GRAHAM HART (PROCESS TECHNOLOGY) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD10 8SW

Company number 01110538
Status Active
Incorporation Date 27 April 1973
Company Type Private Limited Company
Address UNIT 4 FRIARS INDUSTRIAL ESTATE, BRADFORD ROAD, IDLE, BRADFORD, WEST YORKSHIRE, BD10 8SW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Stephen Andrew Hart as a director on 4 August 2015. The most likely internet sites of GRAHAM HART (PROCESS TECHNOLOGY) LIMITED are www.grahamhartprocesstechnology.co.uk, and www.graham-hart-process-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. The distance to to Bradford Interchange Rail Station is 2.7 miles; to Bingley Rail Station is 4.6 miles; to Crossflatts Rail Station is 5.1 miles; to Burley-in-Wharfedale Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham Hart Process Technology Limited is a Private Limited Company. The company registration number is 01110538. Graham Hart Process Technology Limited has been working since 27 April 1973. The present status of the company is Active. The registered address of Graham Hart Process Technology Limited is Unit 4 Friars Industrial Estate Bradford Road Idle Bradford West Yorkshire Bd10 8sw. . BYRNE, Charles Terence is a Director of the company. HART, Christopher Alistair is a Director of the company. HART, John Graham is a Director of the company. HART, Willoughby is a Director of the company. Secretary HART, Susan has been resigned. Director BLAKE, Darren Patrick has been resigned. Director HART, Stephen Andrew has been resigned. Director MEEGHAN, Sean has been resigned. Director PEACE, Alan has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BYRNE, Charles Terence
Appointed Date: 01 January 2014
59 years old

Director
HART, Christopher Alistair
Appointed Date: 15 November 2011
51 years old

Director
HART, John Graham

78 years old

Director
HART, Willoughby

100 years old

Resigned Directors

Secretary
HART, Susan
Resigned: 20 August 2015

Director
BLAKE, Darren Patrick
Resigned: 31 March 1999
Appointed Date: 05 September 1995
60 years old

Director
HART, Stephen Andrew
Resigned: 04 August 2015
75 years old

Director
MEEGHAN, Sean
Resigned: 08 March 1999
Appointed Date: 15 July 1993
69 years old

Director
PEACE, Alan
Resigned: 31 December 2007
78 years old

Persons With Significant Control

John Graham Hart
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

GRAHAM HART (PROCESS TECHNOLOGY) LIMITED Events

18 Oct 2016
Confirmation statement made on 2 October 2016 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Termination of appointment of Stephen Andrew Hart as a director on 4 August 2015
16 Dec 2015
Termination of appointment of Susan Hart as a secretary on 20 August 2015
26 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 22,800

...
... and 88 more events
19 Jan 1989
Accounts for a small company made up to 30 April 1988

28 Sep 1987
Accounts for a small company made up to 30 April 1987

07 Sep 1987
Return made up to 30/04/87; full list of members

23 Sep 1986
Accounts for a small company made up to 30 April 1986

27 Apr 1973
Incorporation

GRAHAM HART (PROCESS TECHNOLOGY) LIMITED Charges

20 November 1996
Legal mortgage
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Unit 4 friars industrial estate bradford road idle bradford…
1 February 1996
Deed of charge
Delivered: 5 February 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All monies at any time standing to the credit of a bank…
12 May 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 26 November 1996
Persons entitled: City of Bradford Metropolitan Council
Description: Unit 4 friars industrial estate, bradford road, idle, west…
12 May 1986
Debenture
Delivered: 15 May 1986
Status: Satisfied on 26 November 1996
Persons entitled: West Yorkshire Enterprise Board
Description: Single storey building k/a unit 4, friars industrial estate…
28 February 1986
Debenture
Delivered: 6 March 1986
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Including trade fixtures.. Fixed and floating charges over…
25 March 1982
Mortgage debenture
Delivered: 31 March 1982
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: A specific equitable charge over the company's f/h or l/h…