M.D. ABRAHAMS & CO.
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 3JH

Company number 02201751
Status Active
Incorporation Date 3 December 1987
Company Type Private Unlimited Company
Address NEWFIELD, MICKLEY, RIPON, NORTH YORKSHIRE, HG4 3JH
Home Country United Kingdom
Nature of Business 01420 - Raising of other cattle and buffaloes, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 30,004 ; Annual return made up to 14 June 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 30,004 ; Annual return made up to 14 June 2014 with full list of shareholders Statement of capital on 2014-07-11 GBP 30,004 . The most likely internet sites of M.D. ABRAHAMS & CO. are www.mdabrahams.co.uk, and www.m-d-abrahams.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. M D Abrahams Co is a Private Unlimited Company. The company registration number is 02201751. M D Abrahams Co has been working since 03 December 1987. The present status of the company is Active. The registered address of M D Abrahams Co is Newfield Mickley Ripon North Yorkshire Hg4 3jh. . ABRAHAMS, Elizabeth Ann Amanda is a Secretary of the company. ABRAHAMS, Elizabeth Ann Amanda is a Director of the company. ABRAHAMS, Michael David is a Director of the company. Secretary WADE, John Andrew Vaizey has been resigned. The company operates in "Raising of other cattle and buffaloes".


Current Directors

Secretary
ABRAHAMS, Elizabeth Ann Amanda
Appointed Date: 11 August 1994

Director

Director

Resigned Directors

Secretary
WADE, John Andrew Vaizey
Resigned: 11 August 1994

M.D. ABRAHAMS & CO. Events

28 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,004

07 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 30,004

11 Jul 2014
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 30,004

01 Jul 2013
Annual return made up to 14 June 2013 with full list of shareholders
04 Jul 2012
Annual return made up to 14 June 2012 with full list of shareholders
...
... and 25 more events
13 Feb 1991
Particulars of mortgage/charge

29 Jan 1991
Particulars of mortgage/charge

09 Jan 1991
Return made up to 14/09/90; full list of members

09 May 1990
Return made up to 14/06/89; full list of members

03 Dec 1987
Incorporation

M.D. ABRAHAMS & CO. Charges

5 February 1998
Legal charge
Delivered: 7 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a woolston warehouse 47 grattan road…
29 January 1991
Legal charge
Delivered: 13 February 1991
Status: Satisfied on 29 January 1998
Persons entitled: Lloyds Bank PLC
Description: Freehold property at woolston warehouse cratton road…
25 January 1991
Legal charge
Delivered: 29 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property k/a units 5, 6 & 7 and westcol shed…