HENRY GRAHAM LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1JN

Company number 03788747
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address LEIGH, CHRISTOU & CO LEOFRIC HOUSE, 18B BINLEY ROAD, COVENTRY, WARWICKSHIRE, CV3 1JN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Director's details changed; Secretary's details changed for Alison Jane Browne on 12 July 2016. The most likely internet sites of HENRY GRAHAM LIMITED are www.henrygraham.co.uk, and www.henry-graham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Henry Graham Limited is a Private Limited Company. The company registration number is 03788747. Henry Graham Limited has been working since 14 June 1999. The present status of the company is Active. The registered address of Henry Graham Limited is Leigh Christou Co Leofric House 18b Binley Road Coventry Warwickshire Cv3 1jn. The company`s financial liabilities are £44.26k. It is £4.56k against last year. The cash in hand is £1.81k. It is £-1.75k against last year. And the total assets are £5.48k, which is £-2.37k against last year. BROWNE, Alison Jane is a Secretary of the company. BROWNE, Graham is a Director of the company. Secretary BROWNE, Graham has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director TRULL, Henry has been resigned. The company operates in "Management consultancy activities other than financial management".


henry graham Key Finiance

LIABILITIES £44.26k
+11%
CASH £1.81k
-50%
TOTAL ASSETS £5.48k
-31%
All Financial Figures

Current Directors

Secretary
BROWNE, Alison Jane
Appointed Date: 31 March 2001

Director
BROWNE, Graham
Appointed Date: 14 June 1999
69 years old

Resigned Directors

Secretary
BROWNE, Graham
Resigned: 31 March 2001
Appointed Date: 14 June 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 June 1999
Appointed Date: 14 June 1999

Director
TRULL, Henry
Resigned: 31 March 2001
Appointed Date: 14 June 1999
79 years old

Persons With Significant Control

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

Mrs Alison Jane Browne
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENRY GRAHAM LIMITED Events

25 Aug 2016
Confirmation statement made on 12 July 2016 with updates
25 Aug 2016
Director's details changed
24 Aug 2016
Secretary's details changed for Alison Jane Browne on 12 July 2016
24 Aug 2016
Director's details changed for Graham Browne on 12 July 2016
08 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 39 more events
21 Jun 2000
Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

06 Aug 1999
Particulars of mortgage/charge
28 Jun 1999
Secretary resigned
28 Jun 1999
New secretary appointed
14 Jun 1999
Incorporation

HENRY GRAHAM LIMITED Charges

4 August 1999
Debenture
Delivered: 6 August 1999
Status: Satisfied on 14 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…