2008
Appointed Date: 01 July 1999

Secretary
HITCHCOCK, Julia Ellington
Resigned: 30 June 1999

Director
HITCHCOCK, Graham Robert
Resigned: 30 June 1999
79 years old

GRAHAM HITCHCOCK LIMITED Events

18 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
14 Apr 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
15 Apr 2014
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100

...
... and 65 more events
14 Jun 1988
Full accounts made up to 30 June 1987

14 Jun 1988
Return made up to 10/05/88; full list of members

11 Apr 1987
Full accounts made up to 30 June 1986

11 Apr 1987
Return made up to 20/01/87; full list of members

27 Mar 1987
Registered office changed on 27/03/87 from: 10 charter house square london EC1M 6DN