PHILIP GRAHAME INTERNATIONAL LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM14 4HE

Company number 01622534
Status Active
Incorporation Date 17 March 1982
Company Type Private Limited Company
Address 11 QUEENS ROAD, BRENTWOOD, ESSEX, CM14 4HE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 May 2016; Director's details changed for Phillip Graham Harding on 9 November 2016. The most likely internet sites of PHILIP GRAHAME INTERNATIONAL LIMITED are www.philipgrahameinternational.co.uk, and www.philip-grahame-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Gidea Park Rail Station is 4.7 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philip Grahame International Limited is a Private Limited Company. The company registration number is 01622534. Philip Grahame International Limited has been working since 17 March 1982. The present status of the company is Active. The registered address of Philip Grahame International Limited is 11 Queens Road Brentwood Essex Cm14 4he. . HARDING, Douglas Raymond is a Secretary of the company. HARDING, Douglas Raymond is a Director of the company. HARDING, Phillip Graham is a Director of the company. Secretary HARDING, Shirley Christine has been resigned. Director HARDING, Shirley Christine has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HARDING, Douglas Raymond
Appointed Date: 31 May 2004

Director

Director

Resigned Directors

Secretary
HARDING, Shirley Christine
Resigned: 31 May 2004

Director
HARDING, Shirley Christine
Resigned: 31 May 2004
81 years old

Persons With Significant Control

Mr Phillip Graham Harding
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Raymond Harding
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHILIP GRAHAME INTERNATIONAL LIMITED Events

10 Mar 2017
Confirmation statement made on 2 March 2017 with updates
17 Jan 2017
Full accounts made up to 31 May 2016
10 Nov 2016
Director's details changed for Phillip Graham Harding on 9 November 2016
10 Nov 2016
Director's details changed for Mr Douglas Raymond Harding on 9 November 2016
10 Nov 2016
Secretary's details changed for Mr Douglas Raymond Harding on 9 November 2016
...
... and 78 more events
04 Feb 1988
Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital

04 Feb 1988
Wd 11/01/88 ad 11/12/87--------- £ si 9900@1=9900 £ ic 100/10000

23 Sep 1986
Full accounts made up to 31 May 1986

06 Jun 1986
Return made up to 21/04/86; full list of members

12 May 1986
Full accounts made up to 31 May 1985

PHILIP GRAHAME INTERNATIONAL LIMITED Charges

29 April 2005
Fixed and floating charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 1988
Mortgage debenture
Delivered: 27 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 November 1982
Fixed and floating charge
Delivered: 18 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…
26 October 1982
Charge
Delivered: 4 November 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…