GRAHAM JOHN PROPERTIES LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 5LF

Company number 04442995
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address C/O S W FRANKSON & CO, 364 HIGH STREET, HARLINGTON, HAYES, MIDDLESEX, UB3 5LF
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 fifty-one events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of GRAHAM JOHN PROPERTIES LIMITED are www.grahamjohnproperties.co.uk, and www.graham-john-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Graham John Properties Limited is a Private Limited Company. The company registration number is 04442995. Graham John Properties Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Graham John Properties Limited is C O S W Frankson Co 364 High Street Harlington Hayes Middlesex Ub3 5lf. . NEWBY, Albert is a Secretary of the company. NEWBY, Albert is a Director of the company. NEWBY, Pamela Edith is a Director of the company. WAITE, Jaqueline Anne is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEWBY, Albert
Appointed Date: 20 May 2002

Director
NEWBY, Albert
Appointed Date: 20 May 2002
90 years old

Director
NEWBY, Pamela Edith
Appointed Date: 20 May 2002
88 years old

Director
WAITE, Jaqueline Anne
Appointed Date: 20 May 2002
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

GRAHAM JOHN PROPERTIES LIMITED Events

28 Nov 2016
Change of share class name or designation
28 Nov 2016
Total exemption small company accounts made up to 31 May 2016
31 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

04 Sep 2015
Total exemption small company accounts made up to 31 May 2015
08 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 41 more events
10 Jun 2002
Registered office changed on 10/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Jun 2002
New director appointed
10 Jun 2002
New secretary appointed;new director appointed
10 Jun 2002
Secretary resigned
20 May 2002
Incorporation