CONNOR AND GRAHAM LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2RS
Company number 00546796
Status Active
Incorporation Date 29 March 1955
Company Type Private Limited Company
Address 252 ANLABY ROAD, HULL, HU3 2RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10,000 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 10,000 . The most likely internet sites of CONNOR AND GRAHAM LIMITED are www.connorandgraham.co.uk, and www.connor-and-graham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and eleven months. Connor and Graham Limited is a Private Limited Company. The company registration number is 00546796. Connor and Graham Limited has been working since 29 March 1955. The present status of the company is Active. The registered address of Connor and Graham Limited is 252 Anlaby Road Hull Hu3 2rs. . HARRISON, Peter is a Secretary of the company. SHIPP, Peter John Sidney is a Director of the company. Secretary GRAHAM, James Burton has been resigned. Secretary LEEMAN, Paul Arthur has been resigned. Director BURLEY, Brian Godfrey has been resigned. Director GRAHAM, James Burton has been resigned. Director GRAHAM, Malcolm Stuart has been resigned. Director GRAHAM, Thomas William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HARRISON, Peter
Appointed Date: 01 November 2013

Director
SHIPP, Peter John Sidney
Appointed Date: 20 May 1994
82 years old

Resigned Directors

Secretary
GRAHAM, James Burton
Resigned: 20 May 1994

Secretary
LEEMAN, Paul Arthur
Resigned: 01 November 2013
Appointed Date: 20 May 1994

Director
BURLEY, Brian Godfrey
Resigned: 12 September 1997
Appointed Date: 20 May 1994
83 years old

Director
GRAHAM, James Burton
Resigned: 20 May 1994
78 years old

Director
GRAHAM, Malcolm Stuart
Resigned: 20 May 1994
77 years old

Director
GRAHAM, Thomas William
Resigned: 20 May 1994
109 years old

CONNOR AND GRAHAM LIMITED Events

28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
13 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000

04 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10,000

28 Apr 2015
Accounts for a dormant company made up to 31 December 2014
03 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000

...
... and 74 more events
12 Sep 1988
Return made up to 04/02/88; full list of members

19 Oct 1987
Full accounts made up to 30 September 1986

22 Jun 1987
Return made up to 12/02/87; full list of members

05 Sep 1986
Full accounts made up to 30 September 1985

05 Sep 1986
Return made up to 09/02/86; full list of members

CONNOR AND GRAHAM LIMITED Charges

25 March 1983
Charge
Delivered: 29 March 1983
Status: Satisfied on 24 May 1994
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
22 October 1982
Legal charge
Delivered: 27 October 1982
Status: Satisfied on 24 May 1994
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises situate and known as…
23 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied on 18 January 1995
Persons entitled: Midland Bank PLC
Description: All that piece of land comprising former formyard of…
28 August 1975
Mortgage
Delivered: 3 September 1975
Status: Satisfied on 24 May 1994
Persons entitled: Midland Bank PLC
Description: F/H & piece of land situated on the west side of high…
3 June 1974
Floating charge
Delivered: 7 June 1974
Status: Satisfied on 24 May 1994
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
20 November 1973
Mortgage
Delivered: 23 November 1973
Status: Satisfied on 24 May 1994
Persons entitled: United Dominions Trust LTD
Description: New leyland leopard psu 3B/4R 53 sealer coach with plaxton…