GRAHAM WOOD ARCHITECTURAL LIMITED
BRISTOL PIMCO 2676 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6TP
Company number 06322299
Status Active
Incorporation Date 24 July 2007
Company Type Private Limited Company
Address C/O TLT LLP, ONE REDCLIFF STREET, BRISTOL, BS1 6TP
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies, 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Full accounts made up to 31 December 2014; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 1,600,001 . The most likely internet sites of GRAHAM WOOD ARCHITECTURAL LIMITED are www.grahamwoodarchitectural.co.uk, and www.graham-wood-architectural.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Graham Wood Architectural Limited is a Private Limited Company. The company registration number is 06322299. Graham Wood Architectural Limited has been working since 24 July 2007. The present status of the company is Active. The registered address of Graham Wood Architectural Limited is C O Tlt Llp One Redcliff Street Bristol Bs1 6tp. . FEIGHERY, Michael is a Secretary of the company. FEIGHERY, Conleth is a Director of the company. FEIGHERY, Michael is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director GUINAN, Aidan has been resigned. Director PRENDIVILLE, Martin Michael has been resigned. Director RYAN, Terence Gerald has been resigned. Director THOMSON, Russell Mcdonald has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Secretary
FEIGHERY, Michael
Appointed Date: 02 August 2007

Director
FEIGHERY, Conleth
Appointed Date: 14 January 2014
79 years old

Director
FEIGHERY, Michael
Appointed Date: 14 January 2014
68 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 02 August 2007
Appointed Date: 24 July 2007

Director
GUINAN, Aidan
Resigned: 14 January 2014
Appointed Date: 02 August 2007
52 years old

Director
PRENDIVILLE, Martin Michael
Resigned: 01 January 2014
Appointed Date: 01 January 2009
60 years old

Director
RYAN, Terence Gerald
Resigned: 25 July 2009
Appointed Date: 02 August 2007
60 years old

Director
THOMSON, Russell Mcdonald
Resigned: 29 June 2012
Appointed Date: 01 January 2009
68 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 02 August 2007
Appointed Date: 24 July 2007

Persons With Significant Control

Lilymount Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAHAM WOOD ARCHITECTURAL LIMITED Events

19 Aug 2016
Confirmation statement made on 24 July 2016 with updates
19 Nov 2015
Full accounts made up to 31 December 2014
19 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,600,001

14 May 2015
Previous accounting period shortened from 26 February 2015 to 31 December 2014
13 Jan 2015
Full accounts made up to 26 February 2014
...
... and 47 more events
10 Aug 2007
Registered office changed on 10/08/07 from: 1 park row leeds LS1 5AB
10 Aug 2007
Accounting reference date extended from 31/07/08 to 31/12/08
10 Aug 2007
Director resigned
10 Aug 2007
Secretary resigned
24 Jul 2007
Incorporation

GRAHAM WOOD ARCHITECTURAL LIMITED Charges

13 March 2009
Debenture
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charge over the undertaking and all…