MICHAEL GRAHAM YOUNG LIMITED
CARDIFF EXPORTPATH LIMITED

Hellopages » Cardiff » Cardiff » CF10 5EE

Company number 04353056
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address COLUM BUILDINGS, 13 MOUNT STUART SQUARE, CARDIFF, CF10 5EE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr James David Schofield Thomas as a director on 10 November 2016; Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MICHAEL GRAHAM YOUNG LIMITED are www.michaelgrahamyoung.co.uk, and www.michael-graham-young.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Cardiff Queen Street Rail Station is 1.2 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 5.9 miles; to Barry Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Graham Young Limited is a Private Limited Company. The company registration number is 04353056. Michael Graham Young Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Michael Graham Young Limited is Colum Buildings 13 Mount Stuart Square Cardiff Cf10 5ee. . EVANS, Catherine is a Secretary of the company. BISHOP, Michelle is a Director of the company. ILES, Jonathan Mark is a Director of the company. THOMAS, James David Schofield is a Director of the company. YOUNG, Helen is a Director of the company. YOUNG, Michael Graham is a Director of the company. Secretary YOUNG, Michael Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKER, David Edward has been resigned. Director GRAHAM, Jonathan Paul has been resigned. Director WILLIAMS, Richard Brynle has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
EVANS, Catherine
Appointed Date: 12 July 2012

Director
BISHOP, Michelle
Appointed Date: 30 April 2015
59 years old

Director
ILES, Jonathan Mark
Appointed Date: 16 January 2006
56 years old

Director
THOMAS, James David Schofield
Appointed Date: 10 November 2016
37 years old

Director
YOUNG, Helen
Appointed Date: 29 January 2002
78 years old

Director
YOUNG, Michael Graham
Appointed Date: 29 January 2002
80 years old

Resigned Directors

Secretary
YOUNG, Michael Graham
Resigned: 12 July 2012
Appointed Date: 29 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2002
Appointed Date: 15 January 2002

Director
BAKER, David Edward
Resigned: 01 May 2008
Appointed Date: 25 January 2008
82 years old

Director
GRAHAM, Jonathan Paul
Resigned: 27 January 2011
Appointed Date: 16 January 2006
52 years old

Director
WILLIAMS, Richard Brynle
Resigned: 15 December 2007
Appointed Date: 16 January 2006
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 January 2002
Appointed Date: 15 January 2002

Persons With Significant Control

Mrs Michelle Bishop
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jonathan Mark Iles
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Graham Young
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

MICHAEL GRAHAM YOUNG LIMITED Events

22 Mar 2017
Appointment of Mr James David Schofield Thomas as a director on 10 November 2016
14 Mar 2017
Confirmation statement made on 15 January 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 58 more events
21 Feb 2002
Registered office changed on 21/02/02 from: 1 mitchell lane bristol BS1 6BU
19 Feb 2002
Company name changed exportpath LIMITED\certificate issued on 19/02/02
18 Feb 2002
Director resigned
18 Feb 2002
Secretary resigned
15 Jan 2002
Incorporation

MICHAEL GRAHAM YOUNG LIMITED Charges

19 March 2008
Mortgage debenture
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: Flat 397 altair house falcon drive cardiff.
24 May 2007
Mortgage debenture
Delivered: 31 May 2007
Status: Satisfied on 8 May 2008
Persons entitled: Aib Group (UK) P.L.C
Description: Ground floor of 2 and 3 station approach penarth fixed and…
21 June 2002
Debenture
Delivered: 26 June 2002
Status: Satisfied on 8 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…