GRAHAM & BOWNESS LIMITED
BRAMPTON

Hellopages » Cumbria » Carlisle » CA8 9HR

Company number 00569674
Status Active
Incorporation Date 31 July 1956
Company Type Private Limited Company
Address HEMPGARTH, HAYTON, BRAMPTON, CUMBRIA, CA8 9HR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Ross Meredith Hodgson as a director on 12 September 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 765 . The most likely internet sites of GRAHAM & BOWNESS LIMITED are www.grahambowness.co.uk, and www.graham-bowness.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and three months. Graham Bowness Limited is a Private Limited Company. The company registration number is 00569674. Graham Bowness Limited has been working since 31 July 1956. The present status of the company is Active. The registered address of Graham Bowness Limited is Hempgarth Hayton Brampton Cumbria Ca8 9hr. . IRVING, Christopher Paul is a Secretary of the company. GLOVER SMITH, Judith Anne is a Director of the company. IRVING, Christopher Paul is a Director of the company. Secretary JOHNSTON, David Euan has been resigned. Secretary JOHNSTON, Joyce has been resigned. Director HODGSON, Ross Meredith has been resigned. Director HODGSON, Stenton William Armstrong has been resigned. Director IRVING, Frederick Paul has been resigned. Director JOHNSTON, David Euan has been resigned. Director JOHNSTON, Joyce has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
IRVING, Christopher Paul
Appointed Date: 10 March 2008

Director
GLOVER SMITH, Judith Anne
Appointed Date: 12 September 2012
68 years old

Director

Resigned Directors

Secretary
JOHNSTON, David Euan
Resigned: 10 March 2008
Appointed Date: 22 May 2000

Secretary
JOHNSTON, Joyce
Resigned: 22 May 2000

Director
HODGSON, Ross Meredith
Resigned: 12 September 2016
67 years old

Director
HODGSON, Stenton William Armstrong
Resigned: 23 April 1999
97 years old

Director
IRVING, Frederick Paul
Resigned: 23 April 1999
103 years old

Director
JOHNSTON, David Euan
Resigned: 10 March 2008
71 years old

Director
JOHNSTON, Joyce
Resigned: 23 April 1999
101 years old

GRAHAM & BOWNESS LIMITED Events

07 Oct 2016
Termination of appointment of Ross Meredith Hodgson as a director on 12 September 2016
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 765

04 Oct 2015
Amended total exemption small company accounts made up to 31 December 2013
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 97 more events
30 May 1984
Accounts made up to 31 December 1983
23 Sep 1978
Accounts made up to 31 December 1976
12 Jan 1976
Accounts made up to 31 December 1974
19 Mar 1973
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

31 Jul 1956
Incorporation

GRAHAM & BOWNESS LIMITED Charges

17 November 1997
Charge
Delivered: 20 November 1997
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All rights title and interest in and to the insurances (as…
14 January 1993
Used vehicle charge
Delivered: 18 January 1993
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of specific charge,all its interest (if any) in any…
12 June 1992
Charge
Delivered: 15 June 1992
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All the interest in any vehicle delivered to it under the…
2 October 1991
Legal charge
Delivered: 3 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Garage premises at caldewgate, carlisle 44 and 46 bridge st…
9 March 1973
Mortgage
Delivered: 16 March 1973
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Warehouse property in studholmes lane, caldewgate…
31 January 1973
Floating charge
Delivered: 8 February 1973
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property present…