GRADUATE CONTRACTORS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B44 8PP

Company number 02546125
Status Active
Incorporation Date 5 October 1990
Company Type Private Limited Company
Address 198 HAWTHORN ROAD, BIRMINGHAM, ENGLAND, B44 8PP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from Lyons Limekiln Lane Warstock Birmingham B14 4SP to 198 Hawthorn Road Birmingham B44 8PP on 28 February 2017; Confirmation statement made on 5 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of GRADUATE CONTRACTORS LIMITED are www.graduatecontractors.co.uk, and www.graduate-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Graduate Contractors Limited is a Private Limited Company. The company registration number is 02546125. Graduate Contractors Limited has been working since 05 October 1990. The present status of the company is Active. The registered address of Graduate Contractors Limited is 198 Hawthorn Road Birmingham England B44 8pp. . HARTE, Gary is a Secretary of the company. HARTE, Peter is a Director of the company. Secretary BOATENG MENSAH, Amma Asukwa has been resigned. Secretary BOATENG MENSAH, Kwame has been resigned. Director BOATENG MENSAH, Kwame has been resigned. Director HAYNES, Patricia Joyce has been resigned. Director LIBURD, Joseph has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HARTE, Gary
Appointed Date: 09 April 2007

Director
HARTE, Peter
Appointed Date: 11 June 2007
98 years old

Resigned Directors

Secretary
BOATENG MENSAH, Amma Asukwa
Resigned: 09 April 2007
Appointed Date: 08 May 2002

Secretary
BOATENG MENSAH, Kwame
Resigned: 08 May 2002

Director
BOATENG MENSAH, Kwame
Resigned: 11 June 2007
69 years old

Director
HAYNES, Patricia Joyce
Resigned: 13 May 1998
77 years old

Director
LIBURD, Joseph
Resigned: 08 May 2002
Appointed Date: 07 May 1998
81 years old

Persons With Significant Control

Mr James Edward Mullarkey
Notified on: 29 September 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRADUATE CONTRACTORS LIMITED Events

28 Feb 2017
Registered office address changed from Lyons Limekiln Lane Warstock Birmingham B14 4SP to 198 Hawthorn Road Birmingham B44 8PP on 28 February 2017
28 Feb 2017
Confirmation statement made on 5 October 2016 with updates
28 Feb 2017
Compulsory strike-off action has been discontinued
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 70 more events
03 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1990
Director resigned;new director appointed

03 Dec 1990
Secretary resigned;new secretary appointed

03 Dec 1990
Registered office changed on 03/12/90 from: 110 whitchurch road cardiff CF4 3LY

05 Oct 1990
Incorporation