GRAHAM E PARK (HOLDINGS) LIMITED
ADLINGTON, MACCLESFIELD GRAHAM E. PARK LIMITED

Hellopages » Cheshire » Cheshire East » SK10 4LL

Company number 02482654
Status Active
Incorporation Date 19 March 1990
Company Type Private Limited Company
Address BENTWORTH, LEES LANE,, NEWTON, ADLINGTON, MACCLESFIELD, CHESHIRE, SK10 4LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 500,000 ; Secretary's details changed for Ashley Park on 1 March 2016. The most likely internet sites of GRAHAM E PARK (HOLDINGS) LIMITED are www.grahameparkholdings.co.uk, and www.graham-e-park-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Burnage Rail Station is 6.5 miles; to Belle Vue Rail Station is 9.3 miles; to Fairfield Rail Station is 10 miles; to Guide Bridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Graham E Park Holdings Limited is a Private Limited Company. The company registration number is 02482654. Graham E Park Holdings Limited has been working since 19 March 1990. The present status of the company is Active. The registered address of Graham E Park Holdings Limited is Bentworth Lees Lane Newton Adlington Macclesfield Cheshire Sk10 4ll. . PARK, Ashley is a Secretary of the company. PARK, Elizabeth is a Director of the company. PARK, Graham Ernest is a Director of the company. Secretary BLOWER, Robert Gordon has been resigned. Secretary LYON, Peter has been resigned. Director BLOWER, Robert Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARK, Ashley
Appointed Date: 22 September 2004

Director
PARK, Elizabeth

96 years old

Director
PARK, Graham Ernest

74 years old

Resigned Directors

Secretary
BLOWER, Robert Gordon
Resigned: 23 June 1997

Secretary
LYON, Peter
Resigned: 22 September 2004
Appointed Date: 23 June 1997

Director
BLOWER, Robert Gordon
Resigned: 23 June 1997
71 years old

GRAHAM E PARK (HOLDINGS) LIMITED Events

08 Apr 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 500,000

30 Mar 2016
Secretary's details changed for Ashley Park on 1 March 2016
07 May 2015
Total exemption small company accounts made up to 30 June 2014
26 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500,000

...
... and 84 more events
11 May 1990
£ nc 1000/100000 02/05/90

11 May 1990
Registered office changed on 11/05/90 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

11 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Mar 1990
Incorporation

GRAHAM E PARK (HOLDINGS) LIMITED Charges

3 April 2009
Legal charge
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of long lane bollington t/n CH295117…
16 November 2007
Legal charge
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at lees lane newton macclesfield…
12 July 1999
Legal mortgage
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as wheal mary farm leedstown…
16 December 1991
Mortgage debenture
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 July 1991
Legal mortgage
Delivered: 29 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 lees lane, newton, macclesfield, cheshire and land to the…
9 July 1990
Legal mortgage
Delivered: 13 July 1990
Status: Satisfied on 16 March 2001
Persons entitled: National Westminster Bank PLC
Description: F/H land on southside of newby road hazel…