GRAVE DESIGN LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 00222455
Status Active
Incorporation Date 10 June 1927
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 20,000 ; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of GRAVE DESIGN LIMITED are www.gravedesign.co.uk, and www.grave-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and four months. Grave Design Limited is a Private Limited Company. The company registration number is 00222455. Grave Design Limited has been working since 10 June 1927. The present status of the company is Active. The registered address of Grave Design Limited is 4 King Edwards Court Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary BULKELEY, Russell has been resigned. Secretary HYMAN, Martin Barry has been resigned. Secretary POWELL, Christopher Gary has been resigned. Secretary WILLIAMSON, Robert Douglas has been resigned. Director HINDLEY, Peter Talbot has been resigned. Director LEROUGE, Philippe William Claude has been resigned. Director MIDDLETON, Ronald Alfred Wilson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 16 April 2004

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 10 February 2002
58 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
BULKELEY, Russell
Resigned: 10 September 1998
Appointed Date: 01 September 1995

Secretary
HYMAN, Martin Barry
Resigned: 25 March 1999
Appointed Date: 10 September 1998

Secretary
POWELL, Christopher Gary
Resigned: 01 September 1995

Secretary
WILLIAMSON, Robert Douglas
Resigned: 16 April 2004
Appointed Date: 25 March 1999

Director
HINDLEY, Peter Talbot
Resigned: 29 December 2008
82 years old

Director
LEROUGE, Philippe William Claude
Resigned: 10 February 2002
Appointed Date: 06 March 1997
65 years old

Director
MIDDLETON, Ronald Alfred Wilson
Resigned: 04 November 1996
74 years old

GRAVE DESIGN LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
01 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,000

22 May 2015
Accounts for a dormant company made up to 26 December 2014
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 20,000

16 May 2014
Accounts for a dormant company made up to 27 December 2013
...
... and 97 more events
07 Feb 1989
Return made up to 05/08/88; full list of members

06 Jan 1988
Accounts made up to 31 March 1987

06 Jan 1988
Return made up to 05/10/87; full list of members

07 Jan 1987
Accounts for a small company made up to 31 March 1986

07 Jan 1987
Return made up to 05/09/86; full list of members

GRAVE DESIGN LIMITED Charges

28 November 1985
Charge
Delivered: 6 December 1985
Status: Satisfied on 31 March 1992
Persons entitled: Lloyds Bowmaker Equipment Leasey Limited. Lloyds Bowmaker Limited Lloyds Bowmaker Leasey Limited
Description: One programmed automatic electro mechanical edge polisher…
20 January 1983
Debenture
Delivered: 21 January 1983
Status: Satisfied on 31 March 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
11 January 1983
Debenture
Delivered: 19 January 1983
Status: Satisfied on 28 May 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charge over undertaking and all property…
24 February 1975
Debenture
Delivered: 27 February 1975
Status: Satisfied on 31 March 1992
Persons entitled: Lloyds and Scottish Trust Limited
Description: One sawing machine "unitor/g" provided with a lifting…
26 May 1971
Single debenture
Delivered: 7 June 1971
Status: Satisfied on 31 March 1992
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present goodwill…
25 May 1971
Debenture
Delivered: 1 June 1971
Status: Satisfied on 21 February 2002
Persons entitled: Industrial and Commercial Finance Corpn LTD
Description: Property at tatsall rd. Brownhills, staffs, known as "apex…